About

Registered Number: SC329040
Date of Incorporation: 09/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: The Green House, Beechwood Park North, Inverness, IV2 3BL,

 

Based in Inverness, Dornoch Stores Ltd was registered on 09 August 2007, it has a status of "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARWEN BRADBURY, Sandra Elizabeth 09 August 2007 - 1
HIRST, Francis 09 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
CS01 - N/A 28 August 2017
AD01 - Change of registered office address 16 December 2016
AA - Annual Accounts 16 December 2016
CS01 - N/A 15 August 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 August 2008
353 - Register of members 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
410(Scot) - N/A 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
RESOLUTIONS - N/A 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.