Rosemarkie
Fortrose
IV10 8UE
Scotland
Director Name | Cynthia Margaret Macrae |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(24 years, 3 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Greenoaks Craigrory North Kessock IV1 3XB Scotland |
Secretary Name | Mr Gordon Major Robson Macrae |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2000(35 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | Inverness |
Correspondence Address | Byre Cottage Courthill Road Rosemarkie Fortrose IV10 8UE Scotland |
Secretary Name | Ronald Gowans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 5 Attadale Road Inverness Inverness Shire IV3 5QH Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £311,144 |
Cash | £9 |
Current Liabilities | £1,915 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 28 June 2022 (overdue) |
11 August 1986 | Delivered on: 14 August 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Albyn house, union street inverness. Part Satisfied |
---|---|
4 July 1986 | Delivered on: 15 July 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.66 acres at harbour road, longman ind. Estate, inverness. Outstanding |
20 February 1968 | Delivered on: 4 March 1968 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation with relative explanatory letter Secured details: All sums due or to become due to the bank of scotland by hugh mcrae & son. Particulars: All sums (including retention monies) due to rossavon properties LTD. Outstanding |
10 January 1992 | Delivered on: 22 January 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects formerly the douglas hotel inverness and now albyn house,37 union street,inverness. Outstanding |
13 October 1967 | Delivered on: 27 October 1967 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation & explanatory letter Secured details: All sums due or to become due by the company to the chargee. Particulars: All sums due (including retention moneys) to the company in respect of contract for the erection of houses at raigmore inverness. See also col (3) of doc 14. Outstanding |
20 December 1982 | Delivered on: 31 December 1982 Satisfied on: 25 March 1985 Persons entitled: Lloyds and Scottish Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable subjects known as and forming 6.8 acres at scorguie, inverness. Fully Satisfied |
21 January 1971 | Delivered on: 25 January 1971 Satisfied on: 23 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company prohibition see col 3 of doc 21. Fully Satisfied |
30 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
25 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
23 June 2020 | Change of details for Mr Gordon Major Robson Macrae as a person with significant control on 10 June 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Mr Gordon Major Robson Macrae on 10 June 2020 (1 page) |
23 June 2020 | Director's details changed for Cynthia Margaret Macrae on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Cynthia Margaret Macrae on 10 June 2020 (2 pages) |
14 June 2020 | Director's details changed for Vivienne Macrae on 14 June 2020 (2 pages) |
14 June 2020 | Director's details changed for Cynthia Margaret Macrae on 14 June 2020 (2 pages) |
18 November 2019 | Director's details changed for Cynthia Margaret Macrae on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Cynthia Margaret Macrae on 18 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 30 September 2018 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Vivienne Macrae on 10 June 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 29 December 2017 (3 pages) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 December 2016 (3 pages) |
20 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
20 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 April 2015 | Satisfaction of charge 3 in full (4 pages) |
23 April 2015 | Satisfaction of charge 3 in full (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
15 June 2009 | Return made up to 14/06/09; no change of members (3 pages) |
15 June 2009 | Return made up to 14/06/09; no change of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2008 | Return made up to 14/06/08; no change of members (3 pages) |
16 June 2008 | Return made up to 14/06/08; no change of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: alton house 4 ballifeary road inverness highland IV3 5PJ (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: alton house 4 ballifeary road inverness highland IV3 5PJ (1 page) |
14 June 2006 | Return made up to 14/06/06; no change of members (4 pages) |
14 June 2006 | Return made up to 14/06/06; no change of members (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 June 2005 | Return made up to 14/06/05; no change of members (4 pages) |
15 June 2005 | Location of register of members (1 page) |
15 June 2005 | Location of register of members (1 page) |
15 June 2005 | Return made up to 14/06/05; no change of members (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 July 2003 | Return made up to 27/06/03; full list of members
|
14 July 2003 | Return made up to 27/06/03; full list of members
|
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
29 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
8 September 2000 | Secretary resigned (1 page) |
15 August 2000 | Return made up to 30/07/00; full list of members
|
15 August 2000 | Return made up to 30/07/00; full list of members
|
18 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
18 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
10 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
10 November 1998 | Accounts made up to 31 December 1997 (12 pages) |
10 November 1998 | Accounts made up to 31 December 1997 (12 pages) |
4 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
29 July 1997 | Return made up to 30/07/97; no change of members
|
29 July 1997 | Return made up to 30/07/97; no change of members
|
28 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
28 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
24 December 1996 | Return made up to 30/07/96; no change of members (4 pages) |
24 December 1996 | Return made up to 30/07/96; no change of members (4 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 12-14 seafield road inverness IV1 1SG (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 12-14 seafield road inverness IV1 1SG (1 page) |
30 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 September 1964 | Incorporation (18 pages) |
25 September 1964 | Incorporation (18 pages) |