Inverness
Inverness-Shire
IV1 1SG
Scotland
Director Name | Fraser McKay |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42b Seafield Road Inverness Inverness-Shire IV1 1SG Scotland |
Secretary Name | Fraser McKay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 42b Seafield Road Inverness Inverness-Shire IV1 1SG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 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 | Kenneth McKay |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42b Seafield Road Inverness Inverness-Shire IV1 1SG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 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 30 other UK companies use this postal address |
51 at £1 | Fraser Mackay 51.00% Ordinary |
---|---|
29 at £1 | Kenneth Mckay 29.00% Ordinary |
20 at £1 | Fiona Mackay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,354 |
Cash | £49,625 |
Current Liabilities | £14,403 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 December 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
25 October 2017 | Notification of Fraser Mckay as a person with significant control on 6 April 2016 (4 pages) |
25 October 2017 | Administrative restoration application (3 pages) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Termination of appointment of Kenneth Mckay as a director on 19 July 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 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) |
1 March 2012 | Director's details changed for Fiona Margaret Mackay on 24 February 2011 (3 pages) |
1 March 2012 | Secretary's details changed for Fraser Mackay on 24 February 2011 (2 pages) |
1 March 2012 | Director's details changed for Kenneth Mackay on 24 February 2011 (3 pages) |
1 March 2012 | Director's details changed for Fraser Mackay on 24 February 2011 (3 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Previous accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
9 April 2010 | Appointment of Fraser Mackay as a director (3 pages) |
9 April 2010 | Appointment of Fraser Mackay as a secretary (3 pages) |
9 April 2010 | Appointment of Fiona Margaret Mackay as a director (3 pages) |
9 April 2010 | Appointment of Kenneth Mackay as a director (3 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
26 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 February 2010 | Incorporation (22 pages) |