Edinburgh
EH3 9QG
Scotland
Director Name | Alan Charles MacDonald |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Highland |
Correspondence Address | 23 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mr John Lazenby MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2012) |
Role | Designer |
Country of Residence | Highland |
Correspondence Address | 24 Miller Gardens Inverness IV2 3DT Scotland |
Website | taxmatters-accounting.com |
---|---|
Telephone | 01463 711112 |
Telephone region | Inverness |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
75 at £1 | Alan Charles Macdonald 75.00% Ordinary A |
---|---|
25 at £1 | Morag Ann Macdonald 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £833 |
Cash | £20,500 |
Current Liabilities | £4,800 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2019 | Notice of final meeting of creditors (14 pages) |
15 February 2018 | Registered office address changed from 5 Caulfield Place Inverness IV2 5GF Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 February 2018 (2 pages) |
12 February 2018 | Notice of winding up order (1 page) |
12 February 2018 | Court order notice of winding up (1 page) |
20 April 2017 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Company name changed tax matters (inverness) LTD\certificate issued on 14/03/16
|
14 March 2016 | Registered office address changed from 23 Seafield Road Inverness IV1 1SG to 5 Caulfield Place Inverness IV2 5GF on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 23 Seafield Road Inverness IV1 1SG to 5 Caulfield Place Inverness IV2 5GF on 14 March 2016 (1 page) |
14 March 2016 | Company name changed tax matters (inverness) LTD\certificate issued on 14/03/16
|
14 March 2016 | Termination of appointment of Alan Charles Macdonald as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Alan Charles Macdonald as a director on 14 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
20 August 2015 | Registered office address changed from 5 Caulfield Place Inverness IV2 5GF Scotland to 23 Seafield Road Inverness IV1 1SG on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 5 Caulfield Place Inverness IV2 5GF Scotland to 23 Seafield Road Inverness IV1 1SG on 20 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Tax Matters Accountants 23 Seafield Road Inverness Highland IV1 1SG to 5 Caulfield Place Inverness IV2 5GF on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Tax Matters Accountants 23 Seafield Road Inverness Highland IV1 1SG to 5 Caulfield Place Inverness IV2 5GF on 19 August 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Termination of appointment of John Macdonald as a director (1 page) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 5 April 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 5 April 2011
|
1 March 2012 | Termination of appointment of John Macdonald as a director (1 page) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 5 April 2011
|
23 February 2012 | Director's details changed for Alan Charles Macdonald on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Alan Charles Macdonald on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
18 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
12 April 2011 | Appointment of Mr John Lazenby Macdonald as a director (2 pages) |
12 April 2011 | Appointment of Mrs Morag Macdonald as a director (2 pages) |
12 April 2011 | Appointment of Mr John Lazenby Macdonald as a director (2 pages) |
12 April 2011 | Appointment of Mrs Morag Macdonald as a director (2 pages) |
1 February 2011 | Incorporation (22 pages) |
1 February 2011 | Incorporation (22 pages) |