Balsham
Cambridge
CB1 6DU
Director Name | Scott Taylor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coach House Apartments Culag Square Lochinver Lairg IV27 4LE Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Peter Voy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2002) |
Role | Factor |
Correspondence Address | Inver Lodge Lochinver Lairg Sutherland IV27 4JL Scotland |
Director Name | Stuart Menzies McClelland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2015) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | Baddidarrach Lochinver Lairg Sutherland IV27 4LP Scotland |
Director Name | Douglas Sinclair Mainland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2005) |
Role | Factor |
Correspondence Address | Ardsaile Achmelvich Lochinver Sutherland IV27 4JB Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2003) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Frame Kennedy & Forrest (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Correspondence Address | Albyn House Union Street Inverness Inverness Shire IV1 1QA Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Assynt Angling Club 50.00% Ordinary |
---|---|
50 at £1 | Partner & Trustees 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,240 |
Cash | £17,075 |
Current Liabilities | £21,196 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 February 2017 | Director's details changed for Scott Taylor on 26 November 2016 (2 pages) |
13 February 2017 | Director's details changed for Scott Taylor on 26 November 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Appointment of Scott Taylor as a director on 9 September 2016 (3 pages) |
16 September 2016 | Appointment of Scott Taylor as a director on 9 September 2016 (3 pages) |
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 December 2015 | Termination of appointment of Stuart Menzies Mcclelland as a director on 31 October 2015 (1 page) |
9 December 2015 | Termination of appointment of Stuart Menzies Mcclelland as a director on 31 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Robin John Henry Vestey on 1 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Frame Kennedy & Forrest as a secretary (1 page) |
12 February 2010 | Director's details changed for Stuart Menzies Mcclelland on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Robin John Henry Vestey on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Stuart Menzies Mcclelland on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Stuart Menzies Mcclelland on 1 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Frame Kennedy & Forrest as a secretary (1 page) |
12 February 2010 | Director's details changed for Robin John Henry Vestey on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 January 2004 | Return made up to 25/01/04; full list of members
|
27 January 2004 | Return made up to 25/01/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: princess exchange 1 earl grey street edinburgh midlothian EH3 9EE (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: princess exchange 1 earl grey street edinburgh midlothian EH3 9EE (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
4 February 2002 | Director's particulars changed (1 page) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 50 castle street dundee angus DD1 3RU (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 50 castle street dundee angus DD1 3RU (1 page) |
14 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
20 March 2001 | Ad 22/12/00--------- £ si 99@1 (2 pages) |
20 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
20 March 2001 | Ad 22/12/00--------- £ si 99@1 (2 pages) |
20 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
8 March 2001 | Memorandum and Articles of Association (3 pages) |
8 March 2001 | Memorandum and Articles of Association (3 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
6 March 2001 | Memorandum and Articles of Association (5 pages) |
6 March 2001 | Memorandum and Articles of Association (5 pages) |
25 January 2000 | Incorporation (15 pages) |
25 January 2000 | Incorporation (15 pages) |