Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director Name | Mr Alistair Allan Thomson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(40 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Senior It Network Security Consultant |
Country of Residence | Scotland |
Correspondence Address | 167 Craiglea Drive Edinburgh EH10 5PT Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2017(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Archibald Dick Lorne Mactaggart |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1989) |
Role | Company Director |
Correspondence Address | 93 Little Vennel Cromarty Ross-Shire IV11 8XF Scotland |
Director Name | John Christopher Nash |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 1990) |
Role | Company Director |
Correspondence Address | Oich View South Laggan Spean Bridge Inverness Shire PH34 4EA Scotland |
Director Name | Caroline Mary Thomson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Secretary Name | Archibald Dick Lorne Mactaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1989) |
Role | Company Director |
Correspondence Address | 93 Little Vennel Cromarty Ross-Shire IV11 8XF Scotland |
Secretary Name | Caroline Mary Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(13 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Director Name | Mr Alistair Allan Thomson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 July 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 167 Craiglea Drive Morningside Edinburgh EH10 5ET Scotland |
Director Name | Mr Geoffrey Robert Egan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burges Grove Barnes London SW13 8BG |
Telephone | 01463 248617 |
---|---|
Telephone region | Inverness |
Registered Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
41k at £1 | Millbry 72 LTD 100.00% Ordinary |
---|---|
1 at £1 | A.r. Thomson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £710,087 |
Cash | £164,885 |
Current Liabilities | £8,571 |
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 | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
5 August 2004 | Delivered on: 26 August 2004 Satisfied on: 27 February 2009 Persons entitled: Mable Commercial Funding Limited Classification: Accession agreement to a subordination agreement Secured details: All sums due or to become due. Particulars: Any payment in cash or in kind on account of, or for the purchase or acquisition of all or any part of the junior liabilities. Fully Satisfied |
---|---|
9 April 1998 | Delivered on: 24 April 1998 Satisfied on: 10 March 2009 Persons entitled: The Canada Life Assurance 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. Fully Satisfied |
11 June 1994 | Delivered on: 17 July 1997 Satisfied on: 27 February 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Great western house,chester street,woodside,birkenhead. Fully Satisfied |
1 April 1993 | Delivered on: 17 July 1997 Satisfied on: 27 February 2009 Persons entitled: Portman Building Society Classification: Mortgage Secured details: All sums due or to become due. Particulars: Woodside,phase 2,birkenhead,merseyside. Fully Satisfied |
1 July 1997 | Delivered on: 18 July 1997 Satisfied on: 26 April 1999 Persons entitled: Portman Building Society 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. Fully Satisfied |
29 July 1988 | Delivered on: 8 August 1988 Satisfied on: 14 July 1989 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. Fully Satisfied |
18 February 1985 | Delivered on: 22 February 1985 Satisfied on: 11 October 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold land known as 6A hurlands close farnham, surrey. Fully Satisfied |
2 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2014 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2013 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2015 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2009 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2009 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2014 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2012 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2015 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2010 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2012 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2013 (22 pages) |
16 March 2017 | Second filing of Confirmation Statement dated 25/11/2016 (9 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2011 (22 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2010 (22 pages) |
16 March 2017 | Second filing of Confirmation Statement dated 25/11/2016 (9 pages) |
16 March 2017 | Second filing of the annual return made up to 25 November 2011 (22 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 March 2017 | Registered office address changed from Suite 6 24 Station Square Inverness IV1 1LD] to Alder House Cradlehall Business Park Inverness IV2 5GH on 6 March 2017 (2 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 27 March 2009
|
6 March 2017 | Appointment of Hms Secretaries Limited as a secretary on 23 February 2017 (3 pages) |
6 March 2017 | Registered office address changed from Suite 6 24 Station Square Inverness IV1 1LD] to Alder House Cradlehall Business Park Inverness IV2 5GH on 6 March 2017 (2 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 27 March 2009
|
6 March 2017 | Appointment of Hms Secretaries Limited as a secretary on 23 February 2017 (3 pages) |
30 November 2016 | 25/11/16 Statement of Capital gbp 54666.00
|
30 November 2016 | 25/11/16 Statement of Capital gbp 54666.00
|
10 October 2016 | Termination of appointment of Caroline Mary Thomson as a director on 17 August 2016 (1 page) |
10 October 2016 | Termination of appointment of Caroline Mary Thomson as a secretary on 17 August 2016 (1 page) |
10 October 2016 | Termination of appointment of Caroline Mary Thomson as a secretary on 17 August 2016 (1 page) |
10 October 2016 | Termination of appointment of Caroline Mary Thomson as a director on 17 August 2016 (1 page) |
10 October 2016 | Appointment of Mr Alistair Allan Thomson as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Alistair Allan Thomson as a director on 10 October 2016 (2 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
23 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
12 June 2014 | Statement of capital following an allotment of shares on 1 April 2008
|
12 June 2014 | Statement of capital following an allotment of shares on 1 April 2008
|
12 June 2014 | Statement of capital following an allotment of shares on 1 April 2008
|
12 June 2014 | Statement of capital following an allotment of shares on 1 April 2008
|
23 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Register(s) moved to registered inspection location (1 page) |
4 December 2012 | Register inspection address has been changed (1 page) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders
|
4 December 2012 | Register(s) moved to registered inspection location (1 page) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders
|
4 December 2012 | Register inspection address has been changed (1 page) |
6 February 2012 | Termination of appointment of Geoffrey Egan as a director (1 page) |
6 February 2012 | Termination of appointment of Geoffrey Egan as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
1 December 2011 | Termination of appointment of Alistair Thomson as a director (1 page) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Termination of appointment of Alistair Thomson as a director (1 page) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders
|
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders
|
2 March 2011 | Full accounts made up to 31 March 2010 (12 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (12 pages) |
1 December 2010 | Director's details changed for Alistair Allan Thomson on 1 December 2010 (3 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders
|
1 December 2010 | Director's details changed for Alistair Allan Thomson on 1 December 2010 (3 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders
|
1 December 2010 | Director's details changed for Alistair Allan Thomson on 1 December 2010 (3 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
17 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (9 pages) |
17 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders
|
17 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders
|
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 February 2009 | Director appointed geoffrey egan (1 page) |
18 February 2009 | Director appointed geoffrey egan (1 page) |
6 February 2009 | Return made up to 25/11/08; no change of members (5 pages) |
6 February 2009 | Return made up to 25/11/08; no change of members (5 pages) |
24 January 2009 | Director's change of particulars / alistair thomson / 19/01/2009 (1 page) |
24 January 2009 | Director's change of particulars / alistair thomson / 19/01/2009 (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
20 February 2008 | Return made up to 25/11/07; no change of members (7 pages) |
20 February 2008 | Return made up to 25/11/07; no change of members (7 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
18 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
19 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
17 January 2006 | Return made up to 25/11/05; full list of members (7 pages) |
17 January 2006 | Return made up to 25/11/05; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 16 bank street inverness highland IV1 1QY (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 16 bank street inverness highland IV1 1QY (1 page) |
26 August 2004 | Partic of mort/charge * (13 pages) |
26 August 2004 | Partic of mort/charge * (13 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 February 2004 | Return made up to 25/11/03; full list of members (7 pages) |
26 February 2004 | Return made up to 25/11/03; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 September 2003 | Application for reregistration from UNLTD to LTD (1 page) |
10 September 2003 | Application for reregistration from UNLTD to LTD (1 page) |
10 September 2003 | Resolutions
|
10 September 2003 | Certificate of re-registration from Unlimited to Limited (1 page) |
10 September 2003 | Re-registration of Memorandum and Articles (9 pages) |
10 September 2003 | Re-registration of Memorandum and Articles (9 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Certificate of re-registration from Unlimited to Limited (1 page) |
10 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
3 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
6 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
6 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
7 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
26 April 1999 | Dec mort/charge * (10 pages) |
26 April 1999 | Dec mort/charge * (10 pages) |
7 December 1998 | Return made up to 25/11/98; no change of members (6 pages) |
7 December 1998 | Return made up to 25/11/98; no change of members (6 pages) |
24 April 1998 | Partic of mort/charge * (10 pages) |
24 April 1998 | Alterations to a floating charge (6 pages) |
24 April 1998 | Alterations to a floating charge (6 pages) |
24 April 1998 | Partic of mort/charge * (10 pages) |
10 December 1997 | Return made up to 25/11/97; full list of members (8 pages) |
10 December 1997 | Return made up to 25/11/97; full list of members (8 pages) |
18 July 1997 | Partic of mort/charge * (12 pages) |
18 July 1997 | Partic of mort/charge * (12 pages) |
17 July 1997 | Particulars of property mortgage/charge (3 pages) |
17 July 1997 | Particulars of property mortgage/charge (3 pages) |
17 July 1997 | Particulars of property mortgage/charge (7 pages) |
17 July 1997 | Particulars of property mortgage/charge (7 pages) |
11 December 1996 | Return made up to 25/11/96; no change of members (12 pages) |
11 December 1996 | Return made up to 25/11/96; no change of members (12 pages) |
13 February 1996 | Return made up to 25/11/95; no change of members (6 pages) |
13 February 1996 | Return made up to 25/11/95; no change of members (6 pages) |
8 December 1988 | Resolutions
|
8 December 1988 | Memorandum and Articles of Association (9 pages) |
8 December 1988 | Memorandum and Articles of Association (9 pages) |
8 December 1988 | Resolutions
|
1 October 1976 | Incorporation (14 pages) |
1 October 1976 | Certificate of incorporation (2 pages) |
1 October 1976 | Certificate of incorporation (2 pages) |
1 October 1976 | Incorporation (14 pages) |