Burnside
Alness
Ross-Shire
IV17 0QR
Scotland
Director Name | Nichola Marie Morrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 January 2021) |
Role | Office Manager |
Country of Residence | Great British |
Correspondence Address | 5 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,880 |
Cash | £1,506 |
Current Liabilities | £52,053 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Appointment of Nichola Marie Morrison as a director on 12 May 2017 (3 pages) |
10 January 2017 | Registered office address changed from Perrins House Dalmore Road Alness IV17 0UE to 71a Wrights Lane High Street Alness IV17 0SH on 10 January 2017 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
27 January 2015 | Registered office address changed from 32 Church Street Inverness IV1 1EH United Kingdom to Perrins House Dalmore Road Alness IV17 0UE on 27 January 2015 (2 pages) |
28 November 2013 | Appointment of Mr Peter Morrison as a director (2 pages) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |