Inverness
Inverness Shire
IV2 3NH
Scotland
Secretary Name | Mrs Fiona Mary Jack |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1989(30 years, 11 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Crown Circus Inverness Inverness Shire IV2 3NH Scotland |
Director Name | Mrs Fiona Mary Jack |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(39 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Crown Circus Inverness Inverness Shire IV2 3NH Scotland |
Director Name | Mrs Sarah Marion Mackay |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(43 years, 8 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Suddie Munlochy Ross-Shire IV8 8PA Scotland |
Director Name | Mrs Sarah Marion Mackay |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(43 years, 8 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Canonbury House Canonbury Terrace Fortrose Ross-Shire IV10 8TT Scotland |
Director Name | Andrew William Jack |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(63 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Crown Circus Inverness IV2 3NH Scotland |
Director Name | Mr Neil Simon Jack |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(63 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 St. Swithin Street Aberdeen AB10 6XD Scotland |
Director Name | Stuart Angus Jack |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(63 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Dean Park Crescent Edinburgh EH4 1PH Scotland |
Director Name | Mr Neil Simon Jack |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Stuart Angus Jack |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2014) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Website | fhstores.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 222765 |
Telephone region | Inverness |
Registered Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 5 other UK companies use this postal address |
4.7k at £1 | Jack 2014 Family Trust 95.92% Ordinary B |
---|---|
100 at £1 | Mrs Fiona Mary Jack 2.04% Ordinary A |
100 at £1 | Simon William Jack 2.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,527,255 |
Cash | £1,325,682 |
Current Liabilities | £228,355 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (3 months from now) |
29 September 1978 | Delivered on: 5 October 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Offices, yard and showroom at millburn road, inverness. Outstanding |
---|---|
24 November 1976 | Delivered on: 29 November 1976 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums. Particulars: Whole property. Outstanding |
6 August 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
---|---|
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
12 April 2019 | Satisfaction of charge 1 in full (4 pages) |
27 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 August 2017 | Change of details for Mrs Fiona Mary Jack as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Change of details for Mr Simon William Jack as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Change of details for Mrs Fiona Mary Jack as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Termination of appointment of Stuart Angus Jack as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Neil Simon Jack as a director on 28 August 2014 (1 page) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Termination of appointment of Stuart Angus Jack as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Neil Simon Jack as a director on 28 August 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 April 2014 | Purchase of own shares. (3 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (9 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (9 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness, IV1 1QA on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness, IV1 1QA on 22 November 2012 (1 page) |
15 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Director's details changed for Sarah Marion Mackay on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Neil Simon Jack on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mrs Fiona Mary Jack on 15 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Director's details changed for Sarah Marion Mackay on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Neil Simon Jack on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mrs Fiona Mary Jack on 15 October 2012 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 October 2011 | Appointment of Mr Neil Simon Jack as a director (2 pages) |
24 October 2011 | Appointment of Mr Stuart Angus Jack as a director (2 pages) |
24 October 2011 | Appointment of Mr Neil Simon Jack as a director (2 pages) |
24 October 2011 | Appointment of Mr Stuart Angus Jack as a director (2 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Mrs Fiona Mary Jack on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Sarah Marion Mackay on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mrs Fiona Mary Jack on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Sarah Marion Mackay on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Mrs Fiona Mary Jack on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Sarah Marion Mackay on 1 October 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
17 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
10 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
10 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
28 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
29 August 2003 | Return made up to 31/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 31/08/03; full list of members (8 pages) |
8 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
8 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
14 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 October 1999 | Memorandum and Articles of Association (14 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Memorandum and Articles of Association (14 pages) |
19 October 1999 | Resolutions
|
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
10 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members
|
17 September 1997 | Return made up to 31/08/97; no change of members
|
16 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
16 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
23 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |