Inverness
Inverness-Shire
IV3 6SF
Scotland
Director Name | James Perman Eglinton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Scorguie Place Inverness Inverness-Shire IV3 6SF Scotland |
Secretary Name | Isabella Eglinton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Scorguie Place Inverness Inverness-Shire IV3 6SF Scotland |
Director Name | Mr David Eglinton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wells Street Studios 33 Wells Street Inverness IV3 5JU Scotland |
Director Name | Mrs Mairi Ann Eglinton |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Wells Street Inverness IV3 5JU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hcvf.co.uk |
---|---|
Telephone | 01463 224788 |
Telephone region | Inverness |
Registered Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
350 at £1 | Isabella Eglinton 35.00% Ordinary |
---|---|
350 at £1 | James Perman Eglinton 35.00% Ordinary |
300 at £1 | David Eglinton 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,815 |
Cash | £48,314 |
Current Liabilities | £94,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
13 March 2018 | Delivered on: 15 March 2018 Persons entitled: Paragon Technology Finance Limited Classification: A registered charge Outstanding |
---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
25 September 2023 | Memorandum and Articles of Association (11 pages) |
25 September 2023 | Resolutions
|
31 March 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
6 May 2022 | Resolutions
|
5 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2022 | Change of share class name or designation (2 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
16 February 2022 | Satisfaction of charge SC1301780001 in full (1 page) |
10 January 2022 | Company name changed H.C.V.F. (inverness) LIMITED\certificate issued on 10/01/22
|
28 October 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 9 Ardross Street Inverness IV3 5NN Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 11 March 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
15 March 2018 | Registration of charge SC1301780001, created on 13 March 2018 (6 pages) |
6 March 2018 | Registered office address changed from Innes House 18 Shairps Business Park Houston Road Livingston West Lothian EH54 5FD to 9 Ardross Street Inverness IV3 5NN on 6 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
11 November 2016 | Appointment of Mrs Mairi Ann Eglinton as a director on 1 September 2016 (2 pages) |
11 November 2016 | Appointment of Mrs Mairi Ann Eglinton as a director on 1 September 2016 (2 pages) |
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 December 2014 | Appointment of Mr David Eglinton as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr David Eglinton as a director on 18 December 2014 (2 pages) |
10 October 2014 | Registered office address changed from 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Innes House 18 Shairps Business Park Houston Road Livingston West Lothian EH54 5FD on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Innes House 18 Shairps Business Park Houston Road Livingston West Lothian EH54 5FD on 10 October 2014 (1 page) |
11 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 6 March 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 August 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 August 2011 (1 page) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 12 January 2011 (1 page) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for James Perman Eglinton on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James Perman Eglinton on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Isabella Eglinton on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Isabella Eglinton on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 67 kenneth street inverness IV3 5QF (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 67 kenneth street inverness IV3 5QF (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 April 2007 | Return made up to 21/02/07; full list of members (8 pages) |
17 April 2007 | Return made up to 21/02/07; full list of members (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 April 2006 | Return made up to 21/02/06; full list of members (8 pages) |
28 April 2006 | Return made up to 21/02/06; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
2 April 2004 | Return made up to 21/02/04; full list of members (8 pages) |
2 April 2004 | Return made up to 21/02/04; full list of members (8 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 February 2003 | Return made up to 21/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 21/02/03; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
6 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
3 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
8 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
8 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
12 May 1998 | Return made up to 21/02/98; full list of members (6 pages) |
12 May 1998 | Return made up to 21/02/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
25 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
26 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
26 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
31 March 1995 | Return made up to 21/02/95; full list of members (5 pages) |
24 February 1992 | Return made up to 21/02/92; full list of members (6 pages) |
26 April 1991 | Ad 26/03/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 1991 | Incorporation (11 pages) |
21 February 1991 | Incorporation (11 pages) |