Inverness
IV2 6UU
Scotland
Secretary Name | Jacqueline Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2001(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Magdalen Druid Temple Road Inverness IV2 6UU Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Bankhead 41a Dores Road Inverness IV2 4QU Scotland |
Director Name | Peter Alexander Ross MacDonald |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broombank Balnain Drumnadrochit Inverness Inverness-Shire IV63 6TJ Scotland |
Director Name | Evan John Mackintosh |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braefield Glenurquhart Inverness-Shire IV3 6TN Scotland |
Secretary Name | Evan John Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braefield Glenurquhart Inverness-Shire IV3 6TN Scotland |
Secretary Name | Allan Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 West Heather Gardens Balloan Park Inverness Inverness Shire IV2 4DZ Scotland |
Website | plantandfixings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 713737 |
Telephone region | Inverness |
Registered Address | 57 Harbour Road Inverness IV1 1UF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
15.2k at £1 | Allan Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £916,208 |
Cash | £83,393 |
Current Liabilities | £247,616 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
23 June 2009 | Delivered on: 4 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Harbour road inverness. Outstanding |
---|---|
6 January 2009 | Delivered on: 21 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 March 1998 | Delivered on: 16 March 1998 Persons entitled: Clydesdale Bank Public Limited 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. Outstanding |
9 February 1990 | Delivered on: 23 February 1990 Satisfied on: 22 May 1998 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (14 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (14 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (15 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (15 pages) |
29 September 2011 | Secretary's details changed for Jacqueline Ferguson on 15 August 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Jacqueline Ferguson on 15 August 2011 (2 pages) |
29 September 2011 | Director's details changed for Allan Ferguson on 15 August 2011 (2 pages) |
29 September 2011 | Director's details changed for Allan Ferguson on 15 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 August 2010 | Director's details changed for Allan Ferguson on 2 February 2010 (2 pages) |
25 August 2010 | Director's details changed for Allan Ferguson on 2 February 2010 (2 pages) |
25 August 2010 | Director's details changed for Allan Ferguson on 2 February 2010 (2 pages) |
25 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Registered office address changed from 50 Seafield Road Longman Industrial Estate Inverness IV1 1SG on 29 May 2010 (1 page) |
29 May 2010 | Registered office address changed from 50 Seafield Road Longman Industrial Estate Inverness IV1 1SG on 29 May 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
10 August 2007 | Return made up to 09/08/07; no change of members (2 pages) |
10 August 2007 | Return made up to 09/08/07; no change of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
11 September 2006 | Return made up to 09/08/06; full list of members (5 pages) |
11 September 2006 | £ ic 16400/15200 30/04/06 £ sr 1200@1=1200 (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
11 September 2006 | £ ic 16400/15200 30/04/06 £ sr 1200@1=1200 (1 page) |
11 September 2006 | Return made up to 09/08/06; full list of members (5 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members (5 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members (5 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of register of members (1 page) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | £ sr 1200@1 21/04/04 (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | £ sr 1200@1 21/04/04 (2 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
16 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | £ ic 18800/17600 22/04/03 £ sr 1200@1=1200 (1 page) |
23 May 2003 | £ ic 18800/17600 22/04/03 £ sr 1200@1=1200 (1 page) |
17 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
17 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
13 September 2002 | £ ic 20000/18800 24/06/02 £ sr 1200@1=1200 (1 page) |
13 September 2002 | £ ic 20000/18800 24/06/02 £ sr 1200@1=1200 (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
1 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
23 September 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
23 September 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
22 May 1998 | Dec mort/charge * (4 pages) |
22 May 1998 | Dec mort/charge * (4 pages) |
9 April 1998 | Secretary resigned;director resigned (1 page) |
9 April 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 16 bank street inverness IV1 1QY (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 16 bank street inverness IV1 1QY (1 page) |
16 March 1998 | Partic of mort/charge * (6 pages) |
16 March 1998 | Partic of mort/charge * (6 pages) |
6 March 1998 | Auditor's resignation (1 page) |
6 March 1998 | Auditor's resignation (1 page) |
13 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
28 October 1997 | Return made up to 09/10/97; full list of members (5 pages) |
28 October 1997 | Return made up to 09/10/97; full list of members (5 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
16 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
9 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |
13 March 1990 | Memorandum and Articles of Association (17 pages) |
13 March 1990 | Memorandum and Articles of Association (17 pages) |
3 January 1990 | Company name changed timetag LIMITED\certificate issued on 29/12/89 (3 pages) |
3 January 1990 | Company name changed timetag LIMITED\certificate issued on 29/12/89 (3 pages) |
9 October 1989 | Incorporation (9 pages) |
9 October 1989 | Incorporation (9 pages) |