Forres
IV36 3TT
Scotland
Director Name | Mr Alastair Robertson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Firthview Dingwall Highlands IV15 9PF Scotland |
Director Name | Mr Ian Sutherland McCook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 170 Findhorn Findhorn IV36 3YL Scotland |
Secretary Name | Mr Ian Sutherland McCook |
---|---|
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Findhorn Findhorn IV36 3YL Scotland |
Director Name | Mr Jose Manuel Fernandino |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94a Academy Street Inverness IV1 1LU Scotland |
Registered Address | Morris & Young 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 September 2021 | Change of details for Mr Ian Sutherland Mccook as a person with significant control on 20 August 2021 (2 pages) |
3 September 2021 | Director's details changed for Mrs Sophie Eryl Mccook on 20 August 2021 (2 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 June 2019 | Termination of appointment of Jose Manuel Fernandino as a director on 1 June 2019 (1 page) |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 December 2015 | Appointment of Mr Jose Manuel Fernandino as a director on 11 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Jose Manuel Fernandino as a director on 11 December 2015 (2 pages) |
12 December 2015 | Termination of appointment of Ian Sutherland Mccook as a director on 11 December 2015 (1 page) |
12 December 2015 | Termination of appointment of Ian Sutherland Mccook as a director on 11 December 2015 (1 page) |
12 December 2015 | Termination of appointment of Ian Sutherland Mccook as a secretary on 11 December 2015 (1 page) |
12 December 2015 | Termination of appointment of Ian Sutherland Mccook as a secretary on 11 December 2015 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 June 2015 | Termination of appointment of Alastair Robertson as a director on 30 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Alastair Robertson as a director on 30 May 2015 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|