99 Castle Street
Inverness
Highland
IV2 3EA
Scotland
Secretary Name | Duncan Fraser Chisholm |
---|---|
Status | Current |
Appointed | 16 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | T/A La Tortilla Asesina 99 Castle Street Inverness Highland IV2 3EA Scotland |
Secretary Name | Mary Rebecca Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Grigor Drive Inverness Inverness Shire IV2 4LS Scotland |
Registered Address | T/A La Tortilla Asesina 99 Castle Street Inverness Highland IV2 3EA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2013 |
---|---|
Net Worth | -£199,461 |
Cash | £36,251 |
Current Liabilities | £183,326 |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
3 March 2003 | Delivered on: 14 March 2003 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 |
---|
21 December 2023 | Unaudited abridged accounts made up to 28 March 2023 (7 pages) |
---|---|
20 November 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
21 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
1 November 2022 | Statement of capital on 1 June 2022
|
20 October 2022 | Unaudited abridged accounts made up to 28 March 2022 (7 pages) |
10 May 2022 | Previous accounting period extended from 28 September 2021 to 28 March 2022 (1 page) |
26 April 2022 | Change of details for Mr Duncan Macrae Chisholm as a person with significant control on 26 April 2022 (2 pages) |
26 April 2022 | Secretary's details changed for Duncan Fraser Chisholm on 26 April 2022 (1 page) |
20 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 28 September 2020 (4 pages) |
17 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 28 September 2019 (4 pages) |
19 January 2020 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 28 September 2018 (4 pages) |
26 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
6 March 2019 | Notification of Duncan Macrae Chisholm as a person with significant control on 6 April 2016 (2 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
7 November 2018 | Appointment of Duncan Fraser Chisholm as a secretary on 16 February 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
7 November 2018 | Termination of appointment of Mary Rebecca Chisholm as a secretary on 16 February 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 29 September 2017 (4 pages) |
15 August 2018 | Notice of completion of voluntary arrangement (10 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
31 July 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (13 pages) |
31 July 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (13 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 July 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (12 pages) |
25 July 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (12 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 July 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2015 (11 pages) |
17 July 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2015 (11 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 August 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-08-15
|
31 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2014 (8 pages) |
31 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2014 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Notice of report of meeting approving voluntary arrangement (10 pages) |
21 June 2013 | Notice of report of meeting approving voluntary arrangement (10 pages) |
1 May 2013 | Annual return made up to 10 November 2012 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 10 November 2012 with a full list of shareholders Statement of capital on 2013-05-01
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
24 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
6 February 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Director's details changed for Mr Duncan Macrae Chisholm on 10 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Duncan Macrae Chisholm on 10 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Duncan Macrae Chisholm on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Duncan Macrae Chisholm on 24 November 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
7 February 2008 | Return made up to 10/11/07; no change of members (6 pages) |
7 February 2008 | Return made up to 10/11/07; no change of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Return made up to 10/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 10/11/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
29 March 2005 | Return made up to 10/11/04; full list of members (7 pages) |
29 March 2005 | Return made up to 10/11/04; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
1 March 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
8 December 2003 | Ad 26/02/03-05/03/03 £ si 37499@1 (3 pages) |
8 December 2003 | Return made up to 10/11/03; full list of members
|
8 December 2003 | Return made up to 10/11/03; full list of members
|
8 December 2003 | Ad 26/02/03-05/03/03 £ si 37499@1 (3 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 61 argyle street inverness IV2 3BD (1 page) |
3 October 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 61 argyle street inverness IV2 3BD (1 page) |
3 October 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
14 March 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Partic of mort/charge * (5 pages) |
2 March 2003 | Nc inc already adjusted 24/02/03 (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Nc inc already adjusted 24/02/03 (2 pages) |
2 March 2003 | Resolutions
|
7 January 2003 | Return made up to 10/11/02; full list of members
|
7 January 2003 | Return made up to 10/11/02; full list of members
|
19 August 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
19 August 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
31 January 2002 | Return made up to 10/11/01; full list of members (6 pages) |
31 January 2002 | Return made up to 10/11/01; full list of members (6 pages) |
10 November 2000 | Incorporation (21 pages) |
10 November 2000 | Incorporation (21 pages) |