Station Road
Tain
Ross-Shire
IV19 1HX
Scotland
Director Name | Mr Timothy Stokes Flood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 03 September 2019) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | Field Cottage Mains Of Moy Forres Morayshire IV36 2SP Scotland |
Director Name | Ms Marion Normand |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 03 September 2019) |
Role | Training |
Country of Residence | Scotland |
Correspondence Address | Field Cottage Forres Moray IV36 2SP Scotland |
Secretary Name | Mrs Amy Tara Chisholm |
---|---|
Status | Closed |
Appointed | 01 December 2016(21 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | Innes House 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Director Name | Ms Margit Anna Lena Karlsson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | Kinhrive Farmhouse Delny Invergordon IV18 0PF Scotland |
Secretary Name | Ms Margit Anna Lena Karlsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinhrive Farmhouse Delny Invergordon IV18 0PF Scotland |
Secretary Name | Norman Norwell Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Pinecrest 3 Woodend Road Balloch Inverness IV1 2JR Scotland |
Secretary Name | Associated Business Counsellors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 December 2016) |
Correspondence Address | 3 Woodend Road Balloch Inverness IV2 7JS Scotland |
Website | artsinmotion.co.uk/artsinmotion/ |
---|---|
Telephone | 01349 883303 |
Telephone region | Dingwall |
Registered Address | Innes House 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Year | 2014 |
---|---|
Turnover | £116,443 |
Net Worth | £90,495 |
Cash | £39,264 |
Current Liabilities | £36,560 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 March 1996 | Delivered on: 3 April 1996 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. Outstanding |
---|
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
17 January 2017 | Confirmation statement made on 27 November 2016 with updates (4 pages) |
13 January 2017 | Termination of appointment of Associated Business Counsellors Ltd as a secretary on 1 December 2016 (1 page) |
13 January 2017 | Appointment of Mrs Amy Tara Chisholm as a secretary on 1 December 2016 (2 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Annual return made up to 27 November 2015 no member list (5 pages) |
19 December 2014 | Registered office address changed from Associated Business Counsellors 3 Woodend Road Ltd Balloch Inverness Scotland IV1 2JS to Innes House 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 19 December 2014 (1 page) |
19 December 2014 | Annual return made up to 27 November 2014 no member list (5 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 December 2013 | Director's details changed for Mr David Russell Smith on 6 December 2013 (2 pages) |
6 December 2013 | Annual return made up to 27 November 2013 no member list (5 pages) |
6 December 2013 | Director's details changed for Mr David Russell Smith on 6 December 2013 (2 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
22 December 2012 | Annual return made up to 27 November 2012 no member list (5 pages) |
28 December 2011 | Annual return made up to 27 November 2011 no member list (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 December 2010 | Annual return made up to 27 November 2010 no member list (5 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
9 December 2009 | Director's details changed for Timothy Stokes Flood on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Associated Business Counsellors Ltd on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Timothy Stokes Flood on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marion Normand on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Russell Smith on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Associated Business Counsellors Ltd on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Russell Smith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marion Normand on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 no member list (4 pages) |
9 June 2009 | Director appointed marion normand (1 page) |
9 June 2009 | Director appointed timothy stokes flood (1 page) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
19 December 2008 | Annual return made up to 27/11/08 (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 December 2007 | Annual return made up to 27/11/07 (2 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 December 2006 | Annual return made up to 27/11/06 (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 January 2006 | Annual return made up to 27/11/05 (2 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 December 2004 | Annual return made up to 27/11/04 (3 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 December 2003 | Annual return made up to 27/11/03 (3 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 December 2002 | Annual return made up to 27/11/02 (3 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Annual return made up to 27/11/01
|
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 December 2000 | Annual return made up to 27/11/00 (3 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 December 1999 | Annual return made up to 27/11/99 (3 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 December 1998 | Annual return made up to 27/11/98 (4 pages) |
2 December 1997 | Annual return made up to 27/11/97
|
26 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 December 1996 | Annual return made up to 27/11/96 (4 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: kinhrive farmhouse delny invergordon IV18 0PF (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
27 November 1995 | Accounting reference date notified as 31/03 (1 page) |
27 November 1995 | Incorporation (88 pages) |