Newtonmore
PH20 1BE
Scotland
Secretary Name | Miss Suzanna Emery |
---|---|
Status | Current |
Appointed | 06 August 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Keepers House Phoines Lodge Newtonmore PH20 1BE Scotland |
Director Name | Margaret Emery |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 3 Stenscholl Staffin Portree Isle Of Skye IV51 9JS Scotland |
Director Name | Richard Emery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Wholesaler |
Country of Residence | United States |
Correspondence Address | 12 Lochy Holiday Park Camaghael Fort William Highland PH33 7NF Scotland |
Secretary Name | Margaret Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 3 Stenscholl Staffin Portree Isle Of Skye IV51 9JS Scotland |
Director Name | Anne Katherine Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 August 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Camann, Lochy Caravan Park Camaghael Fort William Highland PH33 7NF Scotland |
Secretary Name | Anne Katherine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 August 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Camann, Lochy Caravan Park Camaghael Fort William Highland PH33 7NF Scotland |
Director Name | Mr James Nicolson Emery |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2014) |
Role | Catering |
Country of Residence | United States |
Correspondence Address | Camann Lochy Caravan Park Camaghael Fort William Inverness-Shire PH33 7NF Scotland |
Director Name | Mr James Nicolson Emery |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2018) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | Camann Lochy Caravan Park Fort William Inverness-Shire PH33 7NF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | isleofskyememorials.co.uk |
---|---|
Telephone | 01478 612798 |
Telephone region | Isle of Skye – Portree |
Registered Address | Keepers House Phoines Lodge Newtonmore PH20 1BE Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
100 at £1 | Richard Emery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,851 |
Cash | £3,933 |
Current Liabilities | £31,392 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
12 April 2005 | Delivered on: 18 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1D, portree industrial industrial estate, isle of skye. Outstanding |
---|
23 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
24 November 2023 | Director's details changed for Miss Suzanna Emery on 8 June 2023 (2 pages) |
24 November 2023 | Change of details for Miss Suzanna Emery as a person with significant control on 8 June 2023 (2 pages) |
24 November 2023 | Registered office address changed from Petty West School House Dalcross Inverness IV2 7JL Scotland to Keepers House Phoines Lodge Newtonmore PH20 1BE on 24 November 2023 (1 page) |
24 November 2023 | Secretary's details changed for Miss Suzanna Emery on 8 June 2023 (1 page) |
8 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 December 2018 | Registered office address changed from 18 Park Street Nairn IV12 4PL Scotland to Petty West School House Dalcross Inverness IV2 7JL on 17 December 2018 (1 page) |
11 February 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 January 2018 | Termination of appointment of James Nicolson Emery as a director on 1 January 2018 (1 page) |
7 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Registered office address changed from Unit 1D Ind Est Market Place Portree Isle of Skye IV51 9HH to 18 Park Street Nairn IV12 4PL on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Unit 1D Ind Est Market Place Portree Isle of Skye IV51 9HH to 18 Park Street Nairn IV12 4PL on 30 January 2017 (1 page) |
10 December 2016 | Secretary's details changed for Miss Suzanna Emery on 10 December 2016 (1 page) |
10 December 2016 | Director's details changed for Miss Suzanna Emery on 10 December 2016 (2 pages) |
10 December 2016 | Director's details changed for Miss Suzanna Emery on 10 December 2016 (2 pages) |
10 December 2016 | Secretary's details changed for Miss Suzanna Emery on 10 December 2016 (1 page) |
21 March 2016 | Director's details changed for Mr James Nicolson Emery on 1 January 2016 (2 pages) |
21 March 2016 | Termination of appointment of Richard Emery as a director on 1 January 2016 (1 page) |
21 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr James Nicolson Emery on 1 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of Richard Emery as a director on 1 January 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 August 2014 | Termination of appointment of James Nicolson Emery as a director on 6 August 2014 (1 page) |
7 August 2014 | Appointment of Mr James Nicolson Emery as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr James Nicolson Emery as a director on 6 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of James Nicolson Emery as a director on 6 August 2014 (1 page) |
7 August 2014 | Appointment of Mr James Nicolson Emery as a director on 6 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr James Nicolson Emery as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr James Nicolson Emery as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr James Nicolson Emery as a director on 6 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of James Nicolson Emery as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Anne Katherine Brown as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Miss Suzanna Emery as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Miss Suzanna Emery as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Miss Suzanna Emery as a director on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Anne Katherine Brown as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Anne Katherine Brown as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Anne Katherine Brown as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Miss Suzanna Emery as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Miss Suzanna Emery as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Anne Katherine Brown as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Anne Katherine Brown as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Miss Suzanna Emery as a director on 6 August 2014 (2 pages) |
23 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Director's details changed for Richard Emery on 15 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Richard Emery on 15 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Anne Katherine Brown on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Anne Katherine Brown on 15 January 2010 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / richard emery / 15/01/2008 (1 page) |
19 June 2008 | Return made up to 15/01/08; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / richard emery / 15/01/2008 (1 page) |
19 June 2008 | Return made up to 15/01/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
18 April 2005 | Partic of mort/charge * (3 pages) |
18 April 2005 | Partic of mort/charge * (3 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
20 December 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
20 December 2001 | Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
20 December 2001 | Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
15 January 2001 | Incorporation (16 pages) |
15 January 2001 | Incorporation (16 pages) |