Tomatin
Inverness
IV13 7YA
Scotland
Director Name | Mr Philip Austin George Mackenzie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glenkyllachy Tomatin Tomatin Inverness IV13 7YA Scotland |
Secretary Name | Philip Austin George Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Glenkyllachy Tomatin Tomatin Inverness IV13 7YA Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Morton Fraser Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 September 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 10 October 2017 (overdue) |
20 May 2015 | Delivered on: 26 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
16 December 2022 | Registered office address changed from 6 st. Colme Street Edinburgh Midlothian EH3 6AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 16 December 2022 (2 pages) |
---|---|
16 December 2022 | Resolution INSOLVENCY:Notice of a replacement liquidator on 09/12/2022 (1 page) |
10 July 2017 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
8 June 2017 | Statement of capital following an allotment of shares on 30 May 2014
|
8 June 2017 | Statement of capital following an allotment of shares on 30 May 2014
|
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 October 2016 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 May 2015 | Registration of charge SC4333900001, created on 20 May 2015 (5 pages) |
26 May 2015 | Registration of charge SC4333900001, created on 20 May 2015 (5 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 March 2015 | Appointment of Philip Austin George Mackenzie as a secretary on 5 March 2014 (3 pages) |
2 March 2015 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Philip Austin George Mackenzie as a secretary on 5 March 2014 (3 pages) |
2 March 2015 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Philip Austin George Mackenzie as a secretary on 5 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 April 2014 | Appointment of Phillip Austin George Mackenzie as a director (3 pages) |
8 April 2014 | Appointment of Phillip Austin George Mackenzie as a director (3 pages) |
8 April 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
8 April 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Termination of appointment of Adrian Bell as a director (2 pages) |
8 April 2014 | Appointment of Mrs Katherine Emma Mackenzie as a director (3 pages) |
8 April 2014 | Termination of appointment of Adrian Bell as a director (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Appointment of Mrs Katherine Emma Mackenzie as a director (3 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|