Wick
Caithness
KW1 5HH
Scotland
Secretary Name | May Sinclair Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | 23 Nicolson Street Wick Caithness KW1 5HH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 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 | 11 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
80 at £1 | Murray Miller 80.00% Ordinary |
---|---|
20 at £1 | May Miller 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,060 |
Current Liabilities | £7,892 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for May Sinclair Miller on 11 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Murray Macgregor Miller on 11 June 2011 (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
5 July 2010 | Appointment of May Sinclair Miller as a secretary (3 pages) |
5 July 2010 | Appointment of Murray Macgregor Miller as a director (3 pages) |
21 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 June 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 21 June 2010 (2 pages) |
11 June 2010 | Incorporation (23 pages) |