Brora
Sutherland
KW9 6ND
Scotland
Secretary Name | Barbara Bowie Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Correspondence Address | 7 Benmailey Gardens Brora Sutherland KW9 6QL Scotland |
Secretary Name | Petra Wolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | St. Margarets Park Terrace Brora Sutherland KW9 6ND Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Colin Mackenzie Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,536 |
Cash | £9,399 |
Current Liabilities | £4,683 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
20 July 2017 | Notification of Colin Mackenzie Mackay as a person with significant control on 6 April 2016 (2 pages) |
---|---|
20 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
24 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
19 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
25 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
17 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: victoria buildings high street tain ross shire IV19 1AE (1 page) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
19 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
9 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
7 August 2001 | Director resigned (1 page) |
27 July 2001 | Incorporation (16 pages) |