Inverness
IV2 3NY
Scotland
Secretary Name | John George Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | 4 Torness Road Inverness Highland IV2 4RH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | grahamurquharttravel.co.uk |
---|---|
Telephone | 01463 211321 |
Telephone region | Inverness |
Registered Address | 10 Knockbreck Street Tain Ross Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Mr John Graham Urquhart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,736 |
Cash | £84 |
Current Liabilities | £161,458 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 19 February 2022 (overdue) |
21 April 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
---|---|
30 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
11 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 June 2017 | Termination of appointment of John George Grant as a secretary on 8 August 2011 (2 pages) |
9 June 2017 | Termination of appointment of John George Grant as a secretary on 8 August 2011 (2 pages) |
9 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
24 June 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
3 March 2010 | Director's details changed for Mr John Graham Urquhart on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr John Graham Urquhart on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr John Graham Urquhart on 3 March 2010 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
12 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
13 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
20 April 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
14 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
14 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (2 pages) |
14 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
14 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
26 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
30 April 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
6 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
6 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
10 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
11 October 2000 | Accounts made up to 31 January 2000 (10 pages) |
11 October 2000 | Accounts made up to 31 January 2000 (10 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
25 November 1999 | Accounts made up to 31 January 1999 (8 pages) |
25 November 1999 | Accounts made up to 31 January 1999 (8 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
11 February 1999 | Return made up to 05/02/99; full list of members (4 pages) |
11 February 1999 | Return made up to 05/02/99; full list of members (4 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 19 ainslie place edinburgh midlothian, EH3 6AU (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 19 ainslie place edinburgh midlothian, EH3 6AU (1 page) |
11 December 1998 | Secretary resigned (1 page) |
24 November 1998 | Accounts made up to 31 January 1998 (8 pages) |
24 November 1998 | Accounts made up to 31 January 1998 (8 pages) |
12 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
18 September 1997 | Accounts made up to 31 January 1997 (8 pages) |
18 September 1997 | Accounts made up to 31 January 1997 (8 pages) |
4 March 1997 | Return made up to 05/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 05/02/97; full list of members (6 pages) |
20 November 1996 | Company name changed ross coaches LIMITED\certificate issued on 21/11/96 (2 pages) |
20 November 1996 | Company name changed ross coaches LIMITED\certificate issued on 21/11/96 (2 pages) |
25 September 1996 | Accounting reference date notified as 31/01 (1 page) |
25 September 1996 | Accounting reference date notified as 31/01 (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
5 February 1996 | Incorporation (18 pages) |
5 February 1996 | Incorporation (18 pages) |