Beechwood Park North
Inverness
IV2 3BL
Scotland
Director Name | Mr Robin Alexander Weir |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Land Surveyor |
Country of Residence | Scotland |
Correspondence Address | Suite 5 The Greenhouse Beechwood Park North Inverness IV2 3BL Scotland |
Director Name | Gerald Severs Thornton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 1998) |
Role | Surveyor |
Correspondence Address | Durrus Culbokie Conon Bridge Ross-Shire |
Director Name | Malcolm Haswell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(15 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 June 2015) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Huelgoat, 63 Moray Park Terrace Culloden Inverness |
Secretary Name | Gerald Severs Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Durrus Culbokie Conon Bridge Ross-Shire |
Secretary Name | Marlyn Evelyn Haswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(24 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 63 Moray Park Terrace Culloden Inverness IV1 2RQ Scotland |
Website | propertyandlandsurveys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01349 862393 |
Telephone region | Dingwall |
Registered Address | Suite 5 The Greenhouse Beechwood Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Year | 2013 |
---|---|
Net Worth | £217,616 |
Cash | £36,664 |
Current Liabilities | £50,028 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
28 May 1979 | Delivered on: 4 June 1979 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Buildings known as floors lodge, athole court, dingwall and land partaining thereto in county of ross & cromarty. Outstanding |
---|
22 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
1 June 2023 | Director's details changed for Mr Ewan Charles Haswell on 31 May 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
1 June 2023 | Change of details for Mr Ewan Charles William Haswell as a person with significant control on 31 May 2023 (2 pages) |
18 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
5 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
25 November 2021 | Satisfaction of charge 1 in full (4 pages) |
16 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 January 2017 | Registered office address changed from Floors Lodge Athole Court Dingwall Ross-Shire IV15 9SH to Suite 5 the Greenhouse Beechwood Park North Inverness IV2 3BL on 17 January 2017 (1 page) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 January 2017 | Registered office address changed from Floors Lodge Athole Court Dingwall Ross-Shire IV15 9SH to Suite 5 the Greenhouse Beechwood Park North Inverness IV2 3BL on 17 January 2017 (1 page) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Termination of appointment of Malcolm Haswell as a director on 1 June 2015 (1 page) |
28 June 2016 | Termination of appointment of Marlyn Evelyn Haswell as a secretary on 1 June 2015 (1 page) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Termination of appointment of Marlyn Evelyn Haswell as a secretary on 1 June 2015 (1 page) |
28 June 2016 | Termination of appointment of Malcolm Haswell as a director on 1 June 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
26 November 2015 | Appointment of Mr Robin Alexander Weir as a director on 1 June 2015 (2 pages) |
26 November 2015 | Appointment of Mr Robin Alexander Weir as a director on 1 June 2015 (2 pages) |
26 November 2015 | Appointment of Mr Robin Alexander Weir as a director on 1 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
4 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Appointment of Mr Ewan Charles Haswell as a director (2 pages) |
16 September 2010 | Appointment of Mr Ewan Charles Haswell as a director (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 June 2010 | Director's details changed for Malcolm Haswell on 31 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Malcolm Haswell on 31 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 August 1999 | Return made up to 31/05/99; full list of members
|
4 August 1999 | Return made up to 31/05/99; full list of members
|
1 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
30 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
30 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |