Achiltibuie
Ullapool
Wester Ross
IV26 2YN
Scotland
Secretary Name | Mr Peter Muir |
---|---|
Status | Current |
Appointed | 01 October 2009(59 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Northside Badentarbet Fishing Station Achiltibuie Ullapool IV26 2YN Scotland |
Secretary Name | Mr Peter Muir |
---|---|
Status | Current |
Appointed | 01 June 2010(60 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Northside Achiltibuie Ullapool IV26 2YN Scotland |
Director Name | Mr Eric Morton Muir |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(67 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | IT Manager |
Country of Residence | Germany |
Correspondence Address | Northside Badentarbet Fishing Station Achiltibuie Ullapool IV26 2YN Scotland |
Director Name | William Muir |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 August 1994) |
Role | Salmon Fisher |
Correspondence Address | Achiltibuie Garve Ross-Shire |
Secretary Name | Robert Macfie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | 19 Union Street Inverness Inverness Shire IV1 1PT Scotland |
Secretary Name | Innes & Mackay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1990(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 August 2005) |
Correspondence Address | Innes & Mackay Kintail House, Beechwood Business Park Inverness IV2 3BW Scotland |
Secretary Name | Innes & Macaky Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(55 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 December 2017) |
Correspondence Address | Kintail House Beechwood Park Inverness Highland IV2 3WB Scotland |
Telephone | 01854 622444 |
---|---|
Telephone region | Ullapool |
Registered Address | Northside Badentarbet Fishing Station Achiltibuie Ullapool IV26 2YN Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
3.3k at £1 | Peter Muir 33.36% Ordinary |
---|---|
3.3k at £1 | Karin Herold 33.32% Ordinary |
3.3k at £1 | Eric Muir 33.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,982 |
Cash | £1,190 |
Current Liabilities | £10,843 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 27 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2024 (3 months, 1 week from now) |
28 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (5 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 January 2018 | Appointment of Mr Peter Muir as a secretary on 1 October 2009 (2 pages) |
13 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
13 January 2018 | Appointment of Mr Eric Morton Muir as a director on 11 January 2018 (2 pages) |
11 January 2018 | Registered office address changed from Badentarbet Fishing Station Achiltibuie Ullapool Wester Ross IV26 2YN to Northside Badentarbet Fishing Station Achiltibuie Ullapool IV26 2YN on 11 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Peter Muir as a secretary on 1 June 2010 (2 pages) |
27 December 2017 | Termination of appointment of Innes & Macaky Limited as a secretary on 19 December 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Innes & Macaky Limited on 1 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Innes & Macaky Limited on 1 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Innes & Macaky Limited on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 January 2010 | Director's details changed for Peter Muir on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Peter Muir on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Peter Muir on 1 December 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page) |
29 September 2001 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
29 September 2001 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 June 2000 | Return made up to 31/12/99; full list of members
|
5 June 2000 | Return made up to 31/12/99; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 19 union street inverness IV1 1PP (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 19 union street inverness IV1 1PP (1 page) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
30 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (9 pages) |
12 February 1996 | Memorandum and Articles of Association (9 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |