Inverness
Highland
IV1 1SG
Scotland
Director Name | Mr John Young |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Seafield Road Inverness Highland IV1 1SG Scotland |
Director Name | Mr Stuart Winterburn |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camas House Fairways Business Park Inverness IV2 6AA Scotland |
Director Name | 2B Creative Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2014(same day as company formation) |
Correspondence Address | Camas House Fairways Business Park Inverness IV2 6AA Scotland |
Director Name | Muckle Media Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2014(same day as company formation) |
Correspondence Address | 12 Seafield Road Inverness Inverness-Shire IV1 1SG Scotland |
Director Name | Dynamic Edge (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 February 2018) |
Correspondence Address | 7 Waverley Place Aberdeen AB10 1XH Scotland |
Director Name | Mr David William Massey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 12 Seafield Road Inverness Highland IV1 1SG Scotland |
Director Name | Mr Peter Cunningham Swanson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Director And Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Seafield Road Inverness Highland IV1 1SG Scotland |
Director Name | Alchemy Plus Business Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Correspondence Address | 12 Seafield Road Inverness IV1 1SG Scotland |
Website | wee3.co.uk |
---|
Registered Address | Camas House Fairways Business Park Inverness IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Year | 2014 |
---|---|
Net Worth | -£1,498 |
Cash | £7,619 |
Current Liabilities | £20,124 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (4 pages) |
22 November 2017 | Application to strike the company off the register (4 pages) |
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
11 March 2016 | Annual return made up to 16 January 2016 no member list (6 pages) |
11 March 2016 | Annual return made up to 16 January 2016 no member list (6 pages) |
11 March 2016 | Director's details changed for 2B Creative Limited on 11 March 2016 (1 page) |
11 March 2016 | Director's details changed for 2B Creative Limited on 11 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 1st Floor, Erg Building 12-14 Seafield Road Inverness Highland IV1 1SG to Camas House Fairways Business Park Inverness IV2 6AA on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 1st Floor, Erg Building 12-14 Seafield Road Inverness Highland IV1 1SG to Camas House Fairways Business Park Inverness IV2 6AA on 1 March 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
6 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 September 2015 | Appointment of Mr Stuart Winterburn as a director on 27 April 2015 (2 pages) |
30 September 2015 | Appointment of Mr Stuart Winterburn as a director on 27 April 2015 (2 pages) |
29 September 2015 | Termination of appointment of Alchemy Plus Business Solutions Limited as a director on 27 April 2015 (1 page) |
29 September 2015 | Appointment of Dynamic Edge as a director on 27 April 2015 (2 pages) |
29 September 2015 | Termination of appointment of Peter Cunningham Swanson as a director on 27 April 2015 (1 page) |
29 September 2015 | Appointment of Dynamic Edge as a director on 27 April 2015 (2 pages) |
29 September 2015 | Termination of appointment of Alchemy Plus Business Solutions Limited as a director on 27 April 2015 (1 page) |
29 September 2015 | Termination of appointment of Peter Cunningham Swanson as a director on 27 April 2015 (1 page) |
6 February 2015 | Termination of appointment of David William Massey as a director on 19 December 2014 (1 page) |
6 February 2015 | Annual return made up to 16 January 2015 no member list (7 pages) |
6 February 2015 | Termination of appointment of David William Massey as a director on 19 December 2014 (1 page) |
6 February 2015 | Termination of appointment of David William Massey as a director on 19 December 2014 (1 page) |
6 February 2015 | Termination of appointment of David William Massey as a director on 19 December 2014 (1 page) |
6 February 2015 | Annual return made up to 16 January 2015 no member list (7 pages) |
16 January 2014 | Incorporation (48 pages) |
16 January 2014 | Incorporation (48 pages) |