Drumnadrochit
Inverness
Highland
IV63 6XG
Scotland
Secretary Name | Mr Bruce Findlay Muir Nelson |
---|---|
Status | Closed |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ancarraig House Bunloit Drumnadrochit Inverness Highland IV63 6XG Scotland |
Director Name | Mr Stewart Alexander Martin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 January 2016) |
Role | Owner (Joint) |
Country of Residence | Scotland |
Correspondence Address | 31 McWilliam Place Kinross KY13 8QU Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Bruce Nelson 50.00% Ordinary |
---|---|
50 at £1 | Stewart Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,490 |
Cash | £2,430 |
Current Liabilities | £4,563 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 February 2015 | Secretary's details changed for Mr Bruce Findlay Muir Nelson on 1 January 2015 (1 page) |
15 February 2015 | Director's details changed for Mr Bruce Findlay Muir Nelson on 1 January 2015 (2 pages) |
15 February 2015 | Secretary's details changed for Mr Bruce Findlay Muir Nelson on 1 January 2015 (1 page) |
15 February 2015 | Director's details changed for Mr Bruce Findlay Muir Nelson on 1 January 2015 (2 pages) |
24 November 2014 | Registered office address changed from C/O Margaret Waite Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
9 November 2014 | Director's details changed for Mr Bruce Findlay Muir Nelson on 27 June 2014 (2 pages) |
9 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Secretary's details changed for Mr Bruce Findlay Muir Nelson on 27 June 2014 (1 page) |
6 August 2014 | Registered office address changed from 150a High Street Tillicoultry Clackmannanshire FK13 6DT to Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 150a High Street Tillicoultry Clackmannanshire FK13 6DT to Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on 6 August 2014 (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Stewart Alexander Martin on 24 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Bruce Findlay Muir Nelson on 24 October 2013 (2 pages) |
24 October 2013 | Appointment of Mr Stewart Alexander Martin as a director (2 pages) |
24 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
4 October 2013 | Incorporation
|