Clachnaharry
Inverness
IV3 8RB
Scotland
Director Name | Mrs Margaret Fraser |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 February 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 18 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,465 |
Current Liabilities | £17,937 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016 (1 page) |
9 February 2016 | Appointment of Mrs Margaret Fraser as a director on 1 December 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Margaret Fraser as a director on 1 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
12 November 2014 | Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW Scotland to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW Scotland to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 12 November 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 December 2011 | Director's details changed for John Fraser on 1 September 2011 (2 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Director's details changed for John Fraser on 1 September 2011 (2 pages) |
20 December 2011 | Director's details changed for John Fraser on 1 September 2011 (2 pages) |
18 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
29 December 2009 | Appointment of John Fraser as a director (3 pages) |
29 December 2009 | Appointment of John Fraser as a director (3 pages) |
18 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 December 2009 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 18 December 2009 (1 page) |
18 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 December 2009 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 18 December 2009 (1 page) |
10 December 2009 | Incorporation (22 pages) |
10 December 2009 | Incorporation (22 pages) |