Inverness
IV3 5NS
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 July 2014 | Delivered on: 23 July 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
23 November 2016 | Notice of final meeting of creditors (2 pages) |
23 November 2016 | Notice of final meeting of creditors (2 pages) |
2 June 2016 | Notice of winding up order (1 page) |
2 June 2016 | Court order notice of winding up (1 page) |
2 June 2016 | Notice of winding up order (1 page) |
2 June 2016 | Court order notice of winding up (1 page) |
2 June 2016 | Registered office address changed from Torlundy Workshop Torlundy Fort William PH33 6SW to 10 Ardross Street Inverness IV3 5NS on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Torlundy Workshop Torlundy Fort William PH33 6SW to 10 Ardross Street Inverness IV3 5NS on 2 June 2016 (2 pages) |
18 March 2015 | Company name changed r hire contracts & saw service LTD\certificate issued on 18/03/15
|
18 March 2015 | Company name changed r hire contracts & saw service LTD\certificate issued on 18/03/15
|
23 July 2014 | Registration of charge SC4471590001, created on 17 July 2014 (20 pages) |
23 July 2014 | Registration of charge SC4471590001, created on 17 July 2014 (20 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (3 pages) |
10 June 2013 | Appointment of Miss Stewart Ian Maccallum as a director (2 pages) |
10 June 2013 | Appointment of Miss Stewart Ian Maccallum as a director (2 pages) |
11 April 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
11 April 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
9 April 2013 | Incorporation (20 pages) |
9 April 2013 | Incorporation (20 pages) |