About

Registered Number: SC276667
Date of Incorporation: 30/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: The Secretary, 18 John Kennedy Drive, Thurso, Caithness, KW14 7DZ

 

Northern Nashville Caithness Country Music Festival was registered on 30 November 2004 with its registered office in Thurso, it has a status of "Dissolved". We don't know the number of employees at this business. The current directors of this organisation are listed as Mackay, Jessie Murray, Gray, Alistair, Mcguigan, Joanne, Miller, James Alexander, Sinclair, Beattine, Youngson, Darryn, Beattie, Isobell, Dunnett, John Phimister, Gordon, Alexander John Sinclair, Gray, Christine, Maclean, Kenneth, Oag, David, Shearer, David Andrew, Swanson, Elizabeth Green in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Alistair 28 May 2007 - 1
MCGUIGAN, Joanne 01 October 2009 - 1
MILLER, James Alexander 30 November 2004 - 1
SINCLAIR, Beattine 01 October 2009 - 1
YOUNGSON, Darryn 01 November 2009 - 1
BEATTIE, Isobell 28 May 2007 28 May 2007 1
DUNNETT, John Phimister 30 November 2004 01 October 2014 1
GORDON, Alexander John Sinclair 30 November 2004 09 May 2006 1
GRAY, Christine 30 November 2004 26 February 2017 1
MACLEAN, Kenneth 28 May 2007 28 May 2007 1
OAG, David 30 November 2004 30 November 2004 1
SHEARER, David Andrew 30 November 2004 28 April 2007 1
SWANSON, Elizabeth Green 18 April 2005 19 November 2015 1
Secretary Name Appointed Resigned Total Appointments
MACKAY, Jessie Murray 30 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 24 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 08 March 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 30 November 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 01 January 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 30 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 15 February 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 30 March 2009
225 - Change of Accounting Reference Date 14 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
287 - Change in situation or address of Registered Office 07 January 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.