Strathpeffer
Ross-Shire
IV14 9AF
Scotland
Director Name | Karina Nicolson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2016(3 weeks after company formation) |
Appointment Duration | 7 years (closed 23 May 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ardbeg Heights Of Brae Strathpeffer Ross-Shire IV14 9AF Scotland |
Director Name | Mrs Sonia Elaine Paterson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2016(3 weeks after company formation) |
Appointment Duration | 7 years (closed 23 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Edinburgh Road Inverness IV2 3PG Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Kenneth John Paterson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Edinburgh Road Inverness IV2 3PG Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2016(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | Voluntary strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Application to strike the company off the register (2 pages) |
20 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
7 April 2022 | Second filing of Confirmation Statement dated 4 April 2021 (3 pages) |
31 January 2022 | Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 April 2021 | 04/04/21 Statement of Capital gbp 4
|
14 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 January 2020 | Notification of Paterson Estates Limited as a person with significant control on 25 April 2016 (2 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 25 April 2016
|
21 January 2020 | Change of details for Nicam Developments Limited as a person with significant control on 25 April 2016 (2 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Kenneth John Paterson as a director on 13 September 2016 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
12 February 2018 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Clava House Cradlehall Business Park Inverness IV2 5GH on 12 February 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 July 2017 | Notification of Nicam Developments Limited as a person with significant control on 25 April 2016 (1 page) |
21 July 2017 | Notification of Nicam Developments Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Termination of appointment of Hms Directors Limited as a director on 22 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Hms Directors Limited as a director on 22 April 2016 (1 page) |
16 May 2016 | Appointment of Mr Kenneth John Paterson as a director on 25 April 2016 (3 pages) |
16 May 2016 | Appointment of Mrs Sonia Elaine Paterson as a director on 25 April 2016 (3 pages) |
16 May 2016 | Appointment of Mrs Sonia Elaine Paterson as a director on 25 April 2016 (3 pages) |
16 May 2016 | Appointment of Karina Nicolson as a director on 25 April 2016 (3 pages) |
16 May 2016 | Appointment of Karina Nicolson as a director on 25 April 2016 (3 pages) |
16 May 2016 | Appointment of Mr Kenneth John Paterson as a director on 25 April 2016 (3 pages) |
29 April 2016 | Appointment of Alan Munro Cameron as a director on 22 April 2016 (3 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Appointment of Alan Munro Cameron as a director on 22 April 2016 (3 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
22 April 2016 | Termination of appointment of Donald John Munro as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Donald John Munro as a director on 22 April 2016 (1 page) |
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|