Banavie
Fort William
PH33 7LX
Scotland
Director Name | Mr David Alexander Matheson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2014(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Torlundy Fort William PH33 6SN Scotland |
Registered Address | Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1 at £1 | David Alexander Matheson 50.00% Ordinary |
---|---|
1 at £1 | Mr Ian Cameron Smith 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2014 | Delivered on: 17 December 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
---|---|
27 November 2014 | Delivered on: 17 December 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Part and portion of the subjects known as and forming avilon, torlundy, fort william. Title number INV17122. Outstanding |
27 November 2014 | Delivered on: 4 December 2014 Persons entitled: W. M. Mann & Co (Investments) Limited, 201 Bath Street, Glasgow, G2 4HZ Classification: A registered charge Particulars: All and whole the subjects at torlundy, fort william extending to 0.5 hectares or thereby shown coloured pink on the plan annexed and executed as relative to standard security by great glen marina limited in favour of W. M. mann & co (investments) limited forming part and portion of all and whole the subjects forming and known as avilon, torlundy, fort william, PH33 6FM registered in the land register of scotland under title number INV17122;. Outstanding |
11 December 2017 | Administrator's progress report (22 pages) |
---|---|
11 December 2017 | Notice of move from Administration to Dissolution (22 pages) |
10 August 2017 | Administrator's progress report (20 pages) |
8 August 2017 | Statement of administrator's deemed proposal (1 page) |
10 February 2017 | Statement of administrator's proposal (37 pages) |
11 January 2017 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY on 11 January 2017 (2 pages) |
28 December 2016 | Court order insolvency:admin order recall prov liquidators (1 page) |
21 December 2016 | Appointment of an administrator (2 pages) |
28 November 2016 | Appointment of a provisional liquidator (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 December 2014 | Registration of charge SC4698150003, created on 1 December 2014 (17 pages) |
17 December 2014 | Registration of charge SC4698150002, created on 27 November 2014 (7 pages) |
17 December 2014 | Registration of charge SC4698150003, created on 1 December 2014 (17 pages) |
4 December 2014 | Registration of charge SC4698150001, created on 27 November 2014 (7 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
5 August 2014 | Director's details changed for David Alexander Mathieson on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for David Alexander Mathieson on 5 August 2014 (2 pages) |
7 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Register inspection address has been changed (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |