Nairn
IV12 4TS
Scotland
Director Name | Mrs Pauline Yvonne Timms |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2014(4 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 October 2018) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Director Name | Mr Kenneth George Forman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Investment Business Consultants |
Country of Residence | Scotland |
Correspondence Address | Drumbuie Westhill Inverness Highland IV2 5GX Scotland |
Website | www.formanlaw.net |
---|
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Kenneth George Forman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,978 |
Current Liabilities | £3,613 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Return of final meeting of voluntary winding up (3 pages) |
5 February 2018 | Resolutions
|
5 February 2018 | Registered office address changed from 2 Newton Gate Nairn IV12 4TS Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 5 February 2018 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Mrs Pauline Yvonne Timms on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Mrs Pauline Yvonne Timms on 19 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Drumbuie Westhill Inverness IV2 5GX to 2 Newton Gate Nairn IV12 4TS on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Drumbuie Westhill Inverness IV2 5GX to 2 Newton Gate Nairn IV12 4TS on 16 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
20 February 2015 | Termination of appointment of Kenneth George Forman as a director on 28 November 2014 (1 page) |
20 February 2015 | Termination of appointment of Kenneth George Forman as a director on 28 November 2014 (1 page) |
14 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 June 2014 | Appointment of Mrs Pauline Yvonne Timms as a director (2 pages) |
15 June 2014 | Appointment of Mrs Pauline Yvonne Timms as a director (2 pages) |
18 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
23 January 2014 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
23 January 2014 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
26 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
26 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 9 April 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Secretary's details changed for Mrs Pauline Yvonne Timms on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Kenneth George Forman on 1 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Secretary's details changed for Mrs Pauline Yvonne Timms on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Kenneth George Forman on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Kenneth George Forman on 1 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mrs Pauline Yvonne Timms on 1 June 2011 (2 pages) |
30 January 2011 | Appointment of Mrs Pauline Yvonne Timms as a secretary (2 pages) |
30 January 2011 | Appointment of Mrs Pauline Yvonne Timms as a secretary (2 pages) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|