Inverness
IV2 4EE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Fiona Jean Bulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 August 2020) |
Role | Company Director |
Correspondence Address | 109 Culduthel Road Inverness IV2 4EE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Scott Bulloch 80.00% Ordinary |
---|---|
20 at £1 | Fiona Bulloch 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,962 |
Current Liabilities | £18,923 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 18 October 2023 (overdue) |
11 January 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2022 | Application to strike the company off the register (1 page) |
20 October 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
13 April 2022 | Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
28 January 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Fiona Jean Bulloch as a secretary on 25 August 2020 (1 page) |
14 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 August 2016 | Secretary's details changed for Fiona Jean Bulloch on 4 October 2014 (1 page) |
25 August 2016 | Secretary's details changed for Fiona Jean Bulloch on 4 October 2014 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Scott Macgregor Bulloch on 1 July 2014 (2 pages) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
25 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Fiona Jean Bulloch on 5 May 2013 (2 pages) |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Fiona Jean Bulloch on 5 May 2013 (2 pages) |
24 October 2013 | Secretary's details changed for Fiona Jean Bulloch on 5 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Scott Macgregor Bulloch on 26 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Scott Macgregor Bulloch on 26 April 2013 (2 pages) |
11 January 2013 | Appointment of Scott Macgregor Bulloch as a director (3 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
11 January 2013 | Appointment of Scott Macgregor Bulloch as a director (3 pages) |
11 January 2013 | Appointment of Fiona Jean Bulloch as a secretary (3 pages) |
11 January 2013 | Appointment of Fiona Jean Bulloch as a secretary (3 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
23 November 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 23 November 2012 (2 pages) |
23 November 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 October 2012 | Incorporation (22 pages) |
5 October 2012 | Incorporation (22 pages) |