Elgin
Moray
IV30 6DS
Scotland
Registered Address | 13c2 Balmakeith Industrial Estate Nairn Highland IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
1 at £1 | Mr Shahed Hossain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589 |
Cash | £311 |
Current Liabilities | £4,996 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2016 | Termination of appointment of Shahed Hossain as a director on 25 January 2011 (1 page) |
11 April 2016 | Termination of appointment of Shahed Hossain as a director on 25 January 2011 (1 page) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Director's details changed for Mr Shahed Hossain on 24 January 2012 (3 pages) |
11 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Director's details changed for Mr Shahed Hossain on 24 January 2012 (3 pages) |
24 January 2011 | Incorporation (20 pages) |
24 January 2011 | Incorporation (20 pages) |