Easter Muckovie
Inverness
IV2 5BN
Scotland
Director Name | Mrs Anne Mackenzie Macarthur |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(77 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Green Acres Westhill Easter Muckovie Inverness IV2 5BN Scotland |
Director Name | Miss Laura Anne Macarthur |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(79 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Main Street Callander Perthshire FK17 8DX Scotland |
Secretary Name | Mr Alastair Duncan Maxwell |
---|---|
Status | Current |
Appointed | 31 July 2018(79 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Green Acres Westhill Easter Muckovie Inverness IV2 5BN Scotland |
Director Name | Ian Campbell Macarthur |
---|---|
Date of Birth | March 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1989(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 7 Ardross Street Inverness Inverness Shire IV3 5PL Scotland |
Director Name | Marie Catherine Maxwell |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1989(50 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Green Acres Westhill Inverness IV1 2BN Scotland |
Director Name | Neil Charles Macarthur |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1989(50 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ancaster 35 Main Street Callander Perthshire FK17 8DX Scotland |
Director Name | Ian Alexander MacDonald |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(55 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 17 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Ardross Street Inverness IV3 5PL Scotland |
Secretary Name | Messrs Macarthur & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1989(50 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 29 February 2016) |
Correspondence Address | 7 Ardross Street Inverness Inverness Shire IV3 5PL Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2016(76 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2018) |
Correspondence Address | 302 Saint Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | Green Acres Westhill Easter Muckovie Inverness IV2 5BN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
8.4k at £1 | Neil Charles Macarthur 45.28% Ordinary |
---|---|
4.4k at £1 | Laura Anne Macarthur 23.89% Ordinary |
3.3k at £1 | Mrs Marie C. Maxwell 17.91% Ordinary |
2.1k at £1 | Alastair Duncan Maxwell 11.41% Ordinary |
280 at £1 | Ian Alexander Macdonald 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,683,357 |
Cash | £43,542 |
Current Liabilities | £20,209 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (8 months, 4 weeks from now) |
4 July 1963 | Delivered on: 15 July 1963 Persons entitled: Standard Property Investment Company LTD Classification: Bond & disposition in security Secured details: £10,000. Particulars: 461 1/2 square yards of ground at balnain street, inverness 35 feet on north side of balnain street inverness 43, 45, 47 and 49 eastgate, inverness and various other pieces of land throughout inverness. Outstanding |
---|---|
21 June 1962 | Delivered on: 9 July 1962 Persons entitled: The North of Scotland Heritable Investment Company LTD Classification: Bond & disposition in security Secured details: £2,000. Particulars: 30 greig street inverness and adjoining ground. Outstanding |
22 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
8 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
23 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Alastair Duncan Maxwell as a secretary on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Ian Alexander Macdonald as a director on 17 May 2018 (1 page) |
31 July 2018 | Registered office address changed from Suite G14, the Green House Beechwood Park North Inverness IV2 3BL to Green Acres Westhill Easter Muckovie Inverness IV2 5BN on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Wjm Secretaries Limited as a secretary on 31 July 2018 (1 page) |
30 May 2018 | Appointment of Miss Laura Anne Macarthur as a director on 17 May 2018 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 September 2016 | Appointment of Anne Mackenzie Macarthur as a director on 18 August 2016 (2 pages) |
8 September 2016 | Appointment of Anne Mackenzie Macarthur as a director on 18 August 2016 (2 pages) |
16 June 2016 | Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 March 2016 | Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (3 pages) |
21 March 2016 | Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (3 pages) |
9 March 2016 | Termination of appointment of Messrs Macarthur & Co Solicitors as a secretary on 29 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Messrs Macarthur & Co Solicitors as a secretary on 29 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from 7 Ardross Street Inverness IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from 7 Ardross Street Inverness IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 23 February 2016 (2 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 May 2013 | Director's details changed for Alastair Duncan Maxwell on 13 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Alastair Duncan Maxwell on 13 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Secretary's details changed for Messrs Macarthur & Co Solicitors on 14 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Messrs Macarthur & Co Solicitors on 14 May 2010 (2 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
21 May 2010 | Resolutions
|
21 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
21 May 2010 | Resolutions
|
26 April 2010 | Termination of appointment of Marie Maxwell as a director (2 pages) |
26 April 2010 | Appointment of Alastair Duncan Maxwell as a director (3 pages) |
26 April 2010 | Appointment of Alastair Duncan Maxwell as a director (3 pages) |
26 April 2010 | Termination of appointment of Marie Maxwell as a director (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
28 May 2008 | Secretary's change of particulars / messrs macarthurs & co solicitors / 27/05/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / messrs macarthurs & co solicitors / 27/05/2008 (1 page) |
28 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | £ ic 11500/7800 18/05/07 £ sr 3700@1=3700 (2 pages) |
20 November 2007 | £ ic 11500/7800 18/05/07 £ sr 3700@1=3700 (2 pages) |
23 May 2007 | £ ic 15200/11500 18/05/07 £ sr 3700@1=3700 (2 pages) |
23 May 2007 | £ ic 15200/11500 18/05/07 £ sr 3700@1=3700 (2 pages) |
17 May 2007 | Return made up to 14/05/07; no change of members (7 pages) |
17 May 2007 | Return made up to 14/05/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members
|
17 May 2006 | Return made up to 14/05/06; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
9 June 2004 | Total exemption full accounts made up to 31 October 2003 (16 pages) |
9 June 2004 | Total exemption full accounts made up to 31 October 2003 (16 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
13 April 2003 | Total exemption full accounts made up to 31 October 2002 (16 pages) |
13 April 2003 | Total exemption full accounts made up to 31 October 2002 (16 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
9 May 2002 | Total exemption full accounts made up to 31 October 2001 (16 pages) |
9 May 2002 | Total exemption full accounts made up to 31 October 2001 (16 pages) |
29 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
29 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
17 May 2000 | Return made up to 14/05/00; full list of members
|
17 May 2000 | Return made up to 14/05/00; full list of members
|
10 April 2000 | Full accounts made up to 31 October 1999 (15 pages) |
10 April 2000 | Full accounts made up to 31 October 1999 (15 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
1 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
21 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
16 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
16 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
5 May 1995 | Ad 26/04/95--------- £ si 3500@1=3500 £ ic 11700/15200 (2 pages) |
5 May 1995 | Ad 26/04/95--------- £ si 3500@1=3500 £ ic 11700/15200 (2 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 August 1994 | Full accounts made up to 31 October 1993 (12 pages) |
1 August 1994 | Full accounts made up to 31 October 1993 (12 pages) |
6 May 1993 | Full accounts made up to 31 October 1992 (14 pages) |
6 May 1993 | Full accounts made up to 31 October 1992 (14 pages) |
9 June 1992 | Full accounts made up to 31 October 1991 (14 pages) |
9 June 1992 | Full accounts made up to 31 October 1991 (14 pages) |
24 October 1986 | Full accounts made up to 31 October 1984 (12 pages) |
24 October 1986 | Return made up to 31/12/85; full list of members (6 pages) |
24 October 1986 | Full accounts made up to 31 October 1984 (12 pages) |
24 October 1986 | Return made up to 05/05/86; full list of members (6 pages) |
24 October 1986 | Return made up to 05/05/86; full list of members (6 pages) |
24 October 1986 | Return made up to 31/12/85; full list of members (6 pages) |
13 February 1980 | Accounts made up to 31 October 1978 (7 pages) |
13 February 1980 | Accounts made up to 31 October 1978 (7 pages) |
20 November 1979 | Accounts made up to 31 October 1979 (6 pages) |
20 November 1979 | Accounts made up to 31 October 1979 (6 pages) |
30 November 1978 | Accounts made up to 31 October 1977 (6 pages) |
30 November 1978 | Accounts made up to 31 October 1977 (6 pages) |
12 October 1977 | Annual return made up to 12/10/77 (4 pages) |
12 October 1977 | Annual return made up to 12/10/77 (4 pages) |
5 October 1977 | Accounts made up to 31 October 1975 (8 pages) |
5 October 1977 | Annual return made up to 31/12/76 (4 pages) |
5 October 1977 | Annual return made up to 31/12/76 (4 pages) |
5 October 1977 | Accounts made up to 31 October 1975 (8 pages) |