Inverness
Inverness-Shire
IV2 3NQ
Scotland
Director Name | Miss Helen Julia Maclean |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1995(69 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Administrator |
Country of Residence | Aberdeen |
Correspondence Address | 59 Leggart Terrace Aberdeen AB12 5UA Scotland |
Secretary Name | Miss Helen Julia Maclean |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(73 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | Aberdeen |
Correspondence Address | 59 Leggart Terrace Aberdeen AB12 5UA Scotland |
Director Name | Christine Julia Maclean |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(63 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 August 2003) |
Role | Company Director |
Correspondence Address | 1 Kingsmills Park Inverness Inverness Shire IV2 3RE Scotland |
Director Name | Malcolm Maclean |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(63 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 1 Kingsmills Park Inverness Inverness Shire IV2 3RE Scotland |
Secretary Name | Malcolm Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Uiginish House Stornoway PA87 2NJ Scotland |
Website | braevellie.com |
---|---|
Telephone | 01349 368080 |
Telephone region | Dingwall |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
585 at £1 | Miss Helen Julia Maclean 25.35% Ordinary |
---|---|
584 at £1 | Mairi Claire Boyd 25.30% Ordinary |
570 at £1 | Trustees Of Julia Maclean Iv Discretionary Trust 24.70% Ordinary |
569 at £1 | Trustees Of Malcolm Maclean Iv Discretionary 24.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,177,688 |
Cash | £107,406 |
Current Liabilities | £57,411 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 3 weeks from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
---|---|
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Director's details changed for Mairi Claire Boyd on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mairi Claire Boyd on 2 May 2012 (2 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
27 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Director's change of particulars / mairi maclean / 20/06/2008 (1 page) |
21 April 2008 | Return made up to 05/04/08; no change of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 05/04/07; no change of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
3 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 05/04/05; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 05/04/04; change of members
|
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 June 2003 | Return made up to 14/04/03; no change of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members
|
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 01/05/01; full list of members
|
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
6 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 June 1999 | Return made up to 15/05/99; no change of members
|
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: uignish house 2 goathill rd stornoway HS1 2NJ (1 page) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 May 1998 | Return made up to 15/05/98; no change of members
|
23 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |