Aberlour
Banffshire
AB38 7AQ
Scotland
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,383 |
Cash | £293 |
Current Liabilities | £16,682 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
11 April 2017 | Notice of final meeting of creditors (2 pages) |
11 April 2017 | Notice of final meeting of creditors (2 pages) |
27 August 2015 | Registered office address changed from Centre for Health Science Old Perth Road Inverness Inverness-Shire IV2 3JH to 10 Ardross Street Inverness IV3 5NS on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from Centre for Health Science Old Perth Road Inverness Inverness-Shire IV2 3JH to 10 Ardross Street Inverness IV3 5NS on 27 August 2015 (2 pages) |
25 August 2015 | Court order notice of winding up (1 page) |
25 August 2015 | Court order notice of winding up (1 page) |
25 August 2015 | Notice of winding up order (1 page) |
25 August 2015 | Notice of winding up order (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2014 | Annual return made up to 11 July 2014 Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 July 2014 Statement of capital on 2014-07-29
|
30 April 2014 | Registered office address changed from Phopachy House Bunchrew Inverness Invernesshire IV3 8RH Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Phopachy House Bunchrew Inverness Invernesshire IV3 8RH Scotland on 30 April 2014 (1 page) |
30 April 2014 | Director's details changed for Mr William Gerald Macneil on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr William Gerald Macneil on 30 April 2014 (2 pages) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|