Thurso
Caithness
KW14 8EG
Scotland
Director Name | Mr Robert Shearer Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 December 2016) |
Role | Fitter |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Miss Jennifer Lawless |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Mr Jim Hair |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 December 2016) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Miss Jennifer Lawless |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Brian Sutherland Leonard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Retired Bank Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Mr Jeffrey Murray McLean |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Lorna Eileen Simpson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Tenant Participation Officer |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Ann Wakeman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Mr Peter Body |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2013) |
Role | Retired Businessman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Mrs Andi Wakeman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2013) |
Role | Retired Housing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Mr Derek John Sutherland |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 2015) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Mrs Fiona Ritchie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2014) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Mr James Sloan Hair |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 September 2013) |
Role | Dangerous Goods Safety Advisor |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Director Name | Mrs Fiona Ritchie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 September 2014) |
Role | Project Assistant |
Country of Residence | Scotland |
Correspondence Address | C/O Pentland Housing Association Limited 37-39 Tra Thurso Highland KW14 8EG Scotland |
Telephone | 01847 892507 |
---|---|
Telephone region | Thurso / Tongue |
Registered Address | C/O Pentland Housing Association Limited 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
Year | 2013 |
---|---|
Turnover | £77,602 |
Gross Profit | £70,267 |
Net Worth | -£4,846 |
Cash | £4,955 |
Current Liabilities | £17,092 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
23 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 July 2015 | Termination of appointment of Derek John Sutherland as a director on 18 March 2015 (1 page) |
18 July 2015 | Termination of appointment of Derek John Sutherland as a director on 18 March 2015 (1 page) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
10 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 October 2014 | Appointment of Mr Jim Hair as a director on 29 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jim Hair as a director on 29 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Fiona Ritchie as a director on 17 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Fiona Ritchie as a director on 17 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Fiona Ritchie as a director on 17 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Fiona Ritchie as a director on 17 September 2014 (1 page) |
7 March 2014 | Termination of appointment of a director (1 page) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of a director (1 page) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
7 October 2013 | Appointment of Miss Jennifer Lawless as a director (2 pages) |
7 October 2013 | Appointment of Mr Robert Shearer Bell as a director (2 pages) |
7 October 2013 | Appointment of Mrs Fiona Ritchie as a director (2 pages) |
7 October 2013 | Appointment of Mr Robert Shearer Bell as a director (2 pages) |
7 October 2013 | Appointment of Mrs Fiona Ritchie as a director (2 pages) |
7 October 2013 | Appointment of Miss Jennifer Lawless as a director (2 pages) |
4 October 2013 | Termination of appointment of James Hair as a director (1 page) |
4 October 2013 | Termination of appointment of James Hair as a director (1 page) |
4 October 2013 | Termination of appointment of Andi Wakeman as a director (1 page) |
4 October 2013 | Termination of appointment of Andi Wakeman as a director (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Appointment of Mr James Sloan Hair as a director (2 pages) |
4 March 2013 | Termination of appointment of Peter Body as a director (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Appointment of Mr James Sloan Hair as a director (2 pages) |
4 March 2013 | Termination of appointment of Peter Body as a director (1 page) |
8 January 2013 | Appointment of Mr Derek Sutherland as a director (2 pages) |
8 January 2013 | Appointment of Mr Derek Sutherland as a director (2 pages) |
4 December 2012 | Appointment of Mr James Kelly as a director (2 pages) |
4 December 2012 | Appointment of Mr James Kelly as a director (2 pages) |
12 November 2012 | Appointment of Mrs Fiona Ritchie as a director (2 pages) |
12 November 2012 | Appointment of Mrs Fiona Ritchie as a director (2 pages) |
6 November 2012 | Termination of appointment of Jennifer Lawless as a director (1 page) |
6 November 2012 | Termination of appointment of Lorna Simpson as a director (1 page) |
6 November 2012 | Termination of appointment of Lorna Simpson as a director (1 page) |
6 November 2012 | Termination of appointment of Brian Leonard as a director (1 page) |
6 November 2012 | Termination of appointment of Jennifer Lawless as a director (1 page) |
6 November 2012 | Termination of appointment of Brian Leonard as a director (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 April 2012 | Appointment of Mrs Andi Wakeman as a director (2 pages) |
17 April 2012 | Appointment of Mrs Andi Wakeman as a director (2 pages) |
3 April 2012 | Termination of appointment of Jeffrey Mclean as a director (1 page) |
3 April 2012 | Termination of appointment of Jeffrey Mclean as a director (1 page) |
6 March 2012 | Appointment of Mr Peter Body as a director (2 pages) |
6 March 2012 | Termination of appointment of Ann Wakeman as a director (1 page) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Ann Wakeman as a director (1 page) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Mr Peter Body as a director (2 pages) |
1 March 2011 | Incorporation of a Community Interest Company (39 pages) |
1 March 2011 | Incorporation of a Community Interest Company (39 pages) |