Tain
Ross-Shire
IV19 1JS
Scotland
Secretary Name | Dawn Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Culpleasant Avenue Tain Ross-Shire IV19 1JS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(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 | 07 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
80 at £1 | Dean Mackay 80.00% Ordinary |
---|---|
20 at £1 | Dawn Mackay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,400 |
Current Liabilities | £20,765 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2015 | Application to strike the company off the register (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
13 March 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
16 February 2011 | Appointment of Dawn Mackay as a secretary (3 pages) |
15 February 2011 | Appointment of Dean Mackay as a director (3 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
10 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 February 2011 | Incorporation (23 pages) |