Elgin
Moray
IV30 5YD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(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 | 26 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | William Ruck 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (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) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 February 2013 | Second filing of AP01 previously delivered to Companies House (6 pages) |
13 February 2013 | Second filing of AP01 previously delivered to Companies House (6 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 March 2011 | Director's details changed for William Buck on 31 January 2010 (3 pages) |
28 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for William Buck on 31 January 2010 (3 pages) |
28 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
22 February 2010 | Appointment of William Buck as a director
|
22 February 2010 | Appointment of William Buck as a director
|
19 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
19 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
29 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 January 2010 | Incorporation (22 pages) |
26 January 2010 | Incorporation (22 pages) |