Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director Name | Mr Alistair Allan Thomson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | IT Consultancy |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Caroline Mary Thomson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Secretary Name | Caroline Mary Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Director Name | Mr Alistair Allan Thomson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2013) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 6 24 Station Square Inverness IV1 1LD Scotland |
Secretary Name | Mr Alistair Allan Thomson |
---|---|
Status | Resigned |
Appointed | 04 October 2016(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2022) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Telephone | 07 748116119 |
---|---|
Telephone region | Mobile |
Registered Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
837 at £1 | Caroline Mary Thomson & Allan Robert Thomson 75.95% Ordinary |
---|---|
265 at £1 | Trustees Of 1985 Settlement Trust 24.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £872,089 |
Cash | £308,317 |
Current Liabilities | £69,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
30 January 2023 | Director's details changed for Mr Alistair Allan Thomson on 30 January 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 December 2022 | Termination of appointment of Hms Secretaries Limited as a secretary on 1 December 2022 (1 page) |
1 December 2022 | Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH Scotland to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 1 December 2022 (1 page) |
17 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with updates (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Change of share class name or designation (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Change of share class name or designation (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Alistair Allan Thomson as a secretary on 20 March 2017 (1 page) |
31 March 2017 | Appointment of Hms Secretaries Limited as a secretary on 20 March 2017 (2 pages) |
31 March 2017 | Registered office address changed from Suite 6 24 Station Square Inverness IV1 1LD to Alder House Cradlehall Business Park Inverness IV2 5GH on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Hms Secretaries Limited as a secretary on 20 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alistair Allan Thomson as a secretary on 20 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Suite 6 24 Station Square Inverness IV1 1LD to Alder House Cradlehall Business Park Inverness IV2 5GH on 31 March 2017 (1 page) |
7 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Termination of appointment of Caroline Mary Thomson as a director on 4 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Caroline Mary Thomson as a director on 4 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Alistair Allan Thomson as a director on 4 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Caroline Mary Thomson as a secretary on 4 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Alistair Allan Thomson as a director on 4 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Caroline Mary Thomson as a secretary on 4 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Alistair Allan Thomson as a secretary on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Alistair Allan Thomson as a secretary on 4 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Auditor's resignation (1 page) |
11 December 2013 | Auditor's resignation (1 page) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Termination of appointment of Alistair Thomson as a director (1 page) |
15 March 2013 | Termination of appointment of Alistair Thomson as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Register(s) moved to registered inspection location (1 page) |
11 June 2012 | Register inspection address has been changed (1 page) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Register inspection address has been changed (1 page) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
19 October 2011 | Appointment of Mr Alistair Allan Thomson as a director (2 pages) |
19 October 2011 | Appointment of Mr Alistair Allan Thomson as a director (2 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
15 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 August 2009 | Return made up to 09/06/09; full list of members (12 pages) |
10 August 2009 | Return made up to 09/06/09; full list of members (12 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 September 2008 | Return made up to 09/06/08; no change of members (7 pages) |
2 September 2008 | Return made up to 09/06/08; no change of members (7 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
19 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
12 June 2006 | Location of register of members (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
26 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
8 July 1999 | Ad 25/01/99--------- £ si 1100@1=1100 £ ic 2/1102 (2 pages) |
8 July 1999 | Ad 25/01/99--------- £ si 1100@1=1100 £ ic 2/1102 (2 pages) |
8 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: moray house 16 bank street inverness IV1 1QY (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: moray house 16 bank street inverness IV1 1QY (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | £ nc 100/1000000 16/07/98 (1 page) |
17 July 1998 | £ nc 100/1000000 16/07/98 (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Registered office changed on 17/07/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Registered office changed on 17/07/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
9 June 1998 | Incorporation (16 pages) |
9 June 1998 | Incorporation (16 pages) |