London
N16 7RU
Director Name | Mr Angus Duggan Macwilliam |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 July 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fox Spring Rise Edinburgh EH10 6NE Scotland |
Director Name | Mrs Merrill Jane Macwilliam |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 July 2019) |
Role | Illustrator |
Country of Residence | Scotland |
Correspondence Address | Aerie Newmill Nairn IV12 5HY Scotland |
Director Name | Mr David Law Spaven |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 July 2019) |
Role | Transport Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Church Hill Drive Edinburgh EH10 4BT Scotland |
Director Name | Mr Brian Charles Urquhart |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Rowan Tree Culbokie Inverness-Shire IV7 8JH Scotland |
Director Name | Mr John Alexander Watt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Broadstone Park Inverness IV2 3JZ Scotland |
Director Name | Mr James Michael Miller Clark |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 157 Culduthel Road Inverness IV2 4BQ Scotland |
Director Name | Mr George Macwilliam |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Broadstone Park Inverness IV2 3JZ Scotland |
Director Name | Mr Iain Ranald Currie MacDonald |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2018) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 15 Berneray Court Inverness IV2 3BF Scotland |
Registered Address | The Green House Beechwood Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2019 | Application to strike the company off the register (4 pages) |
27 December 2018 | Resolutions
|
27 December 2018 | Company name changed kessock books LIMITED\certificate issued on 27/12/18
|
13 August 2018 | Second filing for the appointment of Mr Angus Duggan Macwilliam as a director (6 pages) |
6 August 2018 | Termination of appointment of Iain Ranald Currie Macdonald as a director on 30 January 2018 (1 page) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
5 September 2017 | Appointment of Mr David Law Spaven as a director on 6 October 2016 (2 pages) |
5 September 2017 | Appointment of Mr David Law Spaven as a director on 6 October 2016 (2 pages) |
16 August 2017 | Termination of appointment of George Macwilliam as a director on 30 September 2016 (1 page) |
16 August 2017 | Director's details changed for Mrs Merrill Jane Macwilliam on 19 May 2017 (2 pages) |
16 August 2017 | Termination of appointment of James Michael Miller Clark as a director on 30 September 2016 (1 page) |
16 August 2017 | Termination of appointment of James Michael Miller Clark as a director on 30 September 2016 (1 page) |
16 August 2017 | Director's details changed for Mr Angus Duggan Macwilliam on 16 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of George Macwilliam as a director on 30 September 2016 (1 page) |
16 August 2017 | Director's details changed for Mrs Merrill Jane Macwilliam on 19 May 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Angus Duggan Macwilliam on 16 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 October 2016 | Registered office address changed from 10 Ardross Street Inverness IV3 5NS to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 10 Ardross Street Inverness IV3 5NS to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 24 October 2016 (1 page) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 August 2016 | Appointment of Mr Angus Duggan Macwilliam as a director on 7 December 2015 (2 pages) |
12 August 2016 | Appointment of Mr Iain Ranald Currie Macdonald as a director on 7 December 2015 (2 pages) |
12 August 2016 | Appointment of Mrs Merrill Jane Macwilliam as a director on 7 December 2015 (2 pages) |
12 August 2016 | Appointment of Mr Iain Ranald Currie Macdonald as a director on 7 December 2015 (2 pages) |
12 August 2016 | Appointment of Mr Angus Duggan Macwilliam as a director on 7 December 2015
|
12 August 2016 | Appointment of Mrs Merrill Jane Macwilliam as a director on 7 December 2015 (2 pages) |
11 August 2016 | Termination of appointment of John Alexander Watt as a director on 22 February 2016 (1 page) |
11 August 2016 | Register inspection address has been changed to 17 Broadstone Park Inverness IV2 3JZ (1 page) |
11 August 2016 | Register(s) moved to registered inspection location 17 Broadstone Park Inverness IV2 3JZ (1 page) |
11 August 2016 | Termination of appointment of John Alexander Watt as a director on 22 February 2016 (1 page) |
11 August 2016 | Register(s) moved to registered inspection location 17 Broadstone Park Inverness IV2 3JZ (1 page) |
11 August 2016 | Register inspection address has been changed to 17 Broadstone Park Inverness IV2 3JZ (1 page) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
8 December 2015 | Termination of appointment of Brian Charles Urquhart as a director on 19 October 2015 (2 pages) |
8 December 2015 | Termination of appointment of Brian Charles Urquhart as a director on 19 October 2015 (2 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|