Muir Of Ord
Ross-Shire
IV6 7QZ
Scotland
Director Name | Mrs Debbie Suzanne Morren |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blair Croft Blair Croft Muir Of Ord Ross-Shire IV6 7QZ Scotland |
Website | www.designhouseinverness.co.uk |
---|---|
Telephone | 01463 234844 |
Telephone region | Inverness |
Registered Address | The Design House Seafield Road Inverness IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Year | 2013 |
---|---|
Net Worth | £238 |
Cash | £1,348 |
Current Liabilities | £2,373 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | Voluntary strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2019 | Application to strike the company off the register (3 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
21 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 July 2014 | Registered office address changed from 26 Bain Avenue Elgin IV30 6GB Scotland on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 26 Bain Avenue Elgin IV30 6GB Scotland on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 26 Bain Avenue Elgin IV30 6GB Scotland on 4 July 2014 (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
25 June 2013 | Director's details changed for Mr Gary Ronald Morren on 14 May 2012 (2 pages) |
25 June 2013 | Director's details changed for Mrs Deborah Suzanne Morren on 14 May 2013 (2 pages) |
25 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
25 June 2013 | Director's details changed for Mrs Deborah Suzanne Morren on 14 May 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Gary Ronald Morren on 14 May 2012 (2 pages) |
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|