Beechwood Park North
Inverness
IV2 3BL
Scotland
Director Name | Mr James Robert Edwards Wotherspoon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1989(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Green House C/O Wright, Johnston & Mackenzie L Beechwood Park North Inverness IV2 3BL Scotland |
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(34 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Green House Beechwood Park North Inverness IV2 3BL Scotland |
Director Name | Mr Roderick Kenneth Maclean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(34 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Green House C/O Wright, Johnston & Mackenzie L Beechwood Park North Inverness IV2 3BL Scotland |
Director Name | Mr Ian MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(34 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr David Graham Bell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(34 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Fraser Anthony Brian Gillies |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(34 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2023(34 years, 9 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2023(34 years, 9 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Iain Wotherspoon |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Drummond Street Inverness Inverness Shire IV1 1QF Scotland |
Director Name | Mrs Barbara Ann Cheetham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Drummond Street Inverness Inverness Shire IV1 1QF Scotland |
Director Name | John Munro Wotherspoon |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 June 2007) |
Role | Writer To The Signet |
Correspondence Address | 5 Drummond Street Inverness Inverness Shire IV1 1QF Scotland |
Director Name | Mrs Erin Louise Grant |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 2016(27 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Drummond Street Inverness IV1 1QF Scotland |
Secretary Name | Macandrew & Jenkins, W.S. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1989(same day as company formation) |
Correspondence Address | 5 Drummond Street Inverness Inverness Shire IV1 1QF Scotland |
Website | macandrew-jenkins.co.uk |
---|---|
Telephone | 01463 723500 |
Telephone region | Inverness |
Registered Address | The Green House C/O Wright, Johnston & Mackenzie Llp Beechwood Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
2 at £1 | James R.e Wotherspoon 50.00% Ordinary |
---|---|
1 at £1 | Barbara A. Cheetham 25.00% Ordinary |
1 at £1 | Jonathan L.e Wotherspoon 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Termination of appointment of Erin Louise Grant as a director on 31 March 2017 (1 page) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 October 2016 | Appointment of Mrs Erin Louise Grant as a director on 3 May 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 September 2014 | Termination of appointment of Barbara Ann Cheetham as a director on 31 March 2014 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
22 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Macandrew & Jenkins Ws Llp on 15 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
30 August 2007 | Director resigned (1 page) |
27 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 August 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 15/12/06; full list of members (9 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 December 2005 | Return made up to 15/12/05; full list of members (9 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 December 2002 | Return made up to 15/12/02; full list of members (9 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1989 | Incorporation (20 pages) |