Inverness
IV2 3BL
Scotland
Secretary Name | Conall Lewis Macallister |
---|---|
Status | Closed |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 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 | 29 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | westend-furniture.com |
---|---|
Email address | [email protected] |
Telephone | 01349 865234 |
Telephone region | Dingwall |
Registered Address | The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Michael James Savery Macallister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,060 |
Cash | £3,462 |
Current Liabilities | £46,661 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Registered office address changed from C/O Ogilvie's 59 Chapel Street Inverness IV1 1NA to C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 1 December 2016 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 July 2014 | Secretary's details changed for Conall Lewis Macallister on 1 July 2014 (1 page) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Michael James Savery Macallister on 1 June 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Conall Lewis Macallister on 1 July 2014 (1 page) |
22 July 2014 | Director's details changed for Michael James Savery Macallister on 1 June 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 11 February 2013 (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
16 August 2011 | Register inspection address has been changed (1 page) |
16 August 2011 | Appointment of Conall Lewis Macallister as a secretary (2 pages) |
16 August 2011 | Appointment of Michael James Savery Macallister as a director (2 pages) |
16 August 2011 | Register(s) moved to registered inspection location (1 page) |
1 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
1 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 June 2011 | Incorporation (23 pages) |