Inverness
IV2 4DZ
Scotland
Director Name | Ms Jennifer Margaret Morrison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 West Heather Gardens Inverness IV2 4DZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Gordon James Morrison |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 27 West Heather Gardens Inverness IV2 4DZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | lothianmanagement.co.uk |
---|
Registered Address | 28 Church Street (3rd Floor) Inverness IV1 1EH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
2 at £1 | Gordon Morrison & Executors Of G.j. Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,299 |
Current Liabilities | £172,364 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
10 May 2006 | Delivered on: 20 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 balnafettack crescent, inverness. Outstanding |
---|---|
26 March 2002 | Delivered on: 28 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises consisting of the 3RD floor flat of the building consisting of a shop and offices on the east side of church street, inverness. Outstanding |
24 June 1998 | Delivered on: 2 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5,1 murray place,inverness. Outstanding |
24 June 1998 | Delivered on: 1 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 froghall view,aberdeen. Outstanding |
23 June 1997 | Delivered on: 27 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor office at 36 church street,inverness. Outstanding |
20 May 1997 | Delivered on: 27 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 May 2016 | Director's details changed for Mrs Jennifer Margaret Morrison on 3 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Registered office address changed from C/O Morrison 28 Church Street Inverness Highland IV1 1EH to Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 3 May 2016 (1 page) |
29 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Gordon James Morrison as a director on 28 September 2014 (1 page) |
24 November 2014 | Appointment of Mrs Jennifer Margaret Morrison as a director on 24 November 2014 (2 pages) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2013 (16 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Return made up to 16/04/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 July 2003 | Return made up to 16/04/03; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members
|
28 March 2002 | Partic of mort/charge * (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 May 2001 | Return made up to 16/04/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 January 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
2 July 1998 | Partic of mort/charge * (5 pages) |
1 July 1998 | Partic of mort/charge * (5 pages) |
29 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 2 carment drive glasgow G41 3PR (1 page) |
27 June 1997 | Partic of mort/charge * (5 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
27 May 1997 | Partic of mort/charge * (6 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Incorporation (16 pages) |
16 April 1997 | Secretary resigned (1 page) |