Culduthel
Inverness
Inverness-Shire
IV2 6BF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 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 | Mark James Skinner |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 124 Holm Farm Road Inverness IV2 6BF Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mark James Skinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,999 |
Cash | £587 |
Current Liabilities | £4,586 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
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) |
25 November 2016 | Application to strike the company off the register (3 pages) |
25 November 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 October 2015 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 30 October 2015 (1 page) |
4 August 2015 | Registered office address changed from 124 Holm Farm Road Inverness IV2 6BF to 15 Academy Street Forfar Angus DD8 2HA on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 124 Holm Farm Road Inverness IV2 6BF to 15 Academy Street Forfar Angus DD8 2HA on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 124 Holm Farm Road Inverness IV2 6BF to 15 Academy Street Forfar Angus DD8 2HA on 4 August 2015 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Termination of appointment of Mark Skinner as a director (1 page) |
17 January 2011 | Termination of appointment of Mark Skinner as a director (1 page) |
15 March 2010 | Appointment of Mark James Skinner as a director (3 pages) |
15 March 2010 | Appointment of Mark James Skinner as a director (3 pages) |
15 March 2010 | Register inspection address has been changed (2 pages) |
15 March 2010 | Register inspection address has been changed (2 pages) |
12 March 2010 | Appointment of Mark James Skinner as a director (2 pages) |
12 March 2010 | Appointment of Mark James Skinner as a director (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 March 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (2 pages) |
4 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
1 March 2010 | Incorporation (22 pages) |
1 March 2010 | Incorporation (22 pages) |