ANNAT POINT LTD
FORT WILLIAM

Hellopages » Highland » Highland » PH33 7NN

Company number SC483455
Status Active
Incorporation Date 1 August 2014
Company Type Private Limited Company
Address THE PIER ANNAT POINT, CORPACH, FORT WILLIAM, INVERNESS-SHIRE, PH33 7NN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Statement of capital following an allotment of shares on 2 December 2016 GBP 1,100 This document is being processed and will be available in 5 days. ; Resolutions RES13 ‐ That the receipt by the company of the entire issued share capital of bbl be and is hereby approved for all purposes 02/12/2016 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANNAT POINT LTD are www.annatpoint.co.uk, and www.annat-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Corpach Rail Station is 2.1 miles; to Banavie Rail Station is 3 miles; to Fort William Rail Station is 3.4 miles; to Locheilside Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annat Point Ltd is a Private Limited Company. The company registration number is SC483455. Annat Point Ltd has been working since 01 August 2014. The present status of the company is Active. The registered address of Annat Point Ltd is The Pier Annat Point Corpach Fort William Inverness Shire Ph33 7nn. . MACCOLL, Christine Catherine is a Secretary of the company. BOYD, Alexander is a Director of the company. BOYD, Duncan is a Director of the company. BOYD, Malcolm Calum is a Director of the company. MACCOLL, Christine Catherine is a Director of the company. The company operates in "Dormant Company".


Current Directors

Secretary
MACCOLL, Christine Catherine
Appointed Date: 01 August 2014

Director
BOYD, Alexander
Appointed Date: 01 August 2014
64 years old

Director
BOYD, Duncan
Appointed Date: 01 August 2014
70 years old

Director
BOYD, Malcolm Calum
Appointed Date: 01 August 2014
71 years old

Director
MACCOLL, Christine Catherine
Appointed Date: 15 October 2015
65 years old

Persons With Significant Control

Mr Malcolm Boyd
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan Boyd
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Boyd
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Christine Catherine Maccoll
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANNAT POINT LTD Events

25 Apr 2017
Statement of capital following an allotment of shares on 2 December 2016
  • GBP 1,100
This document is being processed and will be available in 5 days.

23 Jan 2017
Resolutions
  • RES13 ‐ That the receipt by the company of the entire issued share capital of bbl be and is hereby approved for all purposes 02/12/2016

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Registration of charge SC4834550001, created on 1 December 2016
20 Sep 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 2 more events
18 Dec 2015
Appointment of Christine Catherine Maccoll as a director on 15 October 2015
04 Dec 2015
Statement of capital following an allotment of shares on 15 October 2015
  • GBP 100.00

04 Dec 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10

01 Aug 2014
Incorporation
Statement of capital on 2014-08-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted

ANNAT POINT LTD Charges

1 December 2016
Charge code SC48 3455 0001
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Pic
Description: Contains floating charge…