Wick
Caithness
KW1 4RX
Scotland
Director Name | Miss Vicky Isobel Shepherd |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cnoc Na Moine Blackhill Killimster Wick Caithness KW1 4RX Scotland |
Secretary Name | Miss Vicky Isobel Shepherd |
---|---|
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Cnoc Na Moine Blackhill Killimster Wick Caithness KW1 4RX Scotland |
Registered Address | Cnoc Na Moine Blackhill Killimster Wick Caithness KW1 4RX Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
50 at £1 | Steven George Bruce 50.00% Ordinary |
---|---|
50 at £1 | Vicky Isobel Shepherd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,060 |
Cash | £22,051 |
Current Liabilities | £17,586 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2017 | Termination of appointment of Vicky Isobel Shepherd as a director on 14 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Vicky Isobel Shepherd as a secretary on 14 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Vicky Isobel Shepherd as a secretary on 14 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Vicky Isobel Shepherd as a director on 14 March 2017 (2 pages) |
26 May 2016 | Compulsory strike-off action has been suspended (1 page) |
26 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Secretary's details changed for Miss Vicky Isobel Shepherd on 12 June 2014 (1 page) |
14 May 2015 | Director's details changed for Mr Steven George Bruce on 12 June 2014 (2 pages) |
14 May 2015 | Director's details changed for Mr Steven George Bruce on 12 June 2014 (2 pages) |
14 May 2015 | Secretary's details changed for Miss Vicky Isobel Shepherd on 12 June 2014 (1 page) |
14 May 2015 | Director's details changed for Miss Vicky Isobel Shepherd on 12 June 2014 (2 pages) |
14 May 2015 | Director's details changed for Miss Vicky Isobel Shepherd on 12 June 2014 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 June 2014 | Registered office address changed from 85 Seaforth Avenue Wick Caithness KW1 5NE on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 85 Seaforth Avenue Wick Caithness KW1 5NE on 12 June 2014 (1 page) |
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 April 2013 | Incorporation (23 pages) |
16 April 2013 | Incorporation (23 pages) |