Company NameFlodigarry Community Trust
Company StatusDissolved
Company NumberSC515114
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 September 2015(8 years, 6 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharlie Beaton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleTelecoms Engineer
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameJoan Beaton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMyles Campbell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityScottish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameGavin Scott Moncrieff
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityScottish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleSelf Employed/ Tourist Operato
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMarion Mortimer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleCook
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameArchie Nicolson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed08 September 2015(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameNeil Nicolson
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleMachine Operator
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameNorma Nicolson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameAlexander John Ross
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusClosed
Appointed08 September 2015(same day as company formation)
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland

Location

Registered Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the company off the register (4 pages)
14 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
8 September 2015Incorporation (46 pages)
8 September 2015Incorporation (46 pages)