Thurso
KW14 7QA
Scotland
Director Name | Mr William John McGillivray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2022(22 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Naver House Naver Road Thurso KW14 7QA Scotland |
Director Name | Mr Peter John Body |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Caithness KW14 8XW Scotland |
Director Name | Ms Teda Ann Body |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Secretary Name | Ms Teda Ann Body |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | naver.co.uk |
---|
Registered Address | Naver House Naver Road Thurso KW14 7QA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Braemara LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,422 |
Cash | £1,841 |
Current Liabilities | £54,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 3 weeks from now) |
30 April 2002 | Delivered on: 11 May 2002 Persons entitled: Caithness and Sutherland Enterprise Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in naver house, naver road, thurso. Outstanding |
---|---|
14 June 2001 | Delivered on: 19 June 2001 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 |
13 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
25 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 January 2009 | Appointment terminated secretary teda body (1 page) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 January 2009 | Appointment terminated secretary teda body (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from naver house naver road thurso caithness KW14 7QA (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from naver house naver road thurso caithness KW14 7QA (1 page) |
22 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
11 May 2002 | Partic of mort/charge * (5 pages) |
11 May 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
19 June 2001 | Partic of mort/charge * (6 pages) |
19 June 2001 | Partic of mort/charge * (6 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
5 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: braemara scarfskerry thurso caithness KW14 8XW (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: braemara scarfskerry thurso caithness KW14 8XW (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (17 pages) |
22 December 1999 | Incorporation (17 pages) |