DORNOCH STORES LIMITED

DORNOCH STORES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDORNOCH STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC329040
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DORNOCH STORES LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DORNOCH STORES LIMITED located?

    Registered Office Address
    The Green House
    Beechwood Park North
    IV2 3BL Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DORNOCH STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for DORNOCH STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Registered office address changed from C/O Wright Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to The Green House Beechwood Park North Inverness IV2 3BL on Dec 16, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    6 pagesCS01

    Registered office address changed from 7 Ardross Street Inverness IV3 5PL to C/O Wright Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on Aug 15, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2015

    7 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to Aug 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * 5 Longman Road Inverness IV1 1RY* on Nov 25, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2013

    11 pagesAA

    Annual return made up to Aug 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Aug 08, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Aug 08, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    4 pagesAA

    Annual return made up to Aug 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Francis Hirst on Aug 08, 2010

    2 pagesCH01

    Director's details changed for Sandra Elizabeth Darwen Bradbury on Aug 08, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of DORNOCH STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRST, Francis
    Spar Foodmarket
    IV25 3SN Dornoch
    Sutherland
    Secretary
    Spar Foodmarket
    IV25 3SN Dornoch
    Sutherland
    British124264760002
    DARWEN BRADBURY, Sandra Elizabeth
    Spar Foodmarket
    IV25 3SN Dornoch
    Sutherland
    Director
    Spar Foodmarket
    IV25 3SN Dornoch
    Sutherland
    ScotlandBritish124264780002
    HIRST, Francis
    Spar Foodmarket
    IV25 3SN Dornoch
    Sutherland
    Director
    Spar Foodmarket
    IV25 3SN Dornoch
    Sutherland
    ScotlandBritish124264760002
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of DORNOCH STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Francis Hirst
    Castle Street
    IV25 3SN Dornoch
    Dornoch Stores
    Scotland
    Aug 08, 2016
    Castle Street
    IV25 3SN Dornoch
    Dornoch Stores
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Sandra Elizabeth Darwen-Bradbury
    Castle Street
    IV25 3SN Dornoch
    Dornoch Stores
    Scotland
    Aug 08, 2016
    Castle Street
    IV25 3SN Dornoch
    Dornoch Stores
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does DORNOCH STORES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 04, 2007
    Delivered On Oct 17, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 17, 2007Registration of a charge (410)

    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