Company NameEaster Ross Motorcycle Club
Company StatusDissolved
Company NumberSC380939
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJai Milton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkwood Tarbat Estate
Kildary
Ross-Shire
IV18 0NF
Scotland
Director NameRoss Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCommercial Diver
Country of ResidenceUnited Kingdom
Correspondence Address16 Mortlich Gardens
Aboyne
Aberdeenshire
AB34 5HW
Scotland
Director NameMr Frank Charles Grant
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleInspection
Country of ResidenceScotland
Correspondence Address7 Wester Tarbat
Kildary
Invergordon
Highland
IV18 0SF
Scotland
Secretary NameRowan Dorie Milton
NationalityBritish
StatusClosed
Appointed28 July 2010(1 month after company formation)
Appointment Duration3 years, 11 months (closed 18 July 2014)
RoleCompany Director
Correspondence AddressBirchwood Tarbat Estate
Kildary
Invergordon
Ross-Shire
IV18 0NF
Scotland
Director NameMr Matthew James Allsopp
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Humber Street
Cleethorpes
Grimsby
Lincolnshire
DN35 8NN
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2010(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Financials

Year2014
Turnover£1,500
Gross Profit£451
Net Worth-£1,998
Cash£53
Current Liabilities£2,051

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
1 August 2013Annual return made up to 24 June 2013 no member list (5 pages)
1 August 2013Annual return made up to 24 June 2013 no member list (5 pages)
24 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
24 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
23 April 2013Termination of appointment of Matthew Allsopp as a director (1 page)
23 April 2013Termination of appointment of Matthew Allsopp as a director (1 page)
23 July 2012Annual return made up to 24 June 2012 no member list (6 pages)
23 July 2012Annual return made up to 24 June 2012 no member list (6 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
5 July 2011Secretary's details changed for Rowan Dorie Milton on 24 June 2011 (2 pages)
5 July 2011Annual return made up to 24 June 2011 no member list (6 pages)
5 July 2011Director's details changed for Matthew James Allsopp on 26 May 2011 (2 pages)
5 July 2011Annual return made up to 24 June 2011 no member list (6 pages)
5 July 2011Director's details changed for Matthew James Allsopp on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Rowan Dorie Milton on 24 June 2011 (2 pages)
19 August 2010Director's details changed for Matthew James Allsopp on 17 August 2010 (3 pages)
19 August 2010Director's details changed for Matthew James Allsopp on 17 August 2010 (3 pages)
4 August 2010Appointment of Frank Charles Grant as a director (3 pages)
4 August 2010Appointment of Frank Charles Grant as a director (3 pages)
4 August 2010Appointment of Jai Milton as a director (3 pages)
4 August 2010Appointment of Matthew James Allsopp as a director (3 pages)
4 August 2010Appointment of Ross Smith as a director (3 pages)
4 August 2010Appointment of Jai Milton as a director (3 pages)
4 August 2010Appointment of Rowan Dorie Milton as a secretary (3 pages)
4 August 2010Appointment of Matthew James Allsopp as a director (3 pages)
4 August 2010Appointment of Rowan Dorie Milton as a secretary (3 pages)
4 August 2010Appointment of Ross Smith as a director (3 pages)
29 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2010Incorporation (30 pages)
24 June 2010Incorporation (30 pages)