Contin
Strathpeffer
Ross Shire
IV14 9EG
Scotland
Secretary Name | William Alexander Fraser |
---|---|
Status | Current |
Appointed | 01 May 2013(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | Torachilty Farm Contin Strathpeffer Ross Shire IV14 9EG Scotland |
Director Name | Andrea Rogick Da Cruz Fraser |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Brizilian/British |
Status | Current |
Appointed | 01 May 2014(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Social Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | Torachilty Farm Contin Strathpeffer IV14 9EG Scotland |
Director Name | Mrs Elizabeth Ann Fraser |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Torachilty Contin Ross Shire IV14 9EG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Elizabeth Ann Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Torachilty Contin Ross Shire IV14 9EG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Michael Edes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Lovat Arms Hotel Beauly Inverness Shire IV4 7BS Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | William Alexander Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £566,562 |
Cash | £98,897 |
Current Liabilities | £81,556 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
15 November 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 December 2022 | Change of details for William Alexander Fraser as a person with significant control on 6 April 2016 (2 pages) |
22 December 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
5 July 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
18 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2022 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 December 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 November 2014 | Termination of appointment of David Michael Edes as a director on 1 May 2014 (1 page) |
18 November 2014 | Appointment of Andrea Rogick Da Cruz Fraser as a director on 1 May 2014 (2 pages) |
18 November 2014 | Appointment of Andrea Rogick Da Cruz Fraser as a director on 1 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of David Michael Edes as a director on 1 May 2014 (1 page) |
18 November 2014 | Appointment of Andrea Rogick Da Cruz Fraser as a director on 1 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of David Michael Edes as a director on 1 May 2014 (1 page) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 September 2013 | Termination of appointment of Elizabeth Fraser as a secretary (1 page) |
16 September 2013 | Termination of appointment of Elizabeth Fraser as a secretary (1 page) |
16 September 2013 | Termination of appointment of Elizabeth Fraser as a director (1 page) |
16 September 2013 | Appointment of William Alexander Fraser as a secretary (2 pages) |
16 September 2013 | Termination of appointment of Elizabeth Fraser as a director (1 page) |
16 September 2013 | Appointment of William Alexander Fraser as a secretary (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Appointment of David Michael Edes as a director (3 pages) |
17 March 2010 | Appointment of David Michael Edes as a director (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness inverness-shire IV2 3BW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness inverness-shire IV2 3BW (1 page) |
20 October 2008 | Return made up to 20/10/08; no change of members (3 pages) |
20 October 2008 | Return made up to 20/10/08; no change of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 October 2006 | Return made up to 20/10/06; no change of members (2 pages) |
20 October 2006 | Return made up to 20/10/06; no change of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 November 2005 | Location of register of members (1 page) |
22 November 2005 | Return made up to 20/10/05; no change of members (4 pages) |
22 November 2005 | Return made up to 20/10/05; no change of members (4 pages) |
22 November 2005 | Location of register of members (1 page) |
2 April 2005 | Registered office changed on 02/04/05 from: 10 ardross street inverness (1 page) |
2 April 2005 | Registered office changed on 02/04/05 from: 10 ardross street inverness (1 page) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
5 March 2003 | Return made up to 20/10/02; full list of members (8 pages) |
5 March 2003 | Return made up to 20/10/02; full list of members (8 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members
|
24 October 2001 | Return made up to 20/10/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 November 1999 | Return made up to 20/10/99; full list of members
|
23 November 1999 | Return made up to 20/10/99; full list of members
|
10 May 1999 | Resolutions
|
10 May 1999 | £ nc 100/10000 27/04/99 (1 page) |
10 May 1999 | £ nc 100/10000 27/04/99 (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Ad 27/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 May 1999 | Ad 27/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
11 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
20 October 1997 | Incorporation (16 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Incorporation (16 pages) |