Westhill
Inverness
IV2 5TH
Scotland
Secretary Name | Mrs Jan-Kirsty Theobald |
---|---|
Status | Closed |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heights Of Woodside Westhill Inverness IV2 5TH Scotland |
Director Name | Mr Douglas Macleod Theobald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Heights Of Woodside Westhill Inverness IV2 5TH Scotland |
Registered Address | 1 Heights Of Woodside Westhill Inverness IV2 5TH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
50 at £1 | Douglas Macleod Theobald 50.00% Ordinary |
---|---|
50 at £1 | Jan-kirsty Theobald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,779 |
Cash | £4,594 |
Current Liabilities | £700 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (2 pages) |
5 January 2017 | Application to strike the company off the register (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Termination of appointment of Douglas Macleod Theobald as a director on 2 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Douglas Macleod Theobald as a director on 2 April 2016 (1 page) |
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2014 | Secretary's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (1 page) |
18 August 2014 | Secretary's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (1 page) |
18 August 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Douglas Macleod Theobald on 1 January 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (1 page) |
18 August 2014 | Registered office address changed from 11 Druid Temple Way Inverness IV2 6UQ United Kingdom to 1 Heights of Woodside Westhill Inverness IV2 5TH on 18 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Douglas Macleod Theobald on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Douglas Macleod Theobald on 1 January 2014 (2 pages) |
18 August 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 11 Druid Temple Way Inverness IV2 6UQ United Kingdom to 1 Heights of Woodside Westhill Inverness IV2 5TH on 18 August 2014 (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Incorporation Statement of capital on 2013-03-18
|
18 March 2013 | Incorporation Statement of capital on 2013-03-18
|