Beauly
Inverness-Shire
IV4 7HU
Scotland
Secretary Name | Bear Ellice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 8 Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | C/O McClure Naismith Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2014(15 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 23 July 2014) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Simon Temple Grey 99.01% Ordinary |
---|---|
10 at £1 | Holly Jane Grey 0.99% Preference |
Year | 2014 |
---|---|
Net Worth | -£2,582 |
Cash | £501 |
Current Liabilities | £19,437 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
5 October 1999 | Delivered on: 26 October 1999 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 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
20 February 2023 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 20 February 2023 (1 page) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
7 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 30 June 2015 (1 page) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Simon Temple Grey on 1 January 2014 (2 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Simon Temple Grey on 1 January 2014 (2 pages) |
23 February 2015 | Director's details changed for Simon Temple Grey on 1 January 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 July 2014 | Termination of appointment of Hms Secretaries Limited as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Bear Ellice Limited as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Hms Secretaries Limited as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Bear Ellice Limited as a secretary on 23 July 2014 (2 pages) |
25 June 2014 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
25 June 2014 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
25 June 2014 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 25 June 2014 (1 page) |
25 June 2014 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
25 June 2014 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 25 June 2014 (1 page) |
25 June 2014 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Lycidas Secretaries Limited on 6 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Lycidas Secretaries Limited on 6 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Lycidas Secretaries Limited on 6 April 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 May 2009 | Director's change of particulars / simon grey / 22/05/2009 (1 page) |
22 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
22 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
22 May 2009 | Director's change of particulars / simon grey / 22/05/2009 (1 page) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
12 November 2008 | Return made up to 19/02/08; no change of members (6 pages) |
12 November 2008 | Return made up to 19/02/08; no change of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 March 2007 | Return made up to 19/02/07; full list of members
|
16 March 2007 | Return made up to 19/02/07; full list of members
|
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
13 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 19/02/04; full list of members
|
21 April 2004 | Return made up to 19/02/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 April 2002 | Return made up to 19/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 19/02/02; full list of members (6 pages) |
14 January 2002 | Location of register of members (1 page) |
14 January 2002 | Location of register of members (1 page) |
10 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 April 2000 | Memorandum and Articles of Association (8 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Ad 21/03/00--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
4 April 2000 | Ad 21/03/00--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
4 April 2000 | Memorandum and Articles of Association (8 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | £ nc 1000/1100 21/03/00 (1 page) |
4 April 2000 | £ nc 1000/1100 21/03/00 (1 page) |
24 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
26 October 1999 | Partic of mort/charge * (6 pages) |
26 October 1999 | Partic of mort/charge * (6 pages) |
7 October 1999 | Nc inc already adjusted 27/06/99 (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Nc inc already adjusted 27/06/99 (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Ad 27/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 October 1999 | Ad 27/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 October 1999 | Resolutions
|
28 June 1999 | Registered office changed on 28/06/99 from: redhall mill katesmill road edinburgh EH14 1JF (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: redhall mill katesmill road edinburgh EH14 1JF (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
19 February 1999 | Incorporation (19 pages) |
19 February 1999 | Incorporation (19 pages) |