Thurso
Caithness
KW14 7BQ
Scotland
Secretary Name | Mrs Hazel Walker |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 10 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 15 Princes Street Thurso Caithness KW14 7BQ Scotland |
Director Name | Ms Linda Cameron |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 February 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Princes Street Thurso Caithness KW14 7BQ Scotland |
Director Name | Mr Steven Macgregor |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 February 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Princes Street Thurso Caithness KW14 7BQ Scotland |
Director Name | Andrew Grant |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 24 Port Dunbar Wick Caithness KW1 4JJ Scotland |
Secretary Name | Mr Stuart Douglas Walker |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Beech Cottage Stemster Halkirk Caithness KW12 6UX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rfca.co.uk |
---|---|
Telephone | 01847 893728 |
Telephone region | Thurso / Tongue |
Registered Address | 15 Princes Street Thurso Caithness KW14 7BQ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hazel Walker 50.00% Ordinary B |
---|---|
50 at £1 | Stuart Walker 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £105,094 |
Cash | £10,687 |
Current Liabilities | £195,791 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
14 June 2000 | Delivered on: 23 June 2000 Satisfied on: 13 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 high street, wick, caithness. Fully Satisfied |
---|---|
22 February 2000 | Delivered on: 29 February 2000 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 |
31 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
28 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
16 February 2022 | Appointment of Ms Linda Cameron as a director on 15 February 2022 (2 pages) |
16 February 2022 | Appointment of Mr Steven Macgregor as a director on 15 February 2022 (2 pages) |
4 November 2021 | Resolutions
|
4 November 2021 | Notification of Reid & Fraser Eot Trustees Limited as a person with significant control on 22 October 2021 (2 pages) |
4 November 2021 | Memorandum and Articles of Association (23 pages) |
4 November 2021 | Cessation of Hazel Walker as a person with significant control on 22 October 2021 (1 page) |
4 November 2021 | Cessation of Stuart Douglas Walker as a person with significant control on 22 October 2021 (1 page) |
1 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 November 2019 | Director's details changed for Mr Stuart Douglas Walker on 31 October 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Stuart Douglas Walker on 31 October 2019 (2 pages) |
12 November 2019 | Change of details for Mr Stuart Douglas Walker as a person with significant control on 31 October 2019 (2 pages) |
12 November 2019 | Change of details for Mrs Hazel Walker as a person with significant control on 31 October 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 April 2014 | Secretary's details changed for Hazel Walker on 29 March 2014 (1 page) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Stuart Douglas Walker on 29 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Stuart Douglas Walker on 29 March 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Hazel Walker on 29 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Stuart Douglas Walker on 29 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Stuart Douglas Walker on 29 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2004 | Memorandum and Articles of Association (14 pages) |
3 June 2004 | Memorandum and Articles of Association (14 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
20 May 2004 | Registered office changed on 20/05/04 from: beech cottage stemster halkirk caithness KW12 6UX (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: beech cottage stemster halkirk caithness KW12 6UX (1 page) |
30 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
23 June 2000 | Partic of mort/charge * (5 pages) |
23 June 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
29 February 2000 | Partic of mort/charge * (6 pages) |
29 February 2000 | Partic of mort/charge * (6 pages) |
14 December 1999 | Ad 09/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1999 | Ad 09/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
21 April 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (17 pages) |
29 March 1999 | Incorporation (17 pages) |