Kyle
IV40 8EG
Scotland
Director Name | Mr Hugh Ulva Macquarrie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ulva Camus An Arbhair Plockton Ross Shire IV52 8TS Scotland |
Director Name | Mrs Margaret Macquarrie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 July 2017) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Ulva Camus An Arbhair Plockton Ross Shire IV52 8TS Scotland |
Secretary Name | Mr Hugh Ulva Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 July 2017) |
Role | Leisure Services Manager |
Country of Residence | Scotland |
Correspondence Address | Ulva Camus An Arbhair Plockton Ross Shire IV52 8TS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
Telephone | 01599 544314 |
---|---|
Telephone region | Kyle |
Registered Address | Abercorn, Auchtertyre Balmacara Kyle IV40 8EG Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
500 at £1 | Hugh U. Macquarrie 50.00% Ordinary |
---|---|
500 at £1 | Margaret Macquarrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,473 |
Cash | £67,143 |
Current Liabilities | £41,843 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
3 June 1999 | Delivered on: 15 June 1999 Satisfied on: 4 September 2010 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 |
---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
2 August 2017 | Termination of appointment of Margaret Macquarrie as a director on 27 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Hugh Ulva Macquarrie as a secretary on 27 July 2017 (1 page) |
2 August 2017 | Registered office address changed from Ulva Camus an Arbhair Plockton Ross Shire IV52 8TS to Abercorn, Auchtertyre Balmacara Kyle IV40 8EG on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Margaret Macquarrie as a director on 27 July 2017 (1 page) |
2 August 2017 | Cessation of Hugh Ulva Macquarrie as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Ulva Camus an Arbhair Plockton Ross Shire IV52 8TS to Abercorn, Auchtertyre Balmacara Kyle IV40 8EG on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Hugh Ulva Macquarrie as a director on 27 July 2017 (1 page) |
2 August 2017 | Notification of David Booth as a person with significant control on 27 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Hugh Ulva Macquarrie as a director on 27 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Hugh Ulva Macquarrie as a secretary on 27 July 2017 (1 page) |
2 August 2017 | Notification of David Booth as a person with significant control on 27 July 2017 (2 pages) |
2 August 2017 | Cessation of Hugh Ulva Macquarrie as a person with significant control on 27 July 2017 (1 page) |
4 May 2017 | Appointment of Mr. David Booth as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr. David Booth as a director on 4 May 2017 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 April 2010 | Director's details changed for Hugh Ulva Macquarrie on 29 March 2010 (2 pages) |
18 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
18 April 2010 | Director's details changed for Mrs Margaret Macquarrie on 29 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Hugh Ulva Macquarrie on 29 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Mrs Margaret Macquarrie on 29 March 2010 (2 pages) |
18 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
14 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
11 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members
|
5 April 2004 | Return made up to 29/03/04; full list of members
|
31 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
2 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
7 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
7 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
6 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
15 June 1999 | Partic of mort/charge * (6 pages) |
15 June 1999 | Partic of mort/charge * (6 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
29 March 1999 | Incorporation (13 pages) |
29 March 1999 | Incorporation (13 pages) |