Nairn
IV12 5QW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 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 | 03 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01667 456759 |
---|---|
Telephone region | Nairn |
Registered Address | Unit 10b Balmakeith Industrial Estate Nairn Highland IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Year | 2013 |
---|---|
Net Worth | £22,800 |
Cash | £42,100 |
Current Liabilities | £19,846 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Application to strike the company off the register (3 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 September 2014 | Director's details changed for Mr Arthur Donnachie on 29 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from Heaton House 4 Gordon Street Nairn Highland IV12 4DQ Scotland to Unit 10B Balmakeith Industrial Estate Nairn Highland IV12 5QW on 30 September 2014 (1 page) |
30 September 2014 | Director's details changed for Mr Arthur Donnachie on 29 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from Heaton House 4 Gordon Street Nairn Highland IV12 4DQ Scotland to Unit 10B Balmakeith Industrial Estate Nairn Highland IV12 5QW on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 16 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 16 March 2013
|
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Registered office address changed from Heaton House Lower Gordon Street Nairn IV12 4DQ United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from Heaton House Lower Gordon Street Nairn IV12 4DQ United Kingdom on 15 October 2012 (1 page) |
30 August 2011 | Appointment of Mr Arthur Donnachie as a director (3 pages) |
30 August 2011 | Appointment of Mr Arthur Donnachie as a director (3 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
8 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 August 2011 | Incorporation (23 pages) |
3 August 2011 | Incorporation (23 pages) |