Nairn
IV12 4QD
Scotland
Director Name | Mrs Kim Alice Brown |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eriskay 5 Cawdor Street Nairn IV12 4QD Scotland |
Registered Address | 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Allen Brown 50.00% Ordinary |
---|---|
1 at £1 | Kim Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,968 |
Cash | £103,195 |
Current Liabilities | £71,435 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Registered office address changed from J Coleman & Co Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from J Coleman & Co Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
25 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Company name changed iab accountancy services LTD\certificate issued on 07/03/12
|
7 March 2012 | Resolutions
|
1 March 2012 | Incorporation
|