Grteenleonachs
Culbokie
Ross Shire
IV7 8JD
Scotland
Secretary Name | Ian Lynn Macfarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 22 Lawers Way Inverness Highland IV3 8NU Scotland |
Director Name | Nicola Joan McFarlane |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft Greenleonachs Culbokie Ross Shire IV7 8JD Scotland |
Secretary Name | Martin McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grteenleonachs Culbokie Ross Shire IV7 8JD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Heaton House 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Martin Mcfarlane 50.00% Ordinary |
---|---|
1 at £1 | Nicola J. Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,314 |
Cash | £14,676 |
Current Liabilities | £29,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
10 December 1999 | Delivered on: 21 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 young street, inverness. Outstanding |
---|
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
9 February 2024 | Registered office address changed from 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Heaton House 4 Gordon Street Nairn IV12 4DQ on 9 February 2024 (1 page) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
25 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2013 | Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 April 2012 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
19 April 2012 | Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 19 April 2012 (2 pages) |
11 August 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 11 August 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 March 2011 | Registered office address changed from Rosedene Drummond Crescent Inverness IV2 2QW on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Rosedene Drummond Crescent Inverness IV2 2QW on 14 March 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2010 | Director's details changed for Martin Mcfarlane on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Martin Mcfarlane on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
15 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
13 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
10 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
6 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
23 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 April 2003 | Return made up to 20/02/03; full list of members
|
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Return made up to 20/02/03; full list of members
|
5 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 October 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 October 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 May 2001 | Return made up to 20/02/01; full list of members (6 pages) |
9 May 2001 | Return made up to 20/02/01; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
21 December 1999 | Partic of mort/charge * (8 pages) |
21 December 1999 | Partic of mort/charge * (8 pages) |
28 July 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 July 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
1 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
27 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
27 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
21 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
21 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Incorporation (18 pages) |
20 February 1997 | Incorporation (18 pages) |