Culbokie
Dingwall
Ross-Shire
IV7 8JX
Scotland
Secretary Name | Sonja Thom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Brae Of Badrain Culbo Culbokie Dingwall Ross-Shire IV7 8JX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(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 | 16 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Year | 2013 |
---|---|
Turnover | £38,324 |
Gross Profit | £37,902 |
Net Worth | £1,855 |
Cash | £602 |
Current Liabilities | £12,211 |
Latest Accounts | 13 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 May |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 13 May 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 13 May 2016 (1 page) |
3 October 2016 | Previous accounting period extended from 31 March 2016 to 13 May 2016 (1 page) |
3 October 2016 | Previous accounting period extended from 31 March 2016 to 13 May 2016 (1 page) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Secretary's details changed for Sonja Thom on 10 October 2014 (1 page) |
16 October 2014 | Director's details changed for Peter Thom on 10 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Sonja Thom on 10 October 2014 (1 page) |
16 October 2014 | Director's details changed for Peter Thom on 10 October 2014 (2 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Appointment of Peter Thom as a director (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
11 April 2012 | Appointment of Peter Thom as a director (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
11 April 2012 | Appointment of Sonja Thom as a secretary (4 pages) |
11 April 2012 | Appointment of Sonja Thom as a secretary (4 pages) |
27 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 March 2012 | Incorporation (22 pages) |
16 March 2012 | Incorporation (22 pages) |