Dornoch
Sutherland
IV25 3LL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 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 | 04 August 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 | Anthony Haig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484 |
Current Liabilities | £3,012 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
2 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 23 November 2011 (2 pages) |
22 August 2011 | Appointment of Anthony Haig as a director (3 pages) |
22 August 2011 | Appointment of Anthony Haig as a director (3 pages) |
19 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 August 2011 | Incorporation (23 pages) |
4 August 2011 | Incorporation (23 pages) |