Inverness
Scotland
Highland
IV1 1ND
Director Name | Mr Dariusz Marian Wisniewski |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Loans Of Tull Fearn Tain IV20 1XW Scotland |
Registered Address | Rose Cottage Loans Of Tull Fearn Tain IV20 1XW Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
50 at £1 | Dariusz Wisniewski 50.00% Ordinary |
---|---|
50 at £1 | Marek Karbowniczek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,302 |
Cash | £4,400 |
Current Liabilities | £3,100 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Notification of Marek Karbowniczek as a person with significant control on 3 September 2016 (2 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
17 October 2017 | Notification of Marek Karbowniczek as a person with significant control on 3 September 2016 (2 pages) |
10 July 2017 | Registered office address changed from Tax Matters 23 Seafield Road Inverness IV1 1SG to Rose Cottage Loans of Tull Fearn Tain IV20 1XW on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Tax Matters 23 Seafield Road Inverness IV1 1SG to Rose Cottage Loans of Tull Fearn Tain IV20 1XW on 10 July 2017 (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 July 2015 | Director's details changed for Mr Dariusz Wisniewski on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Dariusz Wisniewski on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Dariusz Wisniewski on 7 July 2015 (2 pages) |
27 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Registered office address changed from 12 Salvesen Crescent Alness Scotland Highland IV17 0UJ Scotland on 18 September 2013 (1 page) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Registered office address changed from 12 Salvesen Crescent Alness Scotland Highland IV17 0UJ Scotland on 18 September 2013 (1 page) |
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|