Ullapool
Ross Shire
IV26 2UB
Scotland
Director Name | Ewen De Courcy Mackay Scobie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 February 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rhidorroch Ullapool Wester Ross IV26 2UB Scotland |
Secretary Name | Ewen De Courcy Mackay Scobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 February 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rhidorroch Ullapool Wester Ross IV26 2UB Scotland |
Secretary Name | Miss Kim Scobie |
---|---|
Status | Resigned |
Appointed | 24 February 2011(14 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Munro Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street Inverness Highland IV1 1HX Scotland |
Director Name | Noble Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street Inverness Highland IV1 1HX Scotland |
Secretary Name | Munro Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street Inverness Highland IV1 1HX Scotland |
Website | www.rhidorroch.com |
---|---|
Telephone | 01854 612548 |
Telephone region | Ullapool |
Registered Address | 6 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Year | 2012 |
---|---|
Net Worth | £485,132 |
Current Liabilities | £59,918 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
3 September 2012 | Delivered on: 5 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One half pro indiviso share of myelea ballintuim blairgowrie perth shire PTH19577. Outstanding |
---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
25 November 2019 | Registered office address changed from , Redwood 19 Culduthel Road, Inverness, IV2 4AA, Scotland to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 25 November 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 March 2019 | Registered office address changed from , Estate Office, Argyle Street, Ullapool, Highland, IV26 2UB to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 15 March 2019 (1 page) |
21 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 April 2011 | Appointment of Miss Kim Scobie as a secretary (1 page) |
19 April 2011 | Appointment of Miss Kim Scobie as a secretary (1 page) |
8 April 2011 | Termination of appointment of Ewen Scobie as a director (1 page) |
8 April 2011 | Termination of appointment of Ewen Scobie as a director (1 page) |
8 April 2011 | Termination of appointment of Ewen Scobie as a secretary (1 page) |
8 April 2011 | Termination of appointment of Ewen Scobie as a secretary (1 page) |
22 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Director's details changed for Jennifer Phyllis Mackay Scobie on 15 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ewen De Courcy Mackay Scobie on 15 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jennifer Phyllis Mackay Scobie on 15 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ewen De Courcy Mackay Scobie on 15 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
3 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
7 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
28 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
16 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
16 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
4 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
4 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
3 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
3 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
24 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
15 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
15 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
27 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
29 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
29 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
12 April 2002 | Return made up to 15/11/01; full list of members (6 pages) |
12 April 2002 | Return made up to 15/11/01; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
12 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
12 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 October 1999 (12 pages) |
21 November 2000 | Full accounts made up to 31 October 1999 (12 pages) |
18 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
18 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
30 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
16 June 1998 | Ad 01/07/97--------- £ si 998@1 (3 pages) |
16 June 1998 | Ad 01/07/97--------- £ si 998@1 (3 pages) |
9 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
24 October 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
24 October 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
27 June 1997 | Memorandum and Articles of Association (15 pages) |
27 June 1997 | Memorandum and Articles of Association (15 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 26 church street, inverness, highland IV1 1HX (1 page) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 26 church street inverness highland IV1 1HX (1 page) |
19 June 1997 | Company name changed munobibond LIMITED\certificate issued on 20/06/97 (2 pages) |
19 June 1997 | Company name changed munobibond LIMITED\certificate issued on 20/06/97 (2 pages) |
15 November 1996 | Incorporation (21 pages) |
15 November 1996 | Incorporation (21 pages) |