Nairn
IV12 4RB
Scotland
Registered Address | 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Lee Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,583 |
Cash | £8,002 |
Current Liabilities | £21,773 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 March 2013 | Incorporation (37 pages) |
12 March 2013 | Incorporation (37 pages) |