Inverness
Highland
IV2 3XP
Scotland
Director Name | Mrs Joanna Reid |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31f Old Mill Lane Inverness Highland IV2 3XP Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrew Reid 50.00% Ordinary |
---|---|
50 at £1 | Joanna Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,670 |
Cash | £43,942 |
Current Liabilities | £162,909 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
3 September 2015 | Notice of final meeting of creditors (12 pages) |
3 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
3 September 2015 | Notice of final meeting of creditors (12 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Registered office address changed from Duncan House Wester Inshes Place Inverness Inverness Shire IV2 5HZ Scotland on 3 April 2014 (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Registered office address changed from Duncan House Wester Inshes Place Inverness Inverness Shire IV2 5HZ Scotland on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from Duncan House Wester Inshes Place Inverness Inverness Shire IV2 5HZ Scotland on 3 April 2014 (2 pages) |
12 November 2013 | Termination of appointment of Joanna Reid as a director (1 page) |
12 November 2013 | Termination of appointment of Joanna Reid as a director (1 page) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Appointment of Mrs Joanna Reid as a director (2 pages) |
13 April 2012 | Appointment of Mrs Joanna Reid as a director (2 pages) |
21 December 2011 | Registered office address changed from 3 Burnett Road Inverness Inverness Shire IV1 1TF Scotland on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 3 Burnett Road Inverness Inverness Shire IV1 1TF Scotland on 21 December 2011 (1 page) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|