Dingwall
Ross-Shire
IV15 9TD
Scotland
Secretary Name | Mrs Georgina Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1998(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Spencer House Caberfeidh Avenue Dingwall Ross-Shire IV15 9TD Scotland |
Director Name | Mr Carl Fletcher |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2003(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spencer House Caberfeidh Avenue Dingwall Ross-Shire IV15 9TD Scotland |
Director Name | Mr Simon Earle Fletcher |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencer House Caberfeidh Avenue Dingwall Ross-Shire IV15 9TD Scotland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | https://www.glassscribe.com/ |
---|---|
Telephone | 01349 867088 |
Telephone region | Dingwall |
Registered Address | Spencer House Spencer House Caberfeidh Avenue Dingwall Ross Shire IV15 9TD Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
Year | 2013 |
---|---|
Net Worth | £148,773 |
Cash | £53,281 |
Current Liabilities | £90,191 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
11 October 2011 | Delivered on: 1 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 May 2008 | Delivered on: 16 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.57 acres at caberfeidh avenue, dingwall, ross-shire. Outstanding |
13 May 2008 | Delivered on: 16 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27/3 springwell place, edinburgh. Outstanding |
20 December 1999 | Delivered on: 24 December 1999 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
4 December 1998 | Delivered on: 24 December 1998 Satisfied on: 26 April 2007 Persons entitled: Highland Prospect Limited Classification: Standard security Secured details: £70,000. Particulars: 0.57 acre in the burgh of dingwall,ross & cromarty. Fully Satisfied |
4 December 1998 | Delivered on: 14 December 1998 Satisfied on: 3 May 2008 Persons entitled: Ross & Cromarty Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.570 acres at caberfeidh avenue, dingwall. Fully Satisfied |
26 October 1998 | Delivered on: 11 November 1998 Satisfied on: 3 May 2008 Persons entitled: Ross & Cromarty Enterprise Limited 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 |
2 October 1998 | Delivered on: 9 October 1998 Satisfied on: 3 May 2008 Persons entitled: National Westminster Bank PLC 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 June 2023 | Registered office address changed from Spencer House Caberfeidh Avenue Dingwall Ross Shire IV15 9TD to Spencer House Spencer House Caberfeidh Avenue Dingwall Ross Shire IV15 9TD on 5 June 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
8 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
5 October 2017 | Change of details for Mrs Georgina Fletcher as a person with significant control on 19 May 2017 (2 pages) |
5 October 2017 | Cessation of Simon Earle Fletcher as a person with significant control on 19 May 2017 (1 page) |
5 October 2017 | Termination of appointment of Simon Earle Fletcher as a director on 19 May 2017 (1 page) |
5 October 2017 | Cessation of Carl Fletcher as a person with significant control on 19 May 2017 (1 page) |
5 October 2017 | Cessation of Simon Earle Fletcher as a person with significant control on 19 May 2017 (1 page) |
5 October 2017 | Cessation of Carl Fletcher as a person with significant control on 19 May 2017 (1 page) |
5 October 2017 | Change of details for Mrs Georgina Fletcher as a person with significant control on 19 May 2017 (2 pages) |
5 October 2017 | Termination of appointment of Simon Earle Fletcher as a director on 19 May 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Director's details changed for Georgina Fletcher on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Georgina Fletcher on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Carl Fletcher on 15 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Simon Earle Fletcher on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Simon Earle Fletcher on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Carl Fletcher on 15 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Director and secretary's change of particulars / georgina fletcher / 01/09/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / georgina fletcher / 01/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / simon fletcher / 01/09/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / georgina fletcher / 01/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / carl fletcher / 01/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / carl fletcher / 01/09/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / georgina fletcher / 01/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / simon fletcher / 01/09/2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 April 2007 | Dec mort/charge * (2 pages) |
26 April 2007 | Dec mort/charge * (2 pages) |
30 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
30 October 2006 | Location of debenture register (1 page) |
30 October 2006 | Location of debenture register (1 page) |
30 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | New director appointed (2 pages) |
4 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members
|
19 September 2001 | Return made up to 15/09/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
4 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: c/o macleod & maccullum po box no. 4, 28 queensgate inverness IV1 1YN (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: c/o macleod & maccullum po box no. 4, 28 queensgate inverness IV1 1YN (1 page) |
24 December 1999 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
21 October 1999 | Return made up to 15/09/99; full list of members
|
21 October 1999 | Return made up to 15/09/99; full list of members
|
17 February 1999 | Ad 28/09/98-05/01/99 £ si 59498@1=59498 £ ic 2/59500 (2 pages) |
17 February 1999 | Stat.dec.re 882R lodged 01/10/98 (1 page) |
17 February 1999 | Particulars of contract relating to shares (4 pages) |
17 February 1999 | Ad 28/09/98-05/01/99 £ si 59498@1=59498 £ ic 2/59500 (2 pages) |
17 February 1999 | Particulars of contract relating to shares (4 pages) |
17 February 1999 | Stat.dec.re 882R lodged 01/10/98 (1 page) |
24 December 1998 | Partic of mort/charge * (5 pages) |
24 December 1998 | Partic of mort/charge * (5 pages) |
15 December 1998 | Resolutions
|
14 December 1998 | Partic of mort/charge * (5 pages) |
14 December 1998 | Partic of mort/charge * (5 pages) |
4 December 1998 | Alterations to a floating charge (9 pages) |
4 December 1998 | Alterations to a floating charge (9 pages) |
30 November 1998 | Alterations to a floating charge (9 pages) |
30 November 1998 | Alterations to a floating charge (9 pages) |
11 November 1998 | Partic of mort/charge * (5 pages) |
11 November 1998 | Partic of mort/charge * (5 pages) |
9 October 1998 | Partic of mort/charge * (6 pages) |
9 October 1998 | Partic of mort/charge * (6 pages) |
1 October 1998 | Ad 21/09/98--------- £ si 59498@1=59498 £ ic 2/59500 (2 pages) |
1 October 1998 | Ad 21/09/98--------- £ si 59498@1=59498 £ ic 2/59500 (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | £ nc 1000/1000000 15/09/98 (1 page) |
30 September 1998 | £ nc 1000/1000000 15/09/98 (1 page) |
30 September 1998 | Resolutions
|
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Incorporation (16 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Incorporation (16 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |