Inverness
IV2 3EJ
Scotland
Director Name | Leonard Morrison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 March 1996) |
Role | Motor Mechanic |
Correspondence Address | Rosebank 3 Kingsmills Gardens Inverness Inverness Shire IV2 3LU Scotland |
Secretary Name | Grigor & Young (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1989(16 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 August 2010) |
Correspondence Address | 1 North Street Elgin Morayshire IV30 1UA Scotland |
Registered Address | 28 High Street Nairn IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £188,137 |
Cash | £68,713 |
Current Liabilities | £30,279 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
2 November 1990 | Delivered on: 9 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 harbour road inverness. Outstanding |
---|---|
23 September 1983 | Delivered on: 3 October 1983 Persons entitled: The Highlands and Islands Development Board Classification: Standard security Secured details: £5,300. Particulars: A lease granted by the inverness district council of the subjects known as site no 27, longman industrial estate, inverness. Outstanding |
25 February 1985 | Delivered on: 6 March 1985 Persons entitled: The Highlands and Islands Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.360 acre south west side of lotland st inverness. Outstanding |
4 April 1978 | Delivered on: 20 April 1978 Persons entitled: Highlands & Islands Development Board Classification: Standard security Secured details: £10,000. Particulars: Lease of 0.108 hectare at citadel road, inverness known as site 27 longman industrial estate, inverness. Outstanding |
6 December 1976 | Delivered on: 10 December 1976 Persons entitled: H & I D B Classification: Standard security Secured details: £10000. Particulars: Lease of .108 hectare known as site no 27 longman industrial estate inverness. Outstanding |
13 September 1990 | Delivered on: 1 October 1990 Satisfied on: 11 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 harbour road inverness. Fully Satisfied |
17 September 1979 | Delivered on: 4 October 1979 Satisfied on: 14 June 2013 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. Fully Satisfied |
29 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Director's details changed for Mrs Helen Johnston Morrison on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Helen Johnston Morrison on 1 January 2017 (2 pages) |
13 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
27 April 2015 | Registered office address changed from 5 Inshes View Westhill Inverness IV2 5DS to 28 High Street Nairn IV12 4AU on 27 April 2015 (1 page) |
27 April 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 April 2015 | Registered office address changed from 5 Inshes View Westhill Inverness IV2 5DS to 28 High Street Nairn IV12 4AU on 27 April 2015 (1 page) |
27 April 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
14 June 2013 | Satisfaction of charge 3 in full (1 page) |
14 June 2013 | Satisfaction of charge 3 in full (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Termination of appointment of Grigor & Young as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Grigor & Young as a secretary (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Director's details changed for Mrs Helen Johnston Morrison on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Helen Johnston Morrison on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Grigor & Young on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Grigor & Young on 18 January 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Return made up to 13/01/06; full list of members
|
17 January 2006 | Return made up to 13/01/06; full list of members
|
28 June 2005 | Registered office changed on 28/06/05 from: 112 boswell road inverness IV2 3EW (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 112 boswell road inverness IV2 3EW (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 28 high street nairn nairnshire IV12 4AU (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 28 high street nairn nairnshire IV12 4AU (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: dunain house inverness inverness-shire IV3 8JN (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: dunain house inverness inverness-shire IV3 8JN (1 page) |
16 January 2002 | Return made up to 13/01/02; full list of members
|
16 January 2002 | Return made up to 13/01/02; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
16 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 February 1999 | Return made up to 13/01/99; no change of members
|
12 February 1999 | Return made up to 13/01/99; no change of members
|
30 April 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1998 | Return made up to 13/01/98; no change of members
|
20 January 1998 | Return made up to 13/01/98; no change of members
|
24 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 February 1997 | Return made up to 13/01/97; full list of members
|
13 February 1997 | Return made up to 13/01/97; full list of members
|
23 January 1997 | Registered office changed on 23/01/97 from: 11 inshes crescent inverness inverness inverness-shire (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 11 inshes crescent inverness inverness inverness-shire (1 page) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 18 eastfield avenue inverness (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 18 eastfield avenue inverness (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
29 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 August 1995 | Registered office changed on 28/08/95 from: 18 eastfield avenue culcabock inverness IV2 3RR (1 page) |
28 August 1995 | Registered office changed on 28/08/95 from: 18 eastfield avenue culcabock inverness IV2 3RR (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 5 errogie road inverness IV2 4BY (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 5 errogie road inverness IV2 4BY (1 page) |