Company NameThe Thurso Cinema Limited
Company StatusDissolved
Company NumberSC424513
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Robert Leitch Arthur
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address43 West Holmes Place
Broxburn
EH52 5NJ
Scotland
Secretary NameMr Robert Leitch Arthur
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address43 West Holmes Place
Broxburn
EH52 5NJ
Scotland
Secretary NameMr Martin Deleay
StatusResigned
Appointed18 June 2012(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2015)
RoleCompany Director
Correspondence AddressThe Thurso Cinema Ormlie Industrial Estate
Thurso
Caithness
KW14 7QU
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,070
Cash£10,102
Current Liabilities£62,806

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Notice of final meeting of creditors (2 pages)
19 September 2017Notice of final meeting of creditors (2 pages)
14 September 2015Notice of winding up order (1 page)
14 September 2015Notice of winding up order (1 page)
14 September 2015Court order notice of winding up (1 page)
14 September 2015Court order notice of winding up (1 page)
9 September 2015Registered office address changed from 10 Ardross Street Inverness IV3 5NS to 10 Ardross Street Inverness IV3 5NS on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 10 Ardross Street Inverness IV3 5NS to 10 Ardross Street Inverness IV3 5NS on 9 September 2015 (2 pages)
7 September 2015Registered office address changed from The Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU to 10 Ardross Street Inverness IV3 5NS on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from The Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU to 10 Ardross Street Inverness IV3 5NS on 7 September 2015 (2 pages)
13 August 2015Termination of appointment of Martin Deleay as a secretary on 23 May 2015 (1 page)
13 August 2015Termination of appointment of Martin Deleay as a secretary on 23 May 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
26 September 2013Registration of charge 4245130001 (37 pages)
26 September 2013Registration of charge 4245130001 (37 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2012Registered office address changed from 43 West Holmes Place Broxburn EH52 5NJ Scotland on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 43 West Holmes Place Broxburn EH52 5NJ Scotland on 21 August 2012 (1 page)
26 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
26 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
18 June 2012Appointment of Mr Martin Deleay as a secretary (1 page)
18 June 2012Appointment of Mr Martin Deleay as a secretary (1 page)
18 June 2012Termination of appointment of Robert Arthur as a secretary (1 page)
18 June 2012Termination of appointment of Robert Arthur as a secretary (1 page)
22 May 2012Incorporation (25 pages)
22 May 2012Incorporation (25 pages)