Nairn
IV12 5NQ
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 | Mary Elizabeth Mcintosh 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 December 2018 | Notification of Mary Mackintosh as a person with significant control on 6 December 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 August 2014 | Registered office address changed from Wellington Gallery Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Wellington Gallery Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Wellington Gallery Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014 (1 page) |
23 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 April 2013 | Incorporation (36 pages) |
23 April 2013 | Incorporation (36 pages) |