Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director Name | Mr John Armitt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 1997) |
Role | Plant Hire & Contractor |
Correspondence Address | 21 Myrtlefield Aviemore Inverness Shire PH22 1SB Scotland |
Secretary Name | Mr John Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 1997) |
Role | Plant Hire & Contractor |
Correspondence Address | 21 Myrtlefield Aviemore Inverness Shire PH22 1SB Scotland |
Director Name | Alexandra Ann Armitt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1997) |
Role | Secretary |
Correspondence Address | 21 Myrtlefield Aviemore Inverness Shire PH22 1SB Scotland |
Director Name | May Grant Cameron |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Craigowrie Dalfaber Park Spey Avenue Aviemore Inverness Shire PH22 1RP Scotland |
Secretary Name | Jane Haggerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | 11 Craig Na Gower Avenue Aviemore Inverness Shire PH22 1RW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(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 | 28 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | David John Cameron 50.00% Ordinary |
---|---|
50 at £1 | Caroline Cameron 10.00% Ordinary |
50 at £1 | Frances Center 10.00% Ordinary |
50 at £1 | Jill Banks 10.00% Ordinary |
50 at £1 | Lyn Cameron 10.00% Ordinary |
50 at £1 | Michelle Cameron 10.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
14 March 1996 | Delivered on: 25 March 1996 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: The whole assets of the company. Outstanding |
---|---|
6 October 1995 | Delivered on: 12 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.47175 ha at upper dalfaber,aviemore. Outstanding |
7 September 1995 | Delivered on: 19 September 1995 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: The whole assets of the company. Outstanding |
4 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
4 July 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 January 2017 | Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 January 2015 | Termination of appointment of Jane Haggerty as a secretary on 27 November 2014 (1 page) |
7 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Jane Haggerty as a secretary on 27 November 2014 (1 page) |
7 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest 37a Albyn House Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest 37a Albyn House Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest 37a Albyn House Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 April 2009 | Return made up to 28/11/08; full list of members (5 pages) |
3 April 2009 | Return made up to 28/11/08; full list of members (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
23 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
10 May 2007 | Return made up to 28/11/06; no change of members (6 pages) |
10 May 2007 | Restoration by order of the court (1 page) |
10 May 2007 | Return made up to 28/11/05; no change of members (6 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2007 | Return made up to 28/11/05; no change of members (6 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2007 | Return made up to 28/11/06; no change of members (6 pages) |
10 May 2007 | Restoration by order of the court (1 page) |
29 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2005 | Application for striking-off (1 page) |
24 February 2005 | Application for striking-off (1 page) |
25 November 2004 | Return made up to 28/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 28/11/04; full list of members (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
19 November 2002 | Return made up to 28/11/02; full list of members
|
19 November 2002 | Return made up to 28/11/02; full list of members
|
28 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
12 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
30 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 December 1997 | Return made up to 28/11/97; full list of members
|
23 December 1997 | Return made up to 28/11/97; full list of members
|
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
19 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
19 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 July 1996 | Accounting reference date extended from 31/12/95 to 30/04/96 (1 page) |
3 July 1996 | Accounting reference date extended from 31/12/95 to 30/04/96 (1 page) |
25 March 1996 | Partic of mort/charge * (10 pages) |
25 March 1996 | Partic of mort/charge * (10 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
10 October 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
10 October 1995 | Ad 25/08/95--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
10 October 1995 | Ad 25/08/95--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
10 October 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
17 May 1995 | Accounting reference date notified as 30/04 (1 page) |
17 May 1995 | Accounting reference date notified as 30/04 (1 page) |
17 May 1995 | Memorandum and Articles of Association (18 pages) |
17 May 1995 | Memorandum and Articles of Association (18 pages) |