Findhorn
IV36 3YL
Scotland
Secretary Name | Mr Ian Sutherland McCook |
---|---|
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Findhorn Findhorn IV36 3YL Scotland |
Director Name | Mr Philip Charles Davis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Renewables First Ltd Unt 11 Wimberley Park Brimscombe Stroud Gloucestershire GL5 2TH Wales |
Director Name | Mr Alastair Robertson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 25 Inverness Airport Inverness Inverness-Shire IV2 7JB Scotland |
Director Name | Ms Yvonne May Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 December 2011) |
Role | Ecologist |
Country of Residence | Scotland |
Correspondence Address | Birchfiels House Wester Kirkhill Inverness Highland IV5 7PF Scotland |
Director Name | Dr Eric Donnelly |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 December 2011) |
Role | Ecologist |
Country of Residence | Scotland |
Correspondence Address | Birchfield House Wester Kirkhill Inverness Highland IV5 7PF Scotland |
Website | 1architects.com |
---|---|
Telephone | 01463 216121 |
Telephone region | Inverness |
Registered Address | Morris & Young Ltd 6 Atholl Crescent Perth Tayside PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
100 at £1 | 1 Architects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,000 |
Current Liabilities | £2,000 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
---|---|
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 March 2016 | Termination of appointment of Alastair Robertson as a director on 30 June 2015 (1 page) |
17 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 March 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 April 2012 | Director's details changed for Mr Alastair Robertson on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Alastair Robertson on 1 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Termination of appointment of Yvonne Brown as a director (1 page) |
20 January 2012 | Termination of appointment of Eric Donnelly as a director (1 page) |
11 January 2012 | Termination of appointment of Philip Davis as a director (2 pages) |
12 September 2011 | Resolutions
|
9 May 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
9 May 2011 | Resolutions
|
26 April 2011 | Appointment of Dr Eric Donnelly as a director (3 pages) |
26 April 2011 | Appointment of Yvonne May Brown as a director (3 pages) |
21 April 2011 | Appointment of Mr Philip Charles Davis as a director (3 pages) |
21 April 2011 | Appointment of Mr Alastair Robertson as a director (4 pages) |
18 April 2011 | Resolutions
|
15 April 2011 | Company name changed I renewables LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Resolutions
|
2 February 2011 | Incorporation (23 pages) |