Shetland
ZE2 9JG
Scotland
Secretary Name | Mrs Margaret Ann Tregonning |
---|---|
Status | Resigned |
Appointed | 01 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | Staneybrae Dunrossness Shetland ZE2 9JG Scotland |
Website | www.island-adventure.co.uk |
---|
Registered Address | Staneybrae Dunrossness Shetland ZE2 9JG Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland South |
75k at £1 | Margaret Ann Tregonning & Martin Edward Treloar Tregonning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,751 |
Cash | £895 |
Current Liabilities | £142,411 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2015 | Delivered on: 11 July 2015 Persons entitled: Margaret Ann Tregonning Martin Edward Treloar Tregonning Classification: Floating charge Secured details: Any sums advanced by martin edward treloar tregonning or margaret ann tregonning or any other debts or obiligations paid by them. Particulars: All stocks of parts and consumables owned by the company including: new and used parts, oils and lubricants, retail stock, promotional goods, ppe equipment, maintenance materials. Outstanding |
---|---|
7 June 2013 | Delivered on: 19 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2016 | Satisfaction of charge SC4483590001 in full (4 pages) |
28 May 2016 | Satisfaction of charge SC4483590001 in full (4 pages) |
18 March 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
18 March 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
24 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2015 (16 pages) |
24 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2015 (16 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Registered office address changed from Hillside Brae Shetland ZE2 9QG to Staneybrae Dunrossness Shetland ZE2 9JG on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Hillside Brae Shetland ZE2 9QG to Staneybrae Dunrossness Shetland ZE2 9JG on 18 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Margaret Ann Tregonning as a secretary on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Margaret Ann Tregonning as a secretary on 17 August 2015 (1 page) |
17 August 2015 | Statement of capital following an allotment of shares on 7 December 2014
|
17 August 2015 | Statement of capital following an allotment of shares on 7 December 2014
|
17 August 2015 | Statement of capital following an allotment of shares on 7 December 2014
|
12 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-12
Statement of capital on 2016-02-24
|
12 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-12
Statement of capital on 2016-02-24
|
11 July 2015 | Registration of charge SC4483590002, created on 1 July 2015 without deed (5 pages) |
11 July 2015 | Registration of charge SC4483590002, created on 1 July 2015 without deed (5 pages) |
11 July 2015 | Registration of charge SC4483590002, created on 1 July 2015 without deed (5 pages) |
29 October 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
21 June 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
21 June 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
4 June 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
2 December 2013 | Register inspection address has been changed (1 page) |
2 December 2013 | Registered office address changed from Staneybrae Dunrossness Shetland Shetland ZE2 9JG Scotland on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Staneybrae Dunrossness Shetland Shetland ZE2 9JG Scotland on 2 December 2013 (1 page) |
2 December 2013 | Register inspection address has been changed (1 page) |
2 December 2013 | Registered office address changed from Staneybrae Dunrossness Shetland Shetland ZE2 9JG Scotland on 2 December 2013 (1 page) |
3 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
3 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
19 June 2013 | Registration of charge 4483590001 (19 pages) |
19 June 2013 | Registration of charge 4483590001 (19 pages) |
6 June 2013 | Appointment of Mrs Margaret Ann Tregonning as a secretary (2 pages) |
6 June 2013 | Appointment of Mrs Margaret Ann Tregonning as a secretary (2 pages) |
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|