Alness
Ross Shire
IV17 0YD
Scotland
Secretary Name | Mrs Margaret Ann Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1996(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | East Loan Reoch Strathy Alness Ross Shire IV17 0YD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Murray Macleod |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Scotsburn Court Tain Ross-Shire IV19 1NU Scotland |
Director Name | Mr Philip Foster Olson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oldtown Ardgay Sutherland IV24 3DH Scotland |
Secretary Name | Mr Philip Foster Olson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldtown Ardgay Sutherland IV24 3DH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Iain Victor Clark |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Lower Balconie Evanton Ross-Shire IV16 9XG Scotland |
Secretary Name | Mr Iain Victor Clark |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 05 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Lower Balconie Evanton Ross-Shire IV16 9XG Scotland |
Director Name | Mr Alan McLeod |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Benview Victoria Road Brora KW9 6QN Scotland |
Telephone | 01349 883393 |
---|---|
Telephone region | Dingwall |
Registered Address | Easter Loanreoch, Ardross Alness Ross-Shire IV17 0YD Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
Year | 2013 |
---|---|
Net Worth | -£6,676 |
Cash | £404 |
Current Liabilities | £41,640 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
3 March 1995 | Delivered on: 20 March 1995 Persons entitled: Ross & Cromarty Enterprise Limited 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 |
---|---|
21 January 1995 | Delivered on: 2 February 1995 Satisfied on: 20 March 1995 Persons entitled: Ross & Cromarty Enterprise Limited Classification: Floating charge Secured details: All sums due and to become due in terms of an undertaking dated 21/1/95. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 January 1995 | Delivered on: 30 January 1995 Satisfied on: 11 August 2015 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
15 August 1994 | Delivered on: 24 August 1994 Satisfied on: 10 March 1995 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 |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
31 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Satisfaction of charge 3 in full (8 pages) |
11 August 2015 | Satisfaction of charge 3 in full (8 pages) |
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
24 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
24 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2009 | Director's details changed for Michael Blake on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Director's details changed for Michael Blake on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 December 2008 | Return made up to 05/12/08; full list of members (6 pages) |
29 December 2008 | Return made up to 05/12/08; full list of members (6 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Location of debenture register (1 page) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Location of debenture register (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: east loan reach strathy alness ross shire IV17 0YD (1 page) |
31 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
31 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: east loan reach strathy alness ross shire IV17 0YD (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (9 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (9 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (9 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (9 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Return made up to 05/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 05/12/03; full list of members (8 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 December 2001 | Return made up to 05/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 05/12/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
21 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 2000 | Return made up to 05/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 05/12/99; full list of members (8 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 January 1999 | Return made up to 05/12/98; full list of members
|
5 January 1999 | Return made up to 05/12/98; full list of members
|
5 August 1998 | Registered office changed on 05/08/98 from: suite e ferintosh business centre station road dingwall ross shire IV15 9JE (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: suite e ferintosh business centre station road dingwall ross shire IV15 9JE (1 page) |
20 February 1998 | Return made up to 05/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 05/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1997 | Return made up to 05/12/96; no change of members
|
4 February 1997 | Return made up to 05/12/96; no change of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: the stables lower balconie evanton ross-shire IV16 9XG (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: the stables lower balconie evanton ross-shire IV16 9XG (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
28 November 1995 | Return made up to 05/12/95; full list of members (6 pages) |
28 November 1995 | Return made up to 05/12/95; full list of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 April 1995 | Memorandum and Articles of Association (22 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Memorandum and Articles of Association (22 pages) |
19 April 1995 | Memorandum and Articles of Association (22 pages) |
19 April 1995 | Memorandum and Articles of Association (22 pages) |
19 April 1995 | Nc inc already adjusted 29/03/95 (1 page) |
19 April 1995 | Nc inc already adjusted 29/03/95 (1 page) |
19 April 1995 | Resolutions
|