Inverness
IV2 6AT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Rosanna Mary Gill |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Slackbuie Way Inverness IV2 6AT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
250 at £1 | Rosanna Mary Gill 50.00% Ordinary |
---|---|
250 at £1 | Steven Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,484 |
Cash | £135 |
Current Liabilities | £28,120 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Notice of final meeting of creditors (2 pages) |
10 February 2017 | Notice of final meeting of creditors (2 pages) |
10 March 2016 | Registered office address changed from 18 Slackbuie Way Inverness IV2 6AT to 10 Ardross Street Inverness IV3 5NS on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 18 Slackbuie Way Inverness IV2 6AT to 10 Ardross Street Inverness IV3 5NS on 10 March 2016 (2 pages) |
10 March 2016 | Court order notice of winding up (1 page) |
10 March 2016 | Notice of winding up order (1 page) |
10 March 2016 | Court order notice of winding up (1 page) |
10 March 2016 | Notice of winding up order (1 page) |
21 January 2016 | Compulsory strike-off action has been suspended (1 page) |
21 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Termination of appointment of Rosanna Mary Gill as a director on 3 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Rosanna Mary Gill as a director on 3 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Rosanna Mary Gill as a director on 3 August 2014 (1 page) |
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
9 December 2013 | Director's details changed for Steven Campbell on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 19 Meadowfield Avenue Inverness IV2 5HX United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Director's details changed for Rosanna Mary Gill on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Steven Campbell on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Rosanna Mary Gill on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Rosanna Mary Gill on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Steven Campbell on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 19 Meadowfield Avenue Inverness IV2 5HX United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 19 Meadowfield Avenue Inverness IV2 5HX United Kingdom on 9 December 2013 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Director's details changed for Steven Campbell on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Steven Campbell on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from Newlyns Killernan Tore by Muir of Ord IV6 7RX United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Director's details changed for Steven Campbell on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from Newlyns Killernan Tore by Muir of Ord IV6 7RX United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Newlyns Killernan Tore by Muir of Ord IV6 7RX United Kingdom on 5 December 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 May 2012 | Registered office address changed from 8 Slackbuie Way Inverness IV2 6AT United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Rosanna Mary Gill on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Steven Campbell on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Rosanna Mary Gill on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Steven Campbell on 10 May 2012 (2 pages) |
10 May 2012 | Registered office address changed from 8 Slackbuie Way Inverness IV2 6AT United Kingdom on 10 May 2012 (1 page) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
20 April 2011 | Appointment of Steven Campbell as a director (2 pages) |
20 April 2011 | Appointment of Steven Campbell as a director (2 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Appointment of Rosanna Mary Gill as a director (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Appointment of Rosanna Mary Gill as a director (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
19 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
13 January 2010 | Incorporation (22 pages) |
13 January 2010 | Incorporation (22 pages) |