Inverness
Highlands
IV2 3SN
Scotland
Director Name | William Pirie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2001(2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 24 Miller Street Inverness Highland IV2 3DL Scotland |
Secretary Name | William Pirie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2001(2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 24 Miller Street Inverness Highland IV2 3DL Scotland |
Director Name | Norman Macleod |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 April 2015) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 7 Assynt Gardens Nairn Highlands IV12 4SJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01463 234281 |
---|---|
Telephone region | Inverness |
Registered Address | 33 Harbour Road Inverness Highland IV1 1UA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£74 |
Cash | £11,516 |
Current Liabilities | £213,847 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
17 April 2007 | Delivered on: 26 April 2007 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. Outstanding |
---|
25 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
11 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 May 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
12 May 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
12 May 2015 | Resolutions
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Resolutions
|
1 May 2015 | Termination of appointment of Norman Macleod as a director on 24 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Norman Macleod as a director on 24 April 2015 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2010 | Director's details changed for William Pirie on 14 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Norman Macleod on 14 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Thomas Macdonald on 14 May 2010 (2 pages) |
28 June 2010 | Director's details changed for William Pirie on 14 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Thomas Macdonald on 14 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Norman Macleod on 14 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Norman Macleod on 14 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Norman Macleod on 14 May 2010 (2 pages) |
23 June 2010 | Director's details changed for William Pirie on 14 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Thomas Macdonald on 14 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Thomas Macdonald on 14 May 2010 (2 pages) |
23 June 2010 | Director's details changed for William Pirie on 14 May 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 December 2008 | Director and secretary's change of particulars / william pirie / 14/03/2008 (1 page) |
18 December 2008 | Return made up to 14/05/08; full list of members (4 pages) |
18 December 2008 | Return made up to 14/05/08; full list of members (4 pages) |
18 December 2008 | Director and secretary's change of particulars / william pirie / 14/03/2008 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 May 2007 | Return made up to 14/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 14/05/07; no change of members (7 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
8 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
4 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 May 2003 | Ad 15/05/02--------- £ si 98@1 (2 pages) |
20 May 2003 | Ad 15/05/02--------- £ si 98@1 (2 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
8 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
26 November 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
26 November 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 153 drumossie avenue inverness highlands IV2 3SN (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 153 drumossie avenue inverness highlands IV2 3SN (1 page) |
6 August 2001 | Memorandum and Articles of Association (9 pages) |
6 August 2001 | Memorandum and Articles of Association (9 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Company name changed tyreplan LIMITED\certificate issued on 02/08/01 (2 pages) |
2 August 2001 | Company name changed tyreplan LIMITED\certificate issued on 02/08/01 (2 pages) |
14 May 2001 | Incorporation (13 pages) |
14 May 2001 | Incorporation (13 pages) |