Culbokie
Dingwall
Ross-Shire
IV7 8NA
Scotland
Secretary Name | Mrs Catriona Morag Grant |
---|---|
Status | Current |
Appointed | 07 May 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Carn Mor Culbokie Dingwall Ross-Shire IV7 8NA Scotland |
Secretary Name | Jennifer Lisa Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | Ashcroft Midtown, Poolewe Achnasheen Ross Shire IV22 2LW Scotland |
Secretary Name | Gayl Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 2001) |
Role | Admin Assistant |
Correspondence Address | Garbaigh House Slattadale Achnasheen Ross Shire IV22 2HW Scotland |
Secretary Name | Lisa Lorraine McPhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | 15 Port Henderson Gairloch Ross Shire IV21 2AS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 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 | 01 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 18 Stafford Street Tain IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alexander Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,892 |
Current Liabilities | £49,975 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
3 November 2000 | Delivered on: 15 November 2000 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 |
---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
11 December 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Ross Shire IV21 2BS to Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Ross Shire IV21 2BS to Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP on 25 September 2014 (1 page) |
1 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 October 2012 | Director's details changed for Alexander Grant on 1 September 2012 (3 pages) |
18 October 2012 | Director's details changed for Alexander Grant on 1 September 2012 (3 pages) |
18 October 2012 | Secretary's details changed for Mrs Catriona Morag Grant on 1 September 2012 (2 pages) |
18 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Secretary's details changed for Mrs Catriona Morag Grant on 1 September 2012 (2 pages) |
18 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Secretary's details changed for Mrs Catriona Morag Grant on 1 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Alexander Grant on 1 September 2012 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Secretary's details changed for Mrs Catriona Morag Grant on 12 May 2010 (2 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Secretary's details changed for Mrs Catriona Morag Grant on 12 May 2010 (2 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Alexander Grant on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Alexander Grant on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Alexander Grant on 1 October 2009 (2 pages) |
12 May 2010 | Termination of appointment of Lisa Mcphail as a secretary (1 page) |
12 May 2010 | Appointment of Mrs Catriona Morag Grant as a secretary (1 page) |
12 May 2010 | Appointment of Mrs Catriona Morag Grant as a secretary (1 page) |
12 May 2010 | Termination of appointment of Lisa Mcphail as a secretary (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
15 October 2008 | Director's change of particulars / alexander grant / 04/07/2008 (1 page) |
15 October 2008 | Director's change of particulars / alexander grant / 04/07/2008 (1 page) |
15 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Return made up to 01/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 01/09/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members
|
7 September 2004 | Return made up to 01/09/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Return made up to 01/09/01; full list of members
|
11 September 2001 | Return made up to 01/09/01; full list of members
|
2 May 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 May 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Partic of mort/charge * (7 pages) |
15 November 2000 | Partic of mort/charge * (7 pages) |
27 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
23 September 1999 | Memorandum and Articles of Association (9 pages) |
23 September 1999 | Memorandum and Articles of Association (9 pages) |
21 September 1999 | Company name changed edinfocus LIMITED\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Company name changed edinfocus LIMITED\certificate issued on 22/09/99 (2 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 September 1999 | Incorporation (13 pages) |
1 September 1999 | Incorporation (13 pages) |