Inverness
Highlands
IV2 7NU
Scotland
Secretary Name | ABT & P Consultancy Services (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2011(same day as company formation) |
Correspondence Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
Director Name | Susan Elizabeth Barrett |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tammy Norie Foveran Ellon Aberdeenshire AB41 6AX Scotland |
Registered Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,685 |
Cash | £1,260 |
Current Liabilities | £116,470 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Secretary's details changed for Cole-Hamilton & Co Ltd on 1 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Cole-Hamilton & Co Ltd on 1 May 2017 (1 page) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
27 June 2016 | Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Secretary's details changed for Cole-Hamilton & Co Ltd on 1 May 2016 (1 page) |
27 June 2016 | Secretary's details changed for Cole-Hamilton & Co Ltd on 1 May 2016 (1 page) |
27 June 2016 | Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Termination of appointment of Susan Elizabeth Barrett as a director on 31 May 2014 (1 page) |
25 May 2015 | Termination of appointment of Susan Elizabeth Barrett as a director on 31 May 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|