COUNTRY IMAGES SCOTLAND LIMITED
NAIRN

Hellopages » Highland » Highland » IV12 4AU

Company number SC185088
Status Liquidation
Incorporation Date 22 April 1998
Company Type Private Limited Company
Address 28 HIGH STREET, NAIRN, NAIRNSHIRE, IV12 4AU
Home Country United Kingdom
Nature of Business 5246 - Retail hardware, paints & glass, 7487 - Other business activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Notice of completion of voluntary arrangement; Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2014; Registered office address changed from Rhaoine by Lairg Sutherland IV27 4DG on 4 March 2014. The most likely internet sites of COUNTRY IMAGES SCOTLAND LIMITED are www.countryimagesscotland.co.uk, and www.country-images-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Country Images Scotland Limited is a Private Limited Company. The company registration number is SC185088. Country Images Scotland Limited has been working since 22 April 1998. The present status of the company is Liquidation. The registered address of Country Images Scotland Limited is 28 High Street Nairn Nairnshire Iv12 4au. . DUNBAR, Alison Mary is a Secretary of the company. DUNBAR, Alison Mary is a Director of the company. DUNBAR, Robert Edward is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUNBAR, Robert Edward has been resigned. Director MACLEAN, Monica has been resigned. Director PENNICK, Benjamin Charles has been resigned. The company operates in "Retail hardware, paints & glass".


Current Directors

Secretary
DUNBAR, Alison Mary
Appointed Date: 22 April 1998

Director
DUNBAR, Alison Mary
Appointed Date: 22 April 1998
65 years old

Director
DUNBAR, Robert Edward
Appointed Date: 01 May 2002
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 April 1998
Appointed Date: 22 April 1998

Director
DUNBAR, Robert Edward
Resigned: 16 March 2000
Appointed Date: 22 April 1998
70 years old

Director
MACLEAN, Monica
Resigned: 30 March 2004
Appointed Date: 24 March 2001
70 years old

Director
PENNICK, Benjamin Charles
Resigned: 23 March 2001
Appointed Date: 17 March 2000
66 years old

COUNTRY IMAGES SCOTLAND LIMITED Events

04 Aug 2014
Notice of completion of voluntary arrangement
29 Jul 2014
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2014
04 Mar 2014
Registered office address changed from Rhaoine by Lairg Sutherland IV27 4DG on 4 March 2014
04 Mar 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

15 Jul 2013
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2013
...
... and 35 more events
11 Jun 1999
Accounting reference date shortened from 30/04/99 to 31/03/99
03 Jun 1999
Return made up to 22/04/99; full list of members
24 Jun 1998
Partic of mort/charge *
24 Apr 1998
Secretary resigned
22 Apr 1998
Incorporation

COUNTRY IMAGES SCOTLAND LIMITED Charges

12 August 2005
Standard security
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Commercial First Mortgages Limited
Description: The ground with house at rhaoine, muie, lairg.
5 December 2000
Standard security
Delivered: 14 December 2000
Status: Satisfied on 30 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground formerly part of the common grazings of the…
10 June 1998
Floating charge
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…