Munlochy
Ross-Shire
IV8 8ND
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 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 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
1 at £1 | Donald Sutherland 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,351 |
Cash | £29,351 |
Current Liabilities | £16,833 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Donald Angus Sutherland on 24 June 2015 (2 pages) |
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Donald Angus Sutherland on 24 June 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 May 2014 | Registered office address changed from Victoria Building High Street Tain Ross-Shire IV19 1AE on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Victoria Building High Street Tain Ross-Shire IV19 1AE on 15 May 2014 (1 page) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 January 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
22 January 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
23 December 2011 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
27 October 2011 | Director's details changed for Donald Angus Sutherland on 6 October 2011 (3 pages) |
27 October 2011 | Director's details changed for Donald Angus Sutherland on 6 October 2011 (3 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Donald Angus Sutherland on 6 October 2011 (3 pages) |
29 October 2010 | Appointment of Donald Angus Sutherland as a director (3 pages) |
29 October 2010 | Appointment of Donald Angus Sutherland as a director (3 pages) |
14 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
14 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
14 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 October 2010 | Incorporation (23 pages) |
6 October 2010 | Incorporation (23 pages) |