Inverness
IV2 6TW
Scotland
Secretary Name | Mrs Jennifer Forsyth |
---|---|
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Loch Ness View Dores Inverness IV2 6TW Scotland |
Registered Address | Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jennifer Forsyth 50.00% Ordinary A |
---|---|
1 at £1 | Michael John Forsyth 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £142,194 |
Cash | £159,366 |
Current Liabilities | £33,938 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2020 | Application to strike the company off the register (1 page) |
25 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 March 2018 | Director's details changed for Mr Michael John Forsyth on 1 April 2017 (2 pages) |
17 March 2018 | Change of details for Mrs Jennifer Forsyth as a person with significant control on 1 April 2017 (2 pages) |
17 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
17 March 2018 | Secretary's details changed for Mrs Jennifer Forsyth on 1 April 2017 (1 page) |
17 March 2018 | Change of details for Mr Michael John Forsyth as a person with significant control on 1 April 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Director's details changed for Michael John Forsyth on 1 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Michael John Forsyth on 1 March 2016 (2 pages) |
23 March 2016 | Secretary's details changed for Mrs Jennifer Forsyth on 1 March 2016 (1 page) |
23 March 2016 | Director's details changed for Michael John Forsyth on 1 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Secretary's details changed for Mrs Jennifer Forsyth on 1 March 2016 (1 page) |
23 March 2016 | Director's details changed for Michael John Forsyth on 1 March 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 9 March 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 9 March 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 9 March 2011
|
4 July 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Highland IV15 9RU Scotland on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Highland IV15 9RU Scotland on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Highland IV15 9RU Scotland on 4 July 2011 (1 page) |
1 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
24 March 2011 | Appointment of Mrs Jennifer Forsyth as a secretary (2 pages) |
24 March 2011 | Appointment of Mrs Jennifer Forsyth as a secretary (2 pages) |
16 March 2011 | Director's details changed for Michael John Forsyth on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Michael John Forsyth on 16 March 2011 (2 pages) |
9 March 2011 | Incorporation (22 pages) |
9 March 2011 | Incorporation (22 pages) |