Inverness
IV2 3RQ
Scotland
Secretary Name | ABT & P Consultancy Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 July 2019) |
Correspondence Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 56a Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
11 June 2018 | Withdrawal of a person with significant control statement on 11 June 2018 (2 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2018 | Notification of Allan Stewart as a person with significant control on 18 August 2017 (2 pages) |
1 June 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
18 August 2017 | Termination of appointment of Neil David Forbes as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ United Kingdom to 56a Culcabock Avenue Inverness IV2 3RQ on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 56 Culcabock Avenue Inverness IV2 3RQ on 18 August 2017 (1 page) |
18 August 2017 | Notification of a person with significant control statement (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Allan Stewart as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Abt & P Consultancy Services Ltd as a secretary on 18 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 56 Culcabock Avenue Inverness IV2 3RQ on 18 August 2017 (1 page) |
18 August 2017 | Notification of a person with significant control statement (2 pages) |
18 August 2017 | Appointment of Mr Allan Stewart as a director on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of David Alan Rennie as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Neil David Forbes as a director on 18 August 2017 (1 page) |
18 August 2017 | Appointment of Abt & P Consultancy Services Ltd as a secretary on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of David Alan Rennie as a director on 18 August 2017 (1 page) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ United Kingdom to 56a Culcabock Avenue Inverness IV2 3RQ on 18 August 2017 (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|