Kineton
Warwickshire
CV35 0EQ
Secretary Name | Mr Duncan Ruaraidh Douglas Macleod Hilleary |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(8 years, 9 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chadshunt Kineton Warwickshire CV35 0EQ |
Director Name | Mr Alasdair Malcolm Douglas Macleod Hilleary |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1997(16 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Easter Regoul Geddes Nairn IV12 5BB Scotland |
Director Name | Mr Ruaraidh Edward Macleod Robertson Hilleary |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 16 February 2021) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Skirinish House Skeabost Bridge Portree Isle Of Skye IV51 9PF Scotland |
Registered Address | C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Ruaraidh Edward Macleod Robertson Hilleary 99.00% Ordinary |
---|---|
1 at £1 | Duncan Ruaraidh Douglas Macleod Hilleary 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,839 |
Cash | £791 |
Current Liabilities | £8,953 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
25 May 1993 | Delivered on: 3 June 1993 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. Outstanding |
---|---|
30 April 1990 | Delivered on: 8 May 1990 Satisfied on: 17 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The orde of greshornish greshornish isle of skye. Fully Satisfied |
20 September 1988 | Delivered on: 5 October 1988 Satisfied on: 25 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The grieve's house, greshornish, isle of skye. Fully Satisfied |
12 February 2021 | Micro company accounts made up to 29 April 2020 (3 pages) |
---|---|
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 29 April 2018 (3 pages) |
30 January 2019 | Registered office address changed from A Graham & Co 9 Rangemore Road Inverness IV3 5EA to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 30 January 2019 (1 page) |
30 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
1 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
30 January 2012 | Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 15 December 2011 (3 pages) |
30 January 2012 | Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 15 December 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
8 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2009 | Return made up to 31/12/08; full list of members (6 pages) |
13 July 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 October 2008 | Return made up to 31/12/07; no change of members (7 pages) |
9 October 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members
|
11 February 2005 | Return made up to 31/12/04; full list of members
|
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members
|
2 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: saffery champness kintail house beechwood inverness IV2 3BW (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: saffery champness kintail house beechwood inverness IV2 3BW (1 page) |
7 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
31 January 2001 | Accounts made up to 30 April 2000 (11 pages) |
31 January 2001 | Accounts made up to 30 April 2000 (11 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 March 2000 | Accounts made up to 30 April 1999 (12 pages) |
16 March 2000 | Accounts made up to 30 April 1999 (12 pages) |
17 January 2000 | Dec mort/charge * (4 pages) |
17 January 2000 | Dec mort/charge * (4 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: daffery champness hill place house inverness IV2 3AD (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: daffery champness hill place house inverness IV2 3AD (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: c/o frame kennedy & forest albyn house 37A union street inverness, IV1 1QA (1 page) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: c/o frame kennedy & forest albyn house 37A union street inverness, IV1 1QA (1 page) |
18 December 1998 | Accounts made up to 30 April 1998 (10 pages) |
18 December 1998 | Accounts made up to 30 April 1998 (10 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 February 1997 | Accounts made up to 30 April 1996 (12 pages) |
28 February 1997 | Accounts made up to 30 April 1996 (12 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
14 January 1997 | Return made up to 31/12/96; no change of members
|
29 February 1996 | Accounts made up to 30 April 1995 (11 pages) |
29 February 1996 | Accounts made up to 30 April 1995 (11 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |