Milton Of Leys
Inverness
IV2 6HA
Scotland
Director Name | Mrs Jane Ann Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2013) |
Role | Human Resources |
Country of Residence | Scotland |
Correspondence Address | 8 Redwood Avenue Milton Of Leys Inverness IV2 6HA Scotland |
Secretary Name | Miss Samantha Jane Watson |
---|---|
Status | Resigned |
Appointed | 18 December 2013(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | 8 Redwood Avenue Milton Of Leys Inverness IV2 6HA Scotland |
Registered Address | 8 Redwood Avenue Milton Of Leys Inverness IV2 6HA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
1 at £1 | Samantha Jane Watson & Jane Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £270,100 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Termination of appointment of Jane Ann Scott as a director on 1 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Jane Ann Scott as a director on 1 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Jane Ann Scott as a director on 1 October 2015 (1 page) |
7 September 2015 | Appointment of Mrs Jane Ann Scott as a director on 1 March 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Jane Ann Scott as a director on 1 March 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Jane Ann Scott as a director on 1 March 2015 (2 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 1 December 2013
|
23 April 2015 | Statement of capital following an allotment of shares on 1 December 2013
|
23 April 2015 | Termination of appointment of Jane Ann Scott as a director on 12 December 2013 (1 page) |
23 April 2015 | Statement of capital following an allotment of shares on 1 December 2013
|
23 April 2015 | Termination of appointment of Samantha Jane Watson as a secretary on 18 December 2013 (1 page) |
23 April 2015 | Termination of appointment of Samantha Jane Watson as a secretary on 18 December 2013 (1 page) |
23 April 2015 | Termination of appointment of Jane Ann Scott as a director on 12 December 2013 (1 page) |
12 December 2014 | Micro company accounts made up to 30 November 2014 (2 pages) |
12 December 2014 | Micro company accounts made up to 30 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Appointment of Miss Samantha Jane Watson as a secretary on 18 December 2013 (2 pages) |
5 December 2014 | Appointment of Mrs Jane Ann Scott as a director on 12 December 2013 (2 pages) |
5 December 2014 | Appointment of Mrs Jane Ann Scott as a director on 12 December 2013 (2 pages) |
5 December 2014 | Appointment of Miss Samantha Jane Watson as a secretary on 18 December 2013 (2 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|