Culduthel Road
Inverness
Inverness Shire
IV2 4BH
Scotland
Secretary Name | Mr Colin James Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Farr End Culduthel Road Inverness Inverness Shire IV2 4BH Scotland |
Director Name | Christopher James Douglas Silver |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House, Kincurdie Rosemarkie Fortrose Ross Shire IV10 8SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | highlandpropertysearch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 242383 |
Telephone region | Inverness |
Registered Address | 1 Ardross Street Inverness Inverness Shire IV3 5NN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Christopher James Douglas Silver 50.00% Ordinary |
---|---|
5k at £1 | Colin James Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,508 |
Cash | £33,600 |
Current Liabilities | £21,354 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
27 July 2000 | Delivered on: 7 August 2000 Satisfied on: 24 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 church street, inverness. Fully Satisfied |
---|
17 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Termination of appointment of Christopher James Douglas Silver as a director on 3 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Christopher James Douglas Silver as a director on 3 August 2016 (1 page) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Christopher James Douglas Silver on 2 June 2012 (2 pages) |
12 June 2012 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
12 June 2012 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
12 June 2012 | Director's details changed for Christopher James Douglas Silver on 2 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Christopher James Douglas Silver on 2 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
27 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 02/06/09; no change of members (3 pages) |
11 June 2009 | Return made up to 02/06/09; no change of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 02/06/08; no change of members (3 pages) |
2 June 2008 | Return made up to 02/06/08; no change of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 June 2006 | Return made up to 02/06/06; no change of members (4 pages) |
9 June 2006 | Return made up to 02/06/06; no change of members (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 02/06/05; no change of members (4 pages) |
15 June 2005 | Return made up to 02/06/05; no change of members (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (5 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (5 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 June 2003 | Return made up to 02/06/03; no change of members (4 pages) |
6 June 2003 | Return made up to 02/06/03; no change of members (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 02/06/02; no change of members (4 pages) |
12 June 2002 | Location of register of members (1 page) |
12 June 2002 | Location of register of members (1 page) |
12 June 2002 | Return made up to 02/06/02; no change of members (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
18 September 2000 | Ad 05/07/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 September 2000 | Ad 05/07/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 August 2000 | Partic of mort/charge * (6 pages) |
7 August 2000 | Partic of mort/charge * (6 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Incorporation (15 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (15 pages) |
2 June 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |