Thurso
Caithness
KW14 8SY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Christopher Brocklebank-Fowler |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Coach House Forss Thurso Caithness KW14 7XY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 90 other UK companies use this postal address |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
21 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
22 December 2014 | Director's details changed for Mr Leslie Robertson on 20 November 2014 (2 pages) |
22 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr Leslie Robertson on 20 November 2014 (2 pages) |
22 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 July 2014 | Termination of appointment of Christopher Brocklebank-Fowler as a director (1 page) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 July 2014 | Termination of appointment of Christopher Brocklebank-Fowler as a director (1 page) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 October 2013 | Appointment of Mr Leslie Robertson as a director (2 pages) |
21 October 2013 | Appointment of Mr Leslie Robertson as a director (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 31 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) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
17 November 2011 | Appointment of Christopher Brocklebank-Fowler as a director (3 pages) |
17 November 2011 | Appointment of Christopher Brocklebank-Fowler as a director (3 pages) |
7 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 October 2011 | Incorporation (22 pages) |
31 October 2011 | Incorporation (22 pages) |