Cromdale
Grantown-On-Spey
Highland
PH26 3NH
Scotland
Director Name | Mrs Abigail Claire Harrison |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Climbing Instructor |
Country of Residence | Scotland |
Correspondence Address | Balliefurth Farm Balliefurth Farm Grantown-On-Spey PH26 3NH Scotland |
Secretary Name | Mr Patrick Charles Lorne Harrison |
---|---|
Status | Current |
Appointed | 01 December 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Balliefurth Farm Balliefurth Farm Grantown-On-Spey PH26 3NH Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Strathclyde Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 December 2014) |
Correspondence Address | 10th Floor, 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | Balliefurth Farm Grantown-On-Spey PH26 3NH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
23.6k at £1 | Abigail Claire Harrison 50.00% Ordinary |
---|---|
23.6k at £1 | Patrick Charles Lorne Harrison 50.00% Ordinary |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
21 January 2021 | Unaudited abridged accounts made up to 5 April 2020 (9 pages) |
---|---|
31 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 5 April 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 5 April 2018 (9 pages) |
24 August 2018 | Registered office address changed from An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW to Balliefurth Farm Balliefurth Farm Grantown-on-Spey PH26 3NH on 24 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
23 August 2018 | Director's details changed for Mr Patrick Charles Lorne Harrison on 15 August 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mr Patrick Charles Lorne Harrison on 15 August 2018 (1 page) |
14 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (9 pages) |
14 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 August 2015 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page) |
28 August 2015 | Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page) |
28 August 2015 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page) |
28 August 2015 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page) |
28 August 2015 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page) |
28 August 2015 | Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages) |
28 August 2015 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page) |
7 January 2015 | Company name changed pacharloha LIMITED\certificate issued on 07/01/15
|
7 January 2015 | Company name changed pacharloha LIMITED\certificate issued on 07/01/15
|
7 January 2015 | Resolutions
|
7 January 2015 | Resolutions
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 15 December 2014 (1 page) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Strathclyde Consultants Limited on 31 March 2014 (1 page) |
28 August 2014 | Secretary's details changed for Strathclyde Consultants Limited on 31 March 2014 (1 page) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 September 2013 | Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 August 2012 | Director's details changed for Abigail Claire Harrison on 18 December 2011 (2 pages) |
29 August 2012 | Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 (2 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Abigail Claire Harrison on 18 December 2011 (2 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Abigail Claire Harrison on 2 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Abigail Claire Harrison on 2 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Abigail Claire Harrison on 2 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
13 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
13 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (8 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members
|
25 August 2004 | Return made up to 17/08/04; full list of members
|
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
1 October 2003 | Return made up to 17/08/03; full list of members (6 pages) |
1 October 2003 | Return made up to 17/08/03; full list of members (6 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
18 September 2001 | Return made up to 17/08/01; full list of members
|
18 September 2001 | Return made up to 17/08/01; full list of members
|
2 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
9 October 2000 | Company name changed jonah number one LIMITED\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | Company name changed jonah number one LIMITED\certificate issued on 10/10/00 (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Resolutions
|
4 October 2000 | £ nc 1000/47218 18/09/00 (1 page) |
4 October 2000 | Ad 18/09/00--------- £ si 47217@1=47217 £ ic 1/47218 (2 pages) |
4 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
4 October 2000 | £ nc 1000/47218 18/09/00 (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Ad 18/09/00--------- £ si 47217@1=47217 £ ic 1/47218 (2 pages) |
4 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
4 October 2000 | Resolutions
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
17 August 2000 | Incorporation (17 pages) |
17 August 2000 | Incorporation (17 pages) |