Old Distillery Road
Kingussie
PH21 1EZ
Scotland
Secretary Name | Jean Jessie Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Administrator |
Correspondence Address | 9 Morlich Place Aviemore Inverness PH22 1TH Scotland |
Secretary Name | Mr Iain Cullens Forsyth |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Birch Grove Boat Of Garten Inverness Shire PH24 3BA Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Ghuilbin House 123 Grampian Road Aviemore Inverness Shire PH22 1RH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Gordon Allan M Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,091 |
Cash | £30,604 |
Current Liabilities | £29,440 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
---|---|
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
27 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Gordon Allan Munro on 26 July 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Memorandum and Articles of Association (8 pages) |
8 March 2006 | Company name changed re/max cairngorm LIMITED\certificate issued on 08/03/06 (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members
|
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
6 September 2002 | Return made up to 26/07/02; no change of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
27 September 2001 | New director appointed (2 pages) |
16 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
26 July 2000 | Incorporation (14 pages) |