Ullapool
Ross-Shire
IV26 2YB
Scotland
Secretary Name | Mrs Nicola Denise Miller Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1993(32 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverpolly Ullapool Ross-Shire IV26 2YB Scotland |
Director Name | Mrs Nicola Denise Miller Davies |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(33 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Farm Worker |
Country of Residence | Scotland |
Correspondence Address | Inverpolly Ullapool Ross-Shire IV26 2YB Scotland |
Director Name | Mrs Annabel Emily Callus |
---|---|
Date of Birth | March 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Inverpolly Ullapool Ross-Shire IV26 2YB Scotland |
Director Name | Miss Mary Elizabeth Charlotte Davies |
---|---|
Date of Birth | May 1996 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Inverpolly Ullapool Ross-Shire IV26 2YB Scotland |
Director Name | Miss Mary Elizabeth Charlotte Kelly |
---|---|
Date of Birth | May 1996 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Inverpolly Ullapool Ross-Shire IV26 2YB Scotland |
Director Name | Hon Edward David Grant Davies |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 30 Southacre London W2 2QB |
Director Name | Mr John Stuart Tyres |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 45a Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | John MacDonald |
---|---|
Date of Birth | August 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1993) |
Role | Co Director |
Correspondence Address | 31 Upper Coll Isle Of Lewis PA86 0LT Scotland |
Secretary Name | Mrs Nicola Denise Miller Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverpolly Ullapool Ross-Shire IV26 2YB Scotland |
Secretary Name | Hon Jonathan Hugh Davies |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 February 1993(32 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Stonehill House Abingdon Oxfordshire OX14 4AB |
Director Name | Geoffrey Hugh Tudor Fitzjohn |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 13 April 2012) |
Role | Chartered Surveyor (Associate) |
Country of Residence | Ireland |
Correspondence Address | Dereen Lodge Costello Co Galway Irish |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1991) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Telephone | 01854 622452 |
---|---|
Telephone region | Ullapool |
Registered Address | Inverpolly Ullapool Ross-Shire IV26 2YB Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Year | 2012 |
---|---|
Net Worth | £1,043,292 |
Cash | £23,795 |
Current Liabilities | £92,367 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2023 (7 months from now) |
8 March 1995 | Delivered on: 21 March 1995 Satisfied on: 18 November 1996 Persons entitled: Finfish Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands and estate of inverpolly, lochbroom, ross and cromarty....... See ch microfiche for full details. Fully Satisfied |
---|---|
30 December 1985 | Delivered on: 10 January 1986 Satisfied on: 20 March 1995 Persons entitled: P K Christiania Bank (U.K.) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands & estate of inverpolly lochbroom ross & cromarty. Fully Satisfied |
21 November 1978 | Delivered on: 29 November 1978 Satisfied on: 20 March 1995 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the lands and estate of inverpolly in the county of ross and cromarty. Fully Satisfied |
3 November 1978 | Delivered on: 10 November 1978 Satisfied on: 11 October 1996 Persons entitled: Highlands and Islands Development Board Classification: Standard security Secured details: £19,000. Particulars: Two areas of ground extending in total to 4.835 acres at inverpolly estate, in the parish of lochbroom and county of ross and cromarty together with two dwellinghouses and whole other buildings erected thereon. Fully Satisfied |
17 August 1973 | Delivered on: 30 August 1973 Satisfied on: 9 March 1995 Persons entitled: Ionian Bank LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Cadora fishing rights on river wye. Fully Satisfied |
7 March 1995 | Delivered on: 16 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands and estates of inverpolly in the parish of lochbroom, ross and cromarty, together with the salmon fishing rights thereon. Outstanding |
1 March 1995 | Delivered on: 7 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 February 1980 | Delivered on: 3 March 1980 Persons entitled: Highlands and Islands Development Board Classification: Deed of variation Secured details: £33,450. Particulars: Two areas of ground extending in total to 4.835 acres at inverpolly estate, in the parish of lochbroom and county of ross and cromarty together with two dwellinghouses and whole other buildings erected thereon. Outstanding |
21 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
---|---|
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
23 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 January 2019 | Appointment of Miss Mary Elizabeth Charlotte Davies as a director on 28 January 2019 (2 pages) |
28 January 2019 | Appointment of Mrs Annabel Emily Callus as a director on 28 January 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 April 2012 | Termination of appointment of Geoffrey Fitzjohn as a director (1 page) |
25 April 2012 | Termination of appointment of Geoffrey Fitzjohn as a director (1 page) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mrs Nicola Denise Miller Davies on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Geoffrey Hugh Tudor Fitzjohn on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Edmund Clifford Davies on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Nicola Denise Miller Davies on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mrs Nicola Denise Miller Davies on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Geoffrey Hugh Tudor Fitzjohn on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Edmund Clifford Davies on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Nicola Denise Miller Davies on 27 October 2009 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 November 2002 | Return made up to 17/10/02; full list of members
|
5 November 2002 | Return made up to 17/10/02; full list of members
|
2 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
2 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members
|
29 October 2001 | Return made up to 17/10/01; full list of members
|
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
13 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 November 1999 | Return made up to 17/10/99; full list of members
|
8 November 1999 | Return made up to 17/10/99; full list of members
|
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1997 | Return made up to 17/10/97; no change of members
|
29 October 1997 | Return made up to 17/10/97; no change of members
|
12 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 November 1996 | Dec mort/charge * (7 pages) |
18 November 1996 | Dec mort/charge * (7 pages) |
22 October 1996 | Return made up to 17/10/96; full list of members
|
22 October 1996 | Return made up to 17/10/96; full list of members
|
11 October 1996 | Dec mort/charge * (4 pages) |
11 October 1996 | Dec mort/charge * (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (16 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (16 pages) |
17 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
3 May 1960 | Incorporation (11 pages) |