Inverness
IV1 1HT
Scotland
Director Name | Tracey Findon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT 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 30 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Director's details changed for Tracey Findon on 2 October 2012 (2 pages) |
28 August 2014 | Director's details changed for Mr Peter Findon on 2 October 2012 (2 pages) |
28 August 2014 | Director's details changed for Tracey Findon on 2 October 2012 (2 pages) |
28 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Tracey Findon on 2 October 2012 (2 pages) |
28 August 2014 | Director's details changed for Mr Peter Findon on 2 October 2012 (2 pages) |
28 August 2014 | Director's details changed for Mr Peter Findon on 2 October 2012 (2 pages) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
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) |
16 April 2012 | Incorporation (22 pages) |
16 April 2012 | Incorporation (22 pages) |