Fort William
PH33 6TH
Scotland
Director Name | Mr Iain Mark Hunter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochaber Smelter Fort William PH33 6TH Scotland |
Director Name | Mr Deepak Sogani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 May 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Lochaber Smelter Fort William PH33 6TH Scotland |
Registered Address | Lochaber Smelter Fort William PH33 6TH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
10 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
22 September 2022 | Auditor's resignation (1 page) |
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Mr. Iain Mark Hunter as a director on 18 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr. Deepak Sogani as a director on 18 May 2021 (2 pages) |
17 November 2020 | Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages) |
27 October 2020 | Notice of Restriction on the Company's Articles (2 pages) |
21 October 2020 | Memorandum and Articles of Association (19 pages) |
21 October 2020 | Resolutions
|
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
10 March 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
17 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
1 March 2019 | Full accounts made up to 31 March 2018 (17 pages) |
29 November 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
27 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
14 August 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
21 November 2017 | Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 22 November 2016 (1 page) |
21 November 2017 | Notification of Sanjeev Gupta as a person with significant control on 22 November 2016 (2 pages) |
21 November 2017 | Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 22 November 2016 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Notification of Sanjeev Gupta as a person with significant control on 22 November 2016 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
18 January 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page) |
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|