Inverness
Highland Region
IV2 6AA
Scotland
Secretary Name | Mrs Janice Margaret Douglas |
---|---|
Status | Closed |
Appointed | 03 August 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 October 2014) |
Role | Company Director |
Correspondence Address | The Synergie Building Fairways Business Park Inverness Highland Region IV2 6AA Scotland |
Director Name | Mr Stuart Charles Sinclair |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Ord Road Marybank Muir Of Ord IV6 7UN Scotland |
Director Name | Mrs Janice Margaret Douglas |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2012) |
Role | Traing And Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Synergie Building Fairways Business Park Inverness Highland Region IV2 6AA Scotland |
Director Name | Mrs Catherine Ola Sutherland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 June 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Synergie Building Fairways Business Park Inverness Highland Region IV2 6AA Scotland |
Secretary Name | Mrs Catherine Ola Sutherland |
---|---|
Status | Resigned |
Appointed | 29 November 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | The Synergie Building Fairways Business Park Inverness Highland Region IV2 6AA Scotland |
Secretary Name | Mr Stuart Charles Sinclair |
---|---|
Status | Resigned |
Appointed | 22 June 2012(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | The Synergie Building Fairways Business Park Inverness Highland Region IV2 6AA Scotland |
Website | www.illuminatusltd.co.uk |
---|
Registered Address | The Synergie Building Fairways Business Park Inverness Highland Region IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
100 at £1 | Janice Margaret Douglas 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2013-04-03
|
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Termination of appointment of Stuart Sinclair as a director (1 page) |
6 August 2012 | Termination of appointment of Stuart Sinclair as a director (1 page) |
3 August 2012 | Termination of appointment of Stuart Sinclair as a secretary (1 page) |
3 August 2012 | Appointment of Mrs Janice Margaret Douglas as a director (2 pages) |
3 August 2012 | Appointment of Mrs Janice Margaret Douglas as a director (2 pages) |
3 August 2012 | Appointment of Mrs Janice Margaret Douglas as a secretary (1 page) |
3 August 2012 | Termination of appointment of Stuart Sinclair as a secretary (1 page) |
3 August 2012 | Appointment of Mrs Janice Margaret Douglas as a secretary (1 page) |
30 June 2012 | Appointment of Mr Stuart Charles Sinclair as a secretary (1 page) |
30 June 2012 | Appointment of Mr Stuart Charles Sinclair as a secretary (1 page) |
22 June 2012 | Termination of appointment of Catherine Sutherland as a secretary (1 page) |
22 June 2012 | Termination of appointment of Catherine Sutherland as a director (1 page) |
22 June 2012 | Termination of appointment of Catherine Sutherland as a secretary (1 page) |
22 June 2012 | Termination of appointment of Catherine Sutherland as a director (1 page) |
14 May 2012 | Termination of appointment of Janice Douglas as a director (1 page) |
14 May 2012 | Termination of appointment of Janice Douglas as a director (1 page) |
11 April 2012 | Registered office address changed from Ness Horizons Business Centre Beechwood Business Park Kintail House Inverness IV2 3BW United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Ness Horizons Business Centre Beechwood Business Park Kintail House Inverness IV2 3BW United Kingdom on 11 April 2012 (1 page) |
27 March 2012 | Company name changed illuminatus LTD\certificate issued on 27/03/12
|
27 March 2012 | Company name changed illuminatus LTD\certificate issued on 27/03/12
|
24 January 2012 | Appointment of Mrs Janice Margaret Douglas as a director (2 pages) |
24 January 2012 | Appointment of Mrs Catherine Ola Sutherland as a director (2 pages) |
24 January 2012 | Appointment of Mrs Janice Margaret Douglas as a director (2 pages) |
24 January 2012 | Appointment of Mrs Catherine Ola Sutherland as a secretary (1 page) |
24 January 2012 | Appointment of Mrs Catherine Ola Sutherland as a secretary (1 page) |
24 January 2012 | Appointment of Mrs Catherine Ola Sutherland as a director (2 pages) |
5 December 2011 | Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord IV6 7UN Scotland on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord IV6 7UN Scotland on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord IV6 7UN Scotland on 5 December 2011 (1 page) |
11 November 2011 | Incorporation (20 pages) |
11 November 2011 | Incorporation (20 pages) |