Inverness
Inverness Shire
IV2 4LS
Scotland
Director Name | Mr Ian Charles Chisholm |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(28 years, 3 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Kiltmaker |
Country of Residence | Scotland |
Correspondence Address | 98 Firth View Drive Inverness Inverness Shire IV3 8QE Scotland |
Secretary Name | Mr Ian Charles Chisholm |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(43 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Firth View Drive Inverness Inverness Shire IV3 8QE Scotland |
Director Name | Allan Campbell Chisholm |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1992) |
Role | Outfitter |
Correspondence Address | 52 Golf View Crescent Elgin Morayshire IV30 3JP Scotland |
Director Name | Duncan Chisholm |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1992) |
Role | Outfitter |
Correspondence Address | Comar 111 Ardness Place Inverness Inverness Shire IV2 4PE Scotland |
Secretary Name | Mr Ian Charles Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Firth View Drive Inverness Inverness Shire IV3 8QE Scotland |
Director Name | Mr Michael Macfarlane Hasson |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenrossal House Rosehall Lairg Sutherland IV27 4BG Scotland |
Director Name | Mr Ronald McLeod Murray |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Muirfield Road Inverness Inverness Shire IV2 4AY Scotland |
Secretary Name | Mr Ronald McLeod Murray |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 08 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Muirfield Road Inverness Inverness Shire IV2 4AY Scotland |
Website | kilts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 234599 |
Telephone region | Inverness |
Registered Address | 49 Castle Street Inverness IV2 3DU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
1.9k at £1 | I.c. Chisholm 50.00% Ordinary |
---|---|
1.8k at £1 | D.f. Chisholm 48.21% Ordinary |
68 at £1 | D.m. Chisholm 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,398 |
Cash | £570 |
Current Liabilities | £82,287 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
1 March 1993 | Delivered on: 11 March 1993 Persons entitled: H.D. (Inverness) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 47/49 castle street inverness, 51/53 castle street inverness and 19/21 commerce street elgin see paper apart. Outstanding |
---|---|
1 October 1992 | Delivered on: 9 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated on the east side of castle street in inverness known as and numbered 47/49 castle street inverness and formally known as 49 castle street inverness. Outstanding |
10 August 1992 | Delivered on: 17 August 1992 Persons entitled: H. D. (Inverness) Limited 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 |
24 March 1982 | Delivered on: 2 April 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
30 July 1970 | Delivered on: 20 July 1970 Persons entitled: Standard Property Investment Company Limited Having Their Registered Office in Edinburgh Classification: Bond and disposition in security and recorded in G.R. of the county of inverness Secured details: For securing £12,500 of principal. Particulars: Subjects at 47, 49, 51 and 53 castle street, inverness. Outstanding |
7 May 1973 | Delivered on: 10 May 1973 Satisfied on: 20 February 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond & floating charge Secured details: All sums due. Particulars: Shop premises with cellars below the same numbered 21 commerce street elgin, morayshire. Fully Satisfied |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
2 December 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
2 March 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
9 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
8 August 2018 | Satisfaction of charge 4 in full (4 pages) |
8 August 2018 | Satisfaction of charge 6 in full (4 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 July 2014 | Director's details changed for Ian Charles Chisholm on 1 October 2009 (2 pages) |
10 July 2014 | Director's details changed for Ian Charles Chisholm on 1 October 2009 (2 pages) |
10 July 2014 | Director's details changed for Ian Charles Chisholm on 1 October 2009 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Ian Charles Chisholm on 31 December 2009 (2 pages) |
23 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Ian Charles Chisholm on 31 December 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 March 2004 | £ ic 4000/3800 11/03/04 £ sr [email protected]=200 (1 page) |
26 March 2004 | £ ic 4000/3800 11/03/04 £ sr [email protected]=200 (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Resolutions
|
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
30 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
23 April 2002 | Memorandum and Articles of Association (7 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Memorandum and Articles of Association (7 pages) |
23 April 2002 | Resolutions
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
26 November 2001 | Memorandum and Articles of Association (7 pages) |
26 November 2001 | Memorandum and Articles of Association (7 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
5 September 2001 | Full accounts made up to 28 February 2001 (15 pages) |
5 September 2001 | Full accounts made up to 28 February 2001 (15 pages) |
15 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 August 2000 | Full accounts made up to 29 February 2000 (15 pages) |
11 August 2000 | Full accounts made up to 29 February 2000 (15 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
27 October 1999 | Full accounts made up to 28 February 1999 (15 pages) |
27 October 1999 | Full accounts made up to 28 February 1999 (15 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
3 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
24 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
29 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 September 1960 | Incorporation (13 pages) |
15 September 1960 | Incorporation (13 pages) |