Inverness
IV3 5NS
Scotland
Director Name | Mrs Margaret McAllister |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 29 April 2010(same day as company formation) |
Role | Care Provider |
Country of Residence | Scotland |
Correspondence Address | 10 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 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 | 29 April 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 |
100 at £1 | June Mackay 50.00% Ordinary |
---|---|
100 at £1 | Margaret Mcallister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,644 |
Cash | £440 |
Current Liabilities | £29,185 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 September 2013 | Registered office address changed from C/O Callander Colgan Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Callander Colgan Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Callander Colgan Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 3 September 2013 (1 page) |
10 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Alterations to floating charge 1 (5 pages) |
20 December 2012 | Alterations to floating charge 1 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 December 2012 | Alterations to floating charge 2 (5 pages) |
14 December 2012 | Alterations to floating charge 2 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Company name changed rosedene house LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Company name changed rosedene house LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
15 July 2010 | Company name changed fantasia beauty LIMITED\certificate issued on 15/07/10
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Company name changed fantasia beauty LIMITED\certificate issued on 15/07/10
|
6 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
16 June 2010 | Appointment of June Mackay as a director (3 pages) |
16 June 2010 | Appointment of June Mackay as a director (3 pages) |
16 June 2010 | Appointment of Margaret Mcallister as a director (3 pages) |
16 June 2010 | Appointment of Margaret Mcallister as a director (3 pages) |
5 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 April 2010 | Incorporation (22 pages) |
29 April 2010 | Incorporation (22 pages) |