Fort William
PH33 6QD
Scotland
Secretary Name | Miss Lauren Angela MacDonald |
---|---|
Status | Closed |
Appointed | 14 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Frank Robert Hatch & Lauren Hatch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,247 |
Cash | £17,909 |
Current Liabilities | £15,662 |
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2015 | Voluntary strike-off action has been suspended (1 page) |
22 October 2015 | Voluntary strike-off action has been suspended (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-07-15
|
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
22 November 2013 | Company name changed irata solutions LTD\certificate issued on 22/11/13
|
22 November 2013 | Resolutions
|
22 November 2013 | Company name changed irata solutions LTD\certificate issued on 22/11/13
|
22 November 2013 | Resolutions
|
21 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 March 2012 | Company name changed k&s access services LTD\certificate issued on 08/03/12
|
8 March 2012 | Company name changed k&s access services LTD\certificate issued on 08/03/12
|
15 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
31 March 2011 | Director's details changed for Mr Frank Robert Hatch on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Frank Robert Hatch on 31 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
4 June 2010 | Registered office address changed from 22 Carn Dearg Claggan Fort William Scotland PH33 6QD United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 22 Carn Dearg Claggan Fort William Scotland PH33 6QD United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 22 Carn Dearg Claggan Fort William Scotland PH33 6QD United Kingdom on 4 June 2010 (1 page) |
14 December 2009 | Incorporation (23 pages) |
14 December 2009 | Incorporation (23 pages) |