Inverness
IV2 4XA
Scotland
Secretary Name | Marion Annette Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crown Terrace Glasgow G12 9HA Scotland |
Director Name | Marion Annette Dunbar |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 February 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crown Terrace Glasgow G12 9HA Scotland |
Secretary Name | Mrs Shirley Dianne Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 April 2021) |
Role | Beauty Therapist |
Country of Residence | Scotland |
Correspondence Address | 44 Southside Road Inverness IV2 4XA Scotland |
Director Name | Mr Bradley Tracey |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Culduthel Crescent Inverness IV2 4FW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs Shirley Dianne Tracey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,100 |
Cash | £9,593 |
Current Liabilities | £11,201 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2021 (overdue) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
---|---|
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Director's details changed for Marion Annette Dunbar on 8 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Marion Annette Dunbar on 8 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Shirley Dianne Tracey on 8 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Shirley Dianne Tracey on 8 April 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page) |
16 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
28 June 2005 | New director appointed (2 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
9 June 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
21 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 February 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
2 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (11 pages) |
6 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
13 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Incorporation (15 pages) |