Tain
Ross Shire
IV19 1LU
Scotland
Director Name | Mr David Niall Offin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Auckland House Station Road Edderton Tain Ross-Shire IV19 1LA Scotland |
Secretary Name | David Niall Offin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Director Name | William Fraser Forbes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 June 2002) |
Role | Marine Supt |
Correspondence Address | Pitskelly House Fordoun Laurencekirk Kincardineshire AB30 1LB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(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 | 25 May 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Year | 2013 |
---|---|
Net Worth | £94,957 |
Cash | £9,921 |
Current Liabilities | £26,707 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
27 July 2020 | Delivered on: 4 August 2020 Persons entitled: The Highland Council Classification: A registered charge Particulars: All and whole the subjects known as murray house, 62 high street, invergordon, IV18 0DH registered in the land register of scotland under title number ROS6941. Outstanding |
---|---|
10 January 2007 | Delivered on: 23 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 high street, invergordon, ross-shire ROS6941. Outstanding |
25 October 2006 | Delivered on: 31 October 2006 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 |
6 August 1993 | Delivered on: 18 August 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 geanies street, tain. Outstanding |
9 July 1993 | Delivered on: 19 July 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 king street, tain. Ross and cromarty. Outstanding |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
26 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
4 August 2020 | Registration of charge SC1445580005, created on 27 July 2020 (7 pages) |
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
30 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 September 2017 | Satisfaction of charge 1 in full (4 pages) |
14 September 2017 | Satisfaction of charge 1 in full (4 pages) |
31 August 2017 | Satisfaction of charge 4 in full (4 pages) |
31 August 2017 | Satisfaction of charge 3 in full (4 pages) |
31 August 2017 | Satisfaction of charge 4 in full (4 pages) |
31 August 2017 | Satisfaction of charge 3 in full (4 pages) |
14 June 2017 | Satisfaction of charge 2 in full (4 pages) |
14 June 2017 | Satisfaction of charge 2 in full (4 pages) |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for David Niall Offin on 1 January 2016 (2 pages) |
20 June 2016 | Director's details changed for David Niall Offin on 1 January 2016 (2 pages) |
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 July 2012 | Director's details changed for David Niall Offin on 2 April 2012 (2 pages) |
9 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Secretary's details changed for David Niall Offin on 2 April 2012 (1 page) |
9 July 2012 | Secretary's details changed for David Niall Offin on 2 April 2012 (1 page) |
9 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for David Niall Offin on 2 April 2012 (2 pages) |
9 July 2012 | Secretary's details changed for David Niall Offin on 2 April 2012 (1 page) |
9 July 2012 | Director's details changed for David Niall Offin on 2 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from Woodbine Ankerville Street Tain Ross-Shire on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Woodbine Ankerville Street Tain Ross-Shire on 23 April 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
26 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
27 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Neil Gordon Forbes on 25 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Neil Gordon Forbes on 25 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
18 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
13 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
13 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
23 October 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
23 October 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
25 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
11 October 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
15 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
26 October 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
1 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
15 November 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
15 November 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
5 December 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
28 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
12 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
11 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
11 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
30 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
30 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
22 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
22 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 June 1993 | Memorandum and Articles of Association (8 pages) |
18 June 1993 | Memorandum and Articles of Association (8 pages) |
17 June 1993 | Company name changed\certificate issued on 17/06/93 (2 pages) |
17 June 1993 | Company name changed\certificate issued on 17/06/93 (2 pages) |
11 June 1993 | Director resigned;new director appointed (2 pages) |
11 June 1993 | Director resigned;new director appointed (2 pages) |
25 May 1993 | Incorporation (9 pages) |
25 May 1993 | Incorporation (9 pages) |