Nairn
IV12 4SY
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire 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 |
1 at £1 | Mr Martin Jack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,457 |
Cash | £3,835 |
Current Liabilities | £254,862 |
Latest Accounts | 31 March 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Martin Jack on 12 September 2018 (2 pages) |
12 September 2018 | Change of details for Mr Martin Jack as a person with significant control on 12 September 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 March 2018 | Notification of Martin Jack as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Martin Jack on 5 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Martin Jack on 5 September 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
18 April 2017 | Registered office address changed from 11a Douglas Street Nairn IV12 4DJ Scotland to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 11a Douglas Street Nairn IV12 4DJ Scotland to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 18 April 2017 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 March 2016 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 11a Douglas Street Nairn IV12 4DJ on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 11a Douglas Street Nairn IV12 4DJ on 21 March 2016 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 March 2013 | Incorporation (22 pages) |
7 March 2013 | Incorporation (22 pages) |