Invergordon
Ross-Shire
IV18 0AL
Scotland
Director Name | Mr Angus James Macaulay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 165 High Street Invergordon Ross-Shire IV18 0AL Scotland |
Director Name | Mr Mark John Stevenson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Larkfield, 23 Southside Road Inverness Inverness-Shire IV2 3BG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ewen Jack Mann |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 165 High Street Invergordon Ross-Shire IV18 0AL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.highlandcross.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 729892702 |
Telephone region | Mobile |
Registered Address | 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Angus James Macaulay 33.33% Ordinary |
---|---|
1 at £1 | Mark John Stevenson 33.33% Ordinary |
1 at £1 | Nicholas Emery Lawton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,122 |
Cash | £33,451 |
Current Liabilities | £9,329 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 19 Culduthel Road Inverness IV2 4AA on 10 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 19 Culduthel Road Inverness IV2 4AA on 10 November 2015 (2 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Termination of appointment of Ewen Jack Mann as a director on 10 October 2013 (1 page) |
26 November 2014 | Termination of appointment of Ewen Jack Mann as a director on 10 October 2013 (1 page) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
20 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
26 January 2011 | Appointment of Nicholas Emery Lawton as a director (3 pages) |
26 January 2011 | Appointment of Angus James Macaulay as a director (3 pages) |
26 January 2011 | Appointment of Mark John Stevenson as a director (3 pages) |
26 January 2011 | Appointment of Ewen Jack Mann as a director (3 pages) |
26 January 2011 | Appointment of Nicholas Emery Lawton as a director (3 pages) |
26 January 2011 | Appointment of Angus James Macaulay as a director (3 pages) |
26 January 2011 | Appointment of Mark John Stevenson as a director (3 pages) |
26 January 2011 | Appointment of Ewen Jack Mann as a director (3 pages) |
31 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 December 2010 | Incorporation (23 pages) |
20 December 2010 | Incorporation (23 pages) |