ALNESS PARTNERSHIP
Overview
| Company Name | ALNESS PARTNERSHIP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC323634 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALNESS PARTNERSHIP?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is ALNESS PARTNERSHIP located?
| Registered Office Address | Alness Heritage Centre 102-106 High Street IV17 0SG Alness Ross-Shire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALNESS PARTNERSHIP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ALNESS PARTNERSHIP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Annual return made up to May 14, 2016 no member list | 6 pages | AR01 | ||
Termination of appointment of Andrew Mcneill as a director on Sep 15, 2015 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Macleod as a director on Sep 15, 2015 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||
Termination of appointment of Brian Kenneth Munro as a director on Sep 08, 2015 | 1 pages | TM01 | ||
Annual return made up to May 14, 2015 no member list | 10 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Annual return made up to May 14, 2014 no member list | 10 pages | AR01 | ||
Director's details changed for Joan Elizabeth Ross on Nov 12, 2012 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 12 pages | AA | ||
Annual return made up to May 14, 2013 no member list | 10 pages | AR01 | ||
Termination of appointment of Sarah Cartwright as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 12 pages | AA | ||
Appointment of Mr Andrew Mcneill as a director | 2 pages | AP01 | ||
Annual return made up to May 14, 2012 no member list | 10 pages | AR01 | ||
Appointment of Miss Kaye Begg as a director | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 14 pages | AA | ||
Previous accounting period shortened from May 31, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||
Annual return made up to May 14, 2011 no member list | 10 pages | AR01 | ||
Director's details changed for Mr Alister David Ferguson on May 17, 2011 | 2 pages | CH01 | ||
Secretary's details changed for Alness Community Association on May 17, 2011 | 2 pages | CH04 | ||
Who are the officers of ALNESS PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALNESS COMMUNITY ASSOCIATION | Secretary | High Street IV17 0SG Alness 102-106 Ross-Shire |
| 159881630001 | ||||||||||
| BEGG, Kaye | Director | 102-106 High Street IV17 0SG Alness Alness Heritage Centre Ross-Shire | Scotland | British | 166560610001 | |||||||||
| CAMPBELL, James Dugald Stewart, Doctor | Director | Obsdale Park IV17 0TR Alness 60 Highland | Scotland | British | 85999590001 | |||||||||
| FERGUSON, Alister David | Director | 139 Firhill Alness IV17 0RU Ross-Shire Ross Shire | Scotland | Scottish | 100434310001 | |||||||||
| MACDONALD, Mary Eileen | Director | The Pines 24 Hill Street IV17 0QL Alness Ross Shire | Scotland | British | 80067190001 | |||||||||
| MCINTOSH, Christine Elzabeth | Director | 102-106 High Street IV17 0SG Alness Alness Heritage Centre Ross-Shire | Scotland | British | 151085010001 | |||||||||
| ROSS, Joan Elizabeth | Director | Averon Road IV17 0SJ Alness 30 Ross-Shire Scotland | Scotland | Scottish | 41989810002 | |||||||||
| WILSON, Carolyn Anne | Director | 6 Dalmore Farm Cottages IV17 0UX Alness Ross Shire | Scotland | Scottish | 71077910001 | |||||||||
| MACLEOD & MACCALLUM | Secretary | 28 Queensgate IV1 1YN Inverness | 75326790001 | |||||||||||
| CARTWRIGHT, Sarah Margaret | Director | Springfield Terrace IV17 0SP Alness Achnahaird Ross-Shire | Scotland | British | 1275350001 | |||||||||
| LOVETT, Frederick Roderick | Director | Innesville 20 Obsdale Road IV17 0TX Alness Ross Shire | British | 121434020001 | ||||||||||
| MACLEOD, Jennifer | Director | 92 Firhill IV17 0RT Alness Ross And Cromarty | Scotland | British | 54675480001 | |||||||||
| MCDOUGALL, Margaret Cameron | Director | 108 Shillinghill IV17 0TA Alness Ross Shire | Scotland | British | 41990000001 | |||||||||
| MCNEILL, Andrew | Director | 102-106 High Street IV17 0SG Alness Alness Heritage Centre Ross-Shire | United Kingdom | British | 172737440001 | |||||||||
| MUNRO, Brian Kenneth | Director | 102-106 High Street IV17 0SG Alness Alness Heritage Centre Ross-Shire | United Kingdom | British | 38622130002 | |||||||||
| MUNRO, Darren | Director | 9 Braeface IV17 0QP Alness Ross Shire | British | 121434010001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0