Portree
Isle Of Skye
IV51 9PZ
Scotland
Director Name | Mr Calum Munro |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 7 Bosville Terrace Portree Isle Of Skye IV51 9DG Scotland |
Secretary Name | Mrs Joanna Dawn Jaques |
---|---|
Status | Resigned |
Appointed | 30 September 2016(7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2019) |
Role | Company Director |
Correspondence Address | Caroy House Somerled Square Portree IV51 9EH Scotland |
Registered Address | C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 28 July 2020 (overdue) |
9 December 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
26 November 2019 | Registered office address changed from Caroy House Somerled Square Portree IV51 9EH Scotland to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 26 November 2019 (2 pages) |
5 November 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Joanna Dawn Jaques as a secretary on 2 April 2019 (1 page) |
18 March 2019 | Termination of appointment of Calum Munro as a director on 12 March 2019 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 June 2018 | Registered office address changed from 7 Bosville Terrace Portree Isle of Skye IV51 9DG United Kingdom to Caroy House Somerled Square Portree IV51 9EH on 19 June 2018 (1 page) |
16 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 September 2016 | Appointment of Mrs Joanna Dawn Jaques as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 September 2016 | Appointment of Mrs Joanna Dawn Jaques as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Christopher Cormack on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Christopher Cormack on 25 April 2016 (2 pages) |
2 March 2016 | Incorporation
Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation
Statement of capital on 2016-03-02
|