Wick
Caithness
KW1 5HB
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Jeanette Alison Angus Mackenzie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Designer/Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | Office 5 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Website | www.organicsurge.com/ |
---|---|
Email address | [email protected] |
Telephone | 01955 606061 |
Telephone region | Wick |
Registered Address | Office 5 10 Harbour Terrace Wick KW1 5HB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
25 May 2015 | Delivered on: 8 June 2015 Persons entitled: Os Assets Limited Classification: A registered charge Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2020 | Application to strike the company off the register (3 pages) |
24 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
25 September 2019 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
10 January 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
7 March 2018 | Registered office address changed from 5 Harbour Terrace Wick Caithness KW1 5HB to Office 5 10 Harbour Terrace Wick KW1 5HB on 7 March 2018 (1 page) |
2 October 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
2 October 2017 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 October 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 October 2017 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 October 2017 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 October 2017 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 October 2017 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
2 October 2017 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page) |
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Director's details changed for Jeanette Alison Angus Mackenzie on 20 February 2016 (2 pages) |
21 February 2016 | Director's details changed for Alan Grant Mackenzie on 21 February 2016 (2 pages) |
21 February 2016 | Director's details changed for Jeanette Alison Angus Mackenzie on 20 February 2016 (2 pages) |
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Director's details changed for Alan Grant Mackenzie on 21 February 2016 (2 pages) |
28 August 2015 | Registered office address changed from Mackenzie Furniture Village Brown Place Wick Caithness KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from Mackenzie Furniture Village Brown Place Wick Caithness KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on 28 August 2015 (2 pages) |
8 June 2015 | Registration of charge SC4175760001, created on 25 May 2015 (21 pages) |
8 June 2015 | Registration of charge SC4175760001, created on 25 May 2015 (21 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Company name changed ledge 1102 LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Company name changed ledge 1102 LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
29 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
1 March 2012 | Appointment of Alan Grant Mackenzie as a director (2 pages) |
1 March 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
1 March 2012 | Appointment of Alan Grant Mackenzie as a director (2 pages) |
1 March 2012 | Appointment of Jeanette Alison Angus Mackenzie as a director (2 pages) |
1 March 2012 | Appointment of Jeanette Alison Angus Mackenzie as a director (2 pages) |
1 March 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
21 February 2012 | Incorporation (25 pages) |
21 February 2012 | Incorporation (25 pages) |