Inverness
IV1 1TR
Scotland
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(16 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Gordon Mackintosh Leitch |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Salesman/Manager |
Correspondence Address | The Firs Dores Road Inverness Inverness Shire IV2 4QU Scotland |
Director Name | Riona Leitch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | The Firs 2 Dores Road Inverness Highland IV2 4QU Scotland |
Secretary Name | Riona Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | The Firs 2 Dores Road Inverness Highland IV2 4QU Scotland |
Secretary Name | Mrs Deirdre Waldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 7 Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Henderson Drive Inverness IV1 1TR Scotland |
Website | www.gmleitch.co.uk/ |
---|---|
Telephone | 01463 235120 |
Telephone region | Inverness |
Registered Address | 7 Henderson Drive Inverness IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
2k at £1 | Gordon Leitch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,693,286 |
Cash | £691,604 |
Current Liabilities | £444,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
---|---|
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Gordon Leitch Classification: A registered charge Outstanding |
4 September 2006 | Delivered on: 9 September 2006 Satisfied on: 22 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 November 1998 | Delivered on: 10 November 1998 Satisfied on: 6 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
17 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
12 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
6 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
29 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
29 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
2 April 2015 | Termination of appointment of Deirdre Waldie as a secretary on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Geoffrey Robinson as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Geoffrey Robinson as a director on 27 March 2015 (2 pages) |
2 April 2015 | Registration of charge SC1887620004, created on 27 March 2015 (27 pages) |
2 April 2015 | Appointment of Mr Stephen James Scott as a director on 27 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Deirdre Waldie as a secretary on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Stephen James Scott as a director on 27 March 2015 (2 pages) |
2 April 2015 | Registration of charge SC1887620004, created on 27 March 2015 (27 pages) |
1 April 2015 | Registration of charge SC1887620003, created on 27 March 2015 (12 pages) |
1 April 2015 | Registration of charge SC1887620003, created on 27 March 2015 (12 pages) |
22 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
22 January 2015 | Satisfaction of charge 2 in full (1 page) |
22 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
22 January 2015 | Satisfaction of charge 2 in full (1 page) |
16 January 2015 | Secretary's details changed for Mrs Deirdre Walldie on 16 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Mrs Deirdre Walldie on 16 January 2015 (1 page) |
23 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Secretary's details changed for Mrs Deirdre Walldie on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mrs Deirdre Walldie on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Gordon Leitch on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mrs Deirdre Walldie on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Gordon Leitch on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Gordon Leitch on 9 October 2012 (2 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 August 2010 | Director's details changed for Gordon Leitch on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Gordon Leitch on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Gordon Leitch on 1 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
27 August 2009 | Secretary's change of particulars / deirdre leitch / 27/08/2009 (2 pages) |
27 August 2009 | Secretary's change of particulars / deirdre leitch / 27/08/2009 (2 pages) |
27 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 November 2007 | Return made up to 04/08/07; full list of members (3 pages) |
13 November 2007 | Return made up to 04/08/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
9 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
13 September 2006 | £ ic 5000/1950 04/09/06 £ sr 3050@1=3050 (1 page) |
13 September 2006 | £ ic 5000/1950 04/09/06 £ sr 3050@1=3050 (1 page) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
11 September 2006 | £ nc 10000/6950 04/09/06 (1 page) |
11 September 2006 | £ nc 10000/6950 04/09/06 (1 page) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
6 September 2006 | Dec mort/charge * (2 pages) |
6 September 2006 | Dec mort/charge * (2 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | New secretary appointed (1 page) |
24 December 2004 | New secretary appointed (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
23 August 2004 | Return made up to 04/08/04; full list of members
|
23 August 2004 | Return made up to 04/08/04; full list of members
|
14 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
14 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Return made up to 25/08/99; full list of members
|
5 October 1999 | Return made up to 25/08/99; full list of members
|
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
10 November 1998 | Partic of mort/charge * (6 pages) |
10 November 1998 | Partic of mort/charge * (6 pages) |
6 October 1998 | Ad 01/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
6 October 1998 | Ad 01/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
8 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
25 August 1998 | Incorporation (16 pages) |
25 August 1998 | Incorporation (16 pages) |