Longman
Inverness
Highland
IV1 1SY
Scotland
Director Name | Mrs Deborah Marta Dolby |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(22 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Harbour Road Longman Inverness Highland IV1 1SY Scotland |
Director Name | Mr Alexander Robert Dolby |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Harbour Road Longman Inverness Highland IV1 1SY Scotland |
Director Name | Mrs Emma Jane Dolby |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Harbour Road Longman Inverness Highland IV1 1SY Scotland |
Secretary Name | Mrs Emma Jane Dolby |
---|---|
Status | Current |
Appointed | 20 August 2018(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Harbour Road Longman Inverness Highland IV1 1SY Scotland |
Director Name | James Adam |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1988(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Mill Cottage Cults Mill Cupar Fife KY15 5RO Scotland |
Director Name | Rosemary Amy Dolby |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1988(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | Old Third Auchterarder Perthshire PH3 1NJ Scotland |
Director Name | William Berkeley Dolby |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1988(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Old Third Auchterarder Perthshire PH3 1NJ Scotland |
Secretary Name | Mr Andrew William Dolby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1988(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taindore Kilmuir, North Kessock Inverness IV1 3XG Scotland |
Director Name | Mr Douglas George Dolby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Riversdale Road Edinburgh EH12 5QP Scotland |
Secretary Name | Mrs Deborah Marta Dolby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(24 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Taindore Cottage. Kilmuir North Kessock Ross Shire IV1 3XG Scotland |
Website | bonkcompanyinverness.co.uk |
---|---|
Telephone | 01463 233968 |
Telephone region | Inverness |
Registered Address | 8 Harbour Road Longman Inverness Highland IV1 1SY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
36k at £1 | Dolbyco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £668,265 |
Cash | £302,156 |
Current Liabilities | £194,769 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 September 1988 | Delivered on: 29 September 1988 Satisfied on: 3 March 2011 Persons entitled: Eagle Star Insurance Company LTD Classification: Standard security Secured details: £40,000 and all sums due or to become due. Particulars: 7 tomnahurich street, inverness. Fully Satisfied |
---|---|
18 May 1978 | Delivered on: 25 May 1978 Satisfied on: 16 March 2011 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 |
4 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
6 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Mr Alexander Robert Dolby on 30 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Andrew William Dolby on 30 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mrs Deborah Marta Dolby on 30 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Deborah Marta Dolby as a secretary on 20 August 2018 (1 page) |
29 August 2018 | Appointment of Mrs Emma Jane Dolby as a director on 20 August 2018 (2 pages) |
29 August 2018 | Appointment of Mrs Emma Jane Dolby as a secretary on 20 August 2018 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Notification of Alexander Robert Dolby as a person with significant control on 1 September 2017 (2 pages) |
2 October 2017 | Notification of Alexander Robert Dolby as a person with significant control on 1 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Register inspection address has been changed from Taindore Cottage Nort Kessock Inverness Highland IV1 3XG Scotland to Taindore Cottage North Kessock Inverness IV1 3XG (1 page) |
30 September 2015 | Register inspection address has been changed from Taindore Cottage Nort Kessock Inverness Highland IV1 3XG Scotland to Taindore Cottage North Kessock Inverness IV1 3XG (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Alexander Robert Dolby on 5 May 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Alexander Robert Dolby on 5 May 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Alexander Robert Dolby on 5 May 2014 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 October 2011 | Register inspection address has been changed (1 page) |
5 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Director's details changed for Mr Alexander Robert Dolby on 1 May 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Alexander Robert Dolby on 1 May 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Alexander Robert Dolby on 1 May 2011 (2 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Register inspection address has been changed (1 page) |
5 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 December 2010 | Appointment of Mr Alexander Robert Dolby as a director (2 pages) |
6 December 2010 | Appointment of Mr Alexander Robert Dolby as a director (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Termination of appointment of Douglas Dolby as a director (1 page) |
25 June 2010 | Termination of appointment of Douglas Dolby as a director (1 page) |
23 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
15 October 2008 | Director's change of particulars / douglas dolby / 29/09/2008 (1 page) |
15 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
15 October 2008 | Director's change of particulars / douglas dolby / 29/09/2008 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
5 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
16 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
16 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
11 October 2004 | Return made up to 30/09/04; full list of members
|
18 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
18 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members
|
14 October 2003 | Return made up to 30/09/03; full list of members
|
13 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
1 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
21 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
21 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (14 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (14 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
25 September 1998 | Return made up to 30/09/98; full list of members
|
25 September 1998 | Return made up to 30/09/98; full list of members
|
6 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
1 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
25 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
25 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 7 tomnahurich street inverness IV3 5DA (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 7 tomnahurich street inverness IV3 5DA (1 page) |
6 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
6 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
26 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
26 October 1995 | Ad 30/06/92--------- £ si 10500@1 (2 pages) |
26 October 1995 | Ad 30/06/92--------- £ si 10500@1 (2 pages) |
26 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
20 January 1992 | Resolutions
|
20 January 1992 | Resolutions
|
20 January 1992 | £ nc 35000/45000 14/01/92 (1 page) |
20 January 1992 | £ nc 35000/45000 14/01/92 (1 page) |
17 October 1988 | Alterations to a floating charge (5 pages) |
29 September 1988 | Partic of mort/charge 9670 (3 pages) |
14 June 1983 | Accounts made up to 31 May 1982 (8 pages) |
14 June 1983 | Accounts made up to 31 May 1982 (8 pages) |
25 May 1978 | Particulars of property mortgage/charge (4 pages) |
17 February 1978 | Incorporation (20 pages) |
17 February 1978 | Incorporation (20 pages) |