Canisbay
Caithness
KW1 4YJ
Scotland
Secretary Name | Jean Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(4 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | 12 Mansefield Cottages Canisbay Wick Caithness KW1 4YJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 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 | 16 May 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 |
1 at £1 | Ricky Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,825 |
Current Liabilities | £8,085 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
15 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Appointment of Jean Green as a secretary (3 pages) |
13 June 2011 | Appointment of Jean Green as a secretary (3 pages) |
9 June 2011 | Appointment of Ricky Banks as a director (3 pages) |
9 June 2011 | Appointment of Ricky Banks as a director (3 pages) |
25 May 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 May 2011 (2 pages) |
25 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 May 2011 | Incorporation (23 pages) |
16 May 2011 | Incorporation (23 pages) |