Aviemore
Inverness Shire
PH22 1QD
Scotland
Secretary Name | Ms Dorothy Christisen Haggerty |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Hairstylist |
Country of Residence | Scotland |
Correspondence Address | Monadh Ruadh Avielochan Aviemore Inverness Shire PH22 1QD Scotland |
Director Name | Thomas Patrick Saunders |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 14 Thomson Street Kilmarnock KA3 1NG Scotland |
Secretary Name | Nigel Bruce Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 10c Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Alastair Norman Macpherson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 June 1993) |
Role | Managing Director |
Correspondence Address | Church Cottage Hopton Wafers Kidderminster Worcestershire DY14 0NA |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 | 06 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 3532141 |
---|---|
Telephone region | Glasgow |
Registered Address | Michael Donaghy Monadh Ruadh Avielochan Aviemore Inverness-Shire PH22 1QD Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
10 at £1 | Dorothy Christisen Haggerty 50.00% Ordinary |
---|---|
10 at £1 | Michael Anthony Donachy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £581,471 |
Cash | £53,184 |
Current Liabilities | £115,763 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
7 August 2002 | Delivered on: 14 August 2002 Persons entitled: Lloyds Tsb 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 |
---|---|
26 July 2001 | Delivered on: 6 August 2001 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r, 35 overnewton square, glasgow, G3 8RW. Outstanding |
8 June 2001 | Delivered on: 22 June 2001 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2, 73 lancefield quay, glasgow. Outstanding |
10 February 1992 | Delivered on: 19 February 1992 Persons entitled: Michael Anthony Denaghy 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 |
10 February 1992 | Delivered on: 18 February 1992 Satisfied on: 23 June 1993 Persons entitled: Clansman Travel and Leisure 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 |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
13 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Buchanan Street Bus Station Killermont Street Glasgow G2 3PN on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Buchanan Street Bus Station Killermont Street Glasgow G2 3PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Buchanan Street Bus Station Killermont Street Glasgow G2 3PN on 3 March 2011 (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Director's details changed for Michael Anthony Donachy on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Michael Anthony Donachy on 18 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 July 2009 | Return made up to 06/12/08; full list of members (3 pages) |
4 July 2009 | Return made up to 06/12/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Return made up to 06/12/06; full list of members (2 pages) |
2 April 2007 | Return made up to 06/12/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 November 2004 | Return made up to 06/12/04; full list of members (6 pages) |
23 November 2004 | Return made up to 06/12/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
5 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 November 2002 | Return made up to 06/12/02; full list of members (6 pages) |
28 November 2002 | Return made up to 06/12/02; full list of members (6 pages) |
14 August 2002 | Partic of mort/charge * (5 pages) |
14 August 2002 | Partic of mort/charge * (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
6 August 2001 | Partic of mort/charge * (5 pages) |
6 August 2001 | Partic of mort/charge * (5 pages) |
22 June 2001 | Partic of mort/charge * (5 pages) |
22 June 2001 | Partic of mort/charge * (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 November 1998 | Return made up to 06/12/98; full list of members (6 pages) |
25 November 1998 | Return made up to 06/12/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 December 1997 | Return made up to 06/12/97; full list of members
|
16 December 1997 | Return made up to 06/12/97; full list of members
|
14 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 November 1995 | Return made up to 06/12/95; no change of members (6 pages) |
28 November 1995 | Return made up to 06/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
20 December 1991 | Registered office changed on 20/12/91 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 December 1991 | Registered office changed on 20/12/91 from: 24 great king street edinburgh EH3 6QN (1 page) |