Inverness
Highland
IV1 1QA
Scotland
Secretary Name | Evelyn Galloway Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2005) |
Role | Company Director |
Country of Residence | Lossiemouth |
Correspondence Address | Seaforth Stotfield Road Lossiemouth IV31 6QT Scotland |
Director Name | Evelyn Galloway Thomson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2005) |
Role | Secretary |
Country of Residence | Lossiemouth |
Correspondence Address | Seaforth Stotfield Road Lossiemouth IV31 6QT Scotland |
Director Name | Mr John Campbell Thomson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2007) |
Role | Petrol Retailer |
Country of Residence | Scotland |
Correspondence Address | Carloway Stotfield Road Lossiemouth Moray IV31 6QT Scotland |
Secretary Name | Mr John Campbell Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 August 2013) |
Role | Petrol Retailer |
Country of Residence | Scotland |
Correspondence Address | Carloway Stotfield Road Lossiemouth Moray IV31 6QT Scotland |
Director Name | John William Campbell Thomson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2007) |
Role | Fisherman |
Correspondence Address | Carloway Stotfield Road Lossiemouth Morayshire IV31 6QT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 24 Church Street Inverness Highland IV1 1QA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Graham Sim Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,487 |
Cash | £35,464 |
Current Liabilities | £79,691 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
7 April 2022 | Delivered on: 13 April 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 41, 39 and 37 union street, inverness and 24 church street, inverness registered in the land register of scotland under title number INV11741. Outstanding |
---|---|
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects 7 pitgaveny quay, lossiemouth. Outstanding |
28 October 2013 | Delivered on: 31 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor and basement premises, 24 church street/ 41 union street, inverness INV31983. Notification of addition to or amendment of charge. Outstanding |
17 October 2013 | Delivered on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 December 2004 | Delivered on: 7 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.146 hectares at east cliff, stotfield road, lossiemouth, moray MOR1808. Outstanding |
11 September 2004 | Delivered on: 21 September 2004 Satisfied on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
4 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
13 April 2022 | Registration of charge SC2147780006, created on 7 April 2022 (7 pages) |
14 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
22 April 2021 | Satisfaction of charge 2 in full (4 pages) |
11 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
6 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 August 2014 | Registration of charge SC2147780005, created on 31 July 2014 (8 pages) |
5 August 2014 | Registration of charge SC2147780005, created on 31 July 2014 (8 pages) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Registered office address changed from Penthouse, Golf View Stotfield Road Lossiemouth Moray IV31 6QT on 14 January 2014 (1 page) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Registered office address changed from Penthouse, Golf View Stotfield Road Lossiemouth Moray IV31 6QT on 14 January 2014 (1 page) |
7 November 2013 | Satisfaction of charge 1 in full (1 page) |
7 November 2013 | Satisfaction of charge 1 in full (1 page) |
31 October 2013 | Registration of charge 2147780004
|
31 October 2013 | Registration of charge 2147780004
|
22 October 2013 | Registration of charge 2147780003 (19 pages) |
22 October 2013 | Registration of charge 2147780003 (19 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 August 2013 | Termination of appointment of John Thomson as a secretary (1 page) |
7 August 2013 | Termination of appointment of John Thomson as a secretary (1 page) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Graham Sim Thomson on 12 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Graham Sim Thomson on 12 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from commerce house south street elgin moray IV30 1JE (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from commerce house south street elgin moray IV30 1JE (1 page) |
5 January 2009 | Return made up to 03/01/09; no change of members (3 pages) |
5 January 2009 | Return made up to 03/01/09; no change of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 November 2008 | Director's change of particulars / graham thomson / 20/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / graham thomson / 20/11/2008 (1 page) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of register of members (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: seaforth stotfield road lossiemouth moray IV31 6QT (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: seaforth stotfield road lossiemouth moray IV31 6QT (1 page) |
16 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
3 June 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 September 2004 | Partic of mort/charge * (6 pages) |
21 September 2004 | Partic of mort/charge * (6 pages) |
27 April 2004 | Company name changed shipbrokers & consultants.scotla nd LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed shipbrokers & consultants.scotla nd LIMITED\certificate issued on 27/04/04 (2 pages) |
18 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New director appointed (1 page) |
8 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
18 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
4 July 2001 | Memorandum and Articles of Association (9 pages) |
4 July 2001 | Memorandum and Articles of Association (9 pages) |
2 July 2001 | Company name changed paintshare LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed paintshare LIMITED\certificate issued on 02/07/01 (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 January 2001 | Incorporation (13 pages) |
16 January 2001 | Incorporation (13 pages) |