Westgills
Thurso
KW14 7UY
Scotland
Director Name | Mr Ross Murray |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Wolfburn Road Westgills Thurso KW14 7UY Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2020 | Application to strike the company off the register (1 page) |
1 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 April 2018 | Director's details changed for Mrs Maxine Murray on 17 April 2018 (2 pages) |
17 April 2018 | Change of details for Mr Ross Murray as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Ross Murray on 17 April 2018 (2 pages) |
17 April 2018 | Change of details for Mrs Maxine Murray as a person with significant control on 17 April 2018 (2 pages) |
2 October 2017 | Notification of Maxine Murray as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Notification of Ross Murray as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Ross Murray as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
2 October 2017 | Notification of Maxine Murray as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
2 October 2017 | Notification of Ross Murray as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Notification of Maxine Murray as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
8 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
30 November 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / ross murray (2 pages) |
30 November 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / ross murray (2 pages) |
30 November 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / maxine murray (2 pages) |
30 November 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / maxine murray (2 pages) |
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|