Inverness
IV1 1HT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Christopher Brocklebank-Fowler |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Coach House Forss Thurso Caithness KW14 7XY Scotland |
Director Name | Mr Cailean Forrester |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Durno Park Kirkton Of Skene Westhill Aberdeenshire AB32 6GA Scotland |
Director Name | Lieutenant Colonel Jeremy Michael Derwent Moger |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 September 2013) |
Role | Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Metropolitan House 31-33 High Street Inverness Inverness-Shire IV1 1HT Scotland |
Director Name | Mr James Wilson Sinclair |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 October 2013) |
Role | Crime Scene Examiner |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Metropolitan House 31-33 High Street Inverness Inverness-Shire IV1 1HT Scotland |
Director Name | David John Yarde Martin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Metropolitan House 31-33 High Street Inverness Inverness-Shire IV1 1HT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
6.1k at £1 | Forss House Fishings Bare Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,166 |
Cash | £2,716 |
Current Liabilities | £720 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Appointment of Dr Allan Burt Graham as a director on 5 February 2015 (3 pages) |
10 February 2015 | Appointment of Dr Allan Burt Graham as a director on 5 February 2015 (3 pages) |
19 November 2014 | Termination of appointment of Cailean Forrester as a director on 18 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Christopher Brocklebank-Fowler as a director on 18 November 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
22 November 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
21 October 2013 | Termination of appointment of James Sinclair as a director (1 page) |
9 October 2013 | Termination of appointment of Jeremy Moger as a director (1 page) |
9 October 2013 | Termination of appointment of David Martin as a director (1 page) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Appointment of Lieutenant Colonel Jeremy Michael Derwent Moger as a director (3 pages) |
4 March 2013 | Appointment of David John Yarde Martin as a director (3 pages) |
4 March 2013 | Appointment of Mr James Wilson Sinclair as a director (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA Scotland on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA Scotland on 8 November 2012 (2 pages) |
22 October 2012 | Appointment of Cailean Forrester as a director (2 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Registered office address changed from Argyle House Larel Halkirk Caithness KY12 6UY United Kingdom on 19 March 2012 (1 page) |
14 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 September 2011 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
1 September 2011 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
8 April 2011 | Appointment of Christopher Brocklebank-Fowler as a director (3 pages) |
23 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 March 2011 | Incorporation (23 pages) |