Broxburn
EH52 5NJ
Scotland
Secretary Name | Mr Robert Leitch Arthur |
---|---|
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 West Holmes Place Broxburn EH52 5NJ Scotland |
Secretary Name | Mr Martin Deleay |
---|---|
Status | Resigned |
Appointed | 18 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2015) |
Role | Company Director |
Correspondence Address | The Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,070 |
Cash | £10,102 |
Current Liabilities | £62,806 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
19 September 2017 | Notice of final meeting of creditors (2 pages) |
19 September 2017 | Notice of final meeting of creditors (2 pages) |
14 September 2015 | Notice of winding up order (1 page) |
14 September 2015 | Notice of winding up order (1 page) |
14 September 2015 | Court order notice of winding up (1 page) |
14 September 2015 | Court order notice of winding up (1 page) |
9 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Martin Deleay as a secretary on 23 May 2015 (1 page) |
13 August 2015 | Termination of appointment of Martin Deleay as a secretary on 23 May 2015 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 September 2013 | Registration of charge 4245130001 (37 pages) |
26 September 2013 | Registration of charge 4245130001 (37 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2012 | Registered office address changed from 43 West Holmes Place Broxburn EH52 5NJ Scotland on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 43 West Holmes Place Broxburn EH52 5NJ Scotland on 21 August 2012 (1 page) |
26 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
26 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
18 June 2012 | Appointment of Mr Martin Deleay as a secretary (1 page) |
18 June 2012 | Appointment of Mr Martin Deleay as a secretary (1 page) |
18 June 2012 | Termination of appointment of Robert Arthur as a secretary (1 page) |
18 June 2012 | Termination of appointment of Robert Arthur as a secretary (1 page) |
22 May 2012 | Incorporation (25 pages) |
22 May 2012 | Incorporation (25 pages) |