Inverness
IV1 1SN
Scotland
Director Name | Mr Andrew Lee |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Michael Lynch |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Ms Jia Kelly Mackenzie |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Mr James Donald MacDonald |
---|---|
Status | Current |
Appointed | 24 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Ms Lynnette Green |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 1998) |
Role | Engineer |
Correspondence Address | 74 Mossgiel Drive Clydebank Dunbartonshire G81 2BY Scotland |
Secretary Name | Derek James McNab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 February 2021) |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mary Winstanley O'Connor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Mabbett House 11 Sandyford Place Glasgow Lanarkshire G3 7NB Scotland |
Director Name | Mr Arthur Norman Mabbett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2012(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 February 2021) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2008) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | mabbett.eu |
---|---|
Email address | [email protected] |
Telephone | 0141 2272300 |
Telephone region | Glasgow |
Registered Address | 13 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 30 other UK companies use this postal address |
126.3k at £1 | Birch Investments Trust 90.70% Ordinary |
---|---|
6.3k at £1 | Derek Mcnab 4.54% Ordinary |
3.3k at £1 | Andrew Lee 2.38% Ordinary |
3.3k at £1 | Geraldine Boylan 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,147 |
Cash | £237,215 |
Current Liabilities | £487,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
14 January 2016 | Delivered on: 22 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 1996 | Delivered on: 14 May 1996 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 |
17 November 2006 | Delivered on: 27 November 2006 Satisfied on: 14 January 2016 Persons entitled: Glasgow City Council Classification: Floating charge Secured details: All sums due in respect of a loan of £50,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 December 2017 | Cancellation of shares. Statement of capital on 27 October 2017
|
---|---|
4 December 2017 | Purchase of own shares. (3 pages) |
24 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
24 November 2017 | Resolutions
|
24 November 2017 | Change of share class name or designation (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 20 July 2017
|
23 August 2017 | Purchase of own shares. (3 pages) |
15 August 2017 | Resolutions
|
28 February 2017 | Resolutions
|
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 March 2016 | Satisfaction of charge 1 in full (1 page) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 January 2016 | Registration of charge SC1633780003, created on 14 January 2016 (21 pages) |
14 January 2016 | Satisfaction of charge 2 in full (1 page) |
6 January 2016 | Alterations to floating charge 1 (7 pages) |
10 November 2015 | Appointment of Mr Andrew Lee as a director on 7 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Andrew Lee as a director on 7 October 2015 (2 pages) |
26 October 2015 | Resolutions
|
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
9 June 2015 | Resolutions
|
9 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
9 June 2015 | Change of share class name or designation (1 page) |
2 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 April 2014 | Appointment of Mr Arthur Mabbett as a director (2 pages) |
15 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Termination of appointment of Mary O'connor as a director (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 May 2011 | Appointment of Mary Winstanley O'connor as a director (2 pages) |
9 May 2011 | Termination of appointment of Arthur Mabbett as a director (1 page) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Derek James Mcnab on 14 February 2011 (1 page) |
23 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 27 May 2010
|
14 January 2011 | Appointment of Mr Derek James Mcnab as a director (2 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 April 2010 | Resolutions
|
25 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Arthur Norman Mabbett on 20 March 2010 (2 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
26 February 2010 | Resolutions
|
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 September 2009 | Resolutions
|
30 August 2009 | Return made up to 15/02/09; full list of members (8 pages) |
30 August 2009 | Secretary appointed derek james mcnab logged form (1 page) |
30 August 2009 | Appointment terminated secretary brodies LLP (1 page) |
23 June 2009 | Ad 31/05/09\gbp si 20000@1=20000\gbp ic 50000/70000\ (2 pages) |
22 June 2009 | Gbp nc 55000/100000\31/05/09 (1 page) |
22 June 2009 | Resolutions
|
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 September 2008 | Return made up to 15/02/08; full list of members
|
22 August 2008 | Secretary appointed derek james mcnab (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: lord hope building 141 st james road, glasgow G4 0LT (1 page) |
23 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 December 2006 | Alterations to a floating charge (5 pages) |
27 November 2006 | Partic of mort/charge * (3 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
9 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
19 February 2002 | Return made up to 15/02/02; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 April 2000 | £ nc 5000/55000 31/03/00 (1 page) |
26 April 2000 | Ad 31/03/00--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
26 April 2000 | Resolutions
|
20 March 2000 | Return made up to 15/02/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 June 1999 | Return made up to 15/02/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
11 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 August 1997 | Resolutions
|
25 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
14 January 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 15 atholl crescent edinburgh EH3 8HA (2 pages) |
27 September 1996 | Ad 24/05/96-03/06/96 £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
14 May 1996 | Partic of mort/charge * (6 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | £ nc 100/5000 15/02/96 (1 page) |
23 February 1996 | Accounting reference date notified as 28/02 (1 page) |
23 February 1996 | New director appointed (2 pages) |
15 February 1996 | Incorporation (24 pages) |