Croy
Inverness
IV2 5PA
Scotland
Director Name | Miss Ruth Victoria Oulton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Woodfield Broadbrae Muir Of Ord IV6 7QZ Scotland |
Director Name | Gillian Meighan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Training & Development Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mansewood Court 52b Morningside Park Edinburgh EH10 5HA Scotland |
Director Name | Michael Meighan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mansewood Court 52b Morningside Park Edinburgh EH10 5HA Scotland |
Secretary Name | Michael Meighan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mansewood Court 52b Morningside Park Edinburgh EH10 5HA Scotland |
Director Name | Mrs Stephanie Jane Ash |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 2015) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | Drumacosh Shieldaig Strathcarron Ross-Shire IV54 8XN Scotland |
Director Name | Ms Hilary Ann Crick |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 January 2019) |
Role | Management Consultancy |
Country of Residence | Scotland |
Correspondence Address | Grianach Wyndhill Beauly Inverness Inverness-Shire IV4 7AS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01463 782121 |
---|---|
Telephone region | Inverness |
Registered Address | 20 Planefield Road Inverness IV3 5DL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,473 |
Cash | £4,723 |
Current Liabilities | £4,692 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
1 September 2001 | Delivered on: 18 September 2001 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 |
---|
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (4 pages) |
25 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (4 pages) |
19 March 2019 | Cancellation of shares. Statement of capital on 23 January 2019
|
12 March 2019 | Purchase of own shares. (3 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
30 January 2019 | Cessation of Hilary Ann Crick as a person with significant control on 23 January 2019 (1 page) |
24 January 2019 | Termination of appointment of Hilary Ann Crick as a director on 23 January 2019 (1 page) |
16 December 2018 | Registered office address changed from Grianach Wyndhill Beauly Inverness-Shire IV4 7AS Scotland to 20 Planefield Road Inverness IV3 5DL on 16 December 2018 (1 page) |
4 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (4 pages) |
27 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (4 pages) |
20 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (4 pages) |
26 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
26 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
24 June 2016 | Appointment of Miss Ruth Victoria Oulton as a director on 23 June 2016 (2 pages) |
24 June 2016 | Appointment of Miss Ruth Victoria Oulton as a director on 23 June 2016 (2 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
6 July 2015 | Registered office address changed from Drumacosh Shieldaig Strathcarron Ross-Shire IV54 8XN to Grianach Wyndhill Beauly Inverness-Shire IV4 7AS on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Drumacosh Shieldaig Strathcarron Ross-Shire IV54 8XN to Grianach Wyndhill Beauly Inverness-Shire IV4 7AS on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Drumacosh Shieldaig Strathcarron Ross-Shire IV54 8XN to Grianach Wyndhill Beauly Inverness-Shire IV4 7AS on 6 July 2015 (1 page) |
6 July 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Resolutions
|
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 July 2015 | Termination of appointment of Stephanie Jane Ash as a director on 29 May 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 July 2015 | Termination of appointment of Stephanie Jane Ash as a director on 29 May 2015 (1 page) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 December 2013 | Appointment of Mrs Maria Baxter as a director (2 pages) |
3 December 2013 | Appointment of Mrs Maria Baxter as a director (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
14 February 2011 | Director's details changed for Mrs Stephanie Jane Ash on 1 May 2010 (2 pages) |
14 February 2011 | Director's details changed for Mrs Hilary Ann Crick on 1 May 2010 (2 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Mrs Stephanie Jane Ash on 1 May 2010 (2 pages) |
14 February 2011 | Director's details changed for Mrs Hilary Ann Crick on 1 May 2010 (2 pages) |
14 February 2011 | Termination of appointment of Michael Meighan as a secretary (1 page) |
14 February 2011 | Director's details changed for Mrs Stephanie Jane Ash on 1 May 2010 (2 pages) |
14 February 2011 | Termination of appointment of Michael Meighan as a secretary (1 page) |
14 February 2011 | Director's details changed for Mrs Hilary Ann Crick on 1 May 2010 (2 pages) |
22 December 2010 | Appointment of Mrs Stephanie Jane Ash as a director (3 pages) |
22 December 2010 | Appointment of Hilary Crick as a director (3 pages) |
22 December 2010 | Appointment of Mrs Stephanie Jane Ash as a director (3 pages) |
22 December 2010 | Appointment of Hilary Crick as a director (3 pages) |
14 December 2010 | Termination of appointment of Gillian Meighan as a director (2 pages) |
14 December 2010 | Termination of appointment of Michael Meighan as a director (2 pages) |
14 December 2010 | Termination of appointment of Michael Meighan as a director (2 pages) |
14 December 2010 | Termination of appointment of Gillian Meighan as a director (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Gillian Meighan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Gillian Meighan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Michael Meighan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Michael Meighan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Michael Meighan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Gillian Meighan on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
5 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
2 February 2006 | Director's particulars changed (1 page) |
8 February 2005 | Return made up to 23/01/05; full list of members
|
8 February 2005 | Return made up to 23/01/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 April 2004 | Ad 10/01/04--------- £ si 90@1 (2 pages) |
26 April 2004 | Ad 10/01/04--------- £ si 90@1 (2 pages) |
6 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 November 2002 | Ad 01/09/01--------- £ si 8@1 (2 pages) |
19 November 2002 | Ad 01/09/01--------- £ si 8@1 (2 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
18 September 2001 | Partic of mort/charge * (6 pages) |
18 September 2001 | Partic of mort/charge * (6 pages) |
24 April 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
24 April 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (16 pages) |
23 January 2001 | Incorporation (16 pages) |