Invergordon
IV18 0JZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 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 | 06 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Allan Gunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £4,828 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2023 | Application to strike the company off the register (1 page) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
13 April 2022 | Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page) |
12 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 July 2020 (1 page) |
12 August 2020 | Director's details changed for Mr Allan Murdo Gunn on 12 August 2020 (2 pages) |
12 August 2020 | Change of details for Mr Allan Murdo Gunn as a person with significant control on 11 August 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
4 September 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 July 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
4 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
13 October 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 November 2010 (2 pages) |
20 July 2010 | Appointment of Allan Murdo Gunn as a director (3 pages) |
20 July 2010 | Appointment of Allan Murdo Gunn as a director (3 pages) |
14 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 July 2010 | Incorporation (23 pages) |
6 July 2010 | Incorporation (23 pages) |