Kildary
Ross-Shire
IV18 0NF
Scotland
Director Name | Ross Smith |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(same day as company formation) |
Role | Commercial Diver |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mortlich Gardens Aboyne Aberdeenshire AB34 5HW Scotland |
Director Name | Mr Frank Charles Grant |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(same day as company formation) |
Role | Inspection |
Country of Residence | Scotland |
Correspondence Address | 7 Wester Tarbat Kildary Invergordon Highland IV18 0SF Scotland |
Secretary Name | Rowan Dorie Milton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 July 2014) |
Role | Company Director |
Correspondence Address | Birchwood Tarbat Estate Kildary Invergordon Ross-Shire IV18 0NF Scotland |
Director Name | Mr Matthew James Allsopp |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Humber Street Cleethorpes Grimsby Lincolnshire DN35 8NN |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Year | 2014 |
---|---|
Turnover | £1,500 |
Gross Profit | £451 |
Net Worth | -£1,998 |
Cash | £53 |
Current Liabilities | £2,051 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Application to strike the company off the register (3 pages) |
1 August 2013 | Annual return made up to 24 June 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 24 June 2013 no member list (5 pages) |
24 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
24 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
23 April 2013 | Termination of appointment of Matthew Allsopp as a director (1 page) |
23 April 2013 | Termination of appointment of Matthew Allsopp as a director (1 page) |
23 July 2012 | Annual return made up to 24 June 2012 no member list (6 pages) |
23 July 2012 | Annual return made up to 24 June 2012 no member list (6 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Secretary's details changed for Rowan Dorie Milton on 24 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 24 June 2011 no member list (6 pages) |
5 July 2011 | Director's details changed for Matthew James Allsopp on 26 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 24 June 2011 no member list (6 pages) |
5 July 2011 | Director's details changed for Matthew James Allsopp on 26 May 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Rowan Dorie Milton on 24 June 2011 (2 pages) |
19 August 2010 | Director's details changed for Matthew James Allsopp on 17 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Matthew James Allsopp on 17 August 2010 (3 pages) |
4 August 2010 | Appointment of Frank Charles Grant as a director (3 pages) |
4 August 2010 | Appointment of Frank Charles Grant as a director (3 pages) |
4 August 2010 | Appointment of Jai Milton as a director (3 pages) |
4 August 2010 | Appointment of Matthew James Allsopp as a director (3 pages) |
4 August 2010 | Appointment of Ross Smith as a director (3 pages) |
4 August 2010 | Appointment of Jai Milton as a director (3 pages) |
4 August 2010 | Appointment of Rowan Dorie Milton as a secretary (3 pages) |
4 August 2010 | Appointment of Matthew James Allsopp as a director (3 pages) |
4 August 2010 | Appointment of Rowan Dorie Milton as a secretary (3 pages) |
4 August 2010 | Appointment of Ross Smith as a director (3 pages) |
29 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2010 | Incorporation (30 pages) |
24 June 2010 | Incorporation (30 pages) |