Inverness
Inverness-Shire
IV2 4LF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 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 | 09 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01463 717909 |
---|---|
Telephone region | Inverness |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Duncan Fraser 90.91% Ordinary A |
---|---|
5 at £1 | Ian Macbean 4.55% Ordinary B |
5 at £1 | Norman Macleod 4.55% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £13,117 |
Cash | £90 |
Current Liabilities | £20,181 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (3 pages) |
23 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Statement of capital following an allotment of shares on 5 January 2016
|
24 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 5 January 2016
|
24 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 March 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
22 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-04-22
|
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 18 April 2013
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 18 April 2013
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
27 June 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
27 June 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
20 June 2011 | Appointment of Duncan Fraser as a director (3 pages) |
20 June 2011 | Appointment of Duncan Fraser as a director (3 pages) |
10 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 December 2010 | Incorporation (23 pages) |
9 December 2010 | Incorporation (23 pages) |