Forres
Morayshire
IV36 1DW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 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 | 18 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sheena Mackay 50.00% Ordinary |
---|---|
1 at £1 | William Kendrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,081 |
Cash | £971 |
Current Liabilities | £17,628 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 August 2013 | Statement of capital following an allotment of shares on 19 October 2012
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
1 November 2011 | Appointment of William Kendrick as a director (3 pages) |
21 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 October 2011 | Incorporation (22 pages) |