Westhill
Inverness
Inverness Shire
IV2 5BN
Scotland
Director Name | John Raymond Blackhurst |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highgrove, Easter Muckovie Westhill Inverness Inverness Shire IV2 5BN Scotland |
Director Name | Martin Blackhurst |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drum Moraine Pitkerrald Road Drumnadrochit Inverness Inverness Shire IV63 6XD Scotland |
Secretary Name | Ginette Christie Blackhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highgrove Easter Muckovie Westhill Inverness Inverness Shire IV2 5BN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.inverfab.co.uk/ |
---|---|
Telephone | 01463 232986 |
Telephone region | Inverness |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
42 at £1 | Martin Blackhurst 42.00% Ordinary |
---|---|
29 at £1 | John Raymond Blackhurst 29.00% Ordinary |
29 at £1 | Mrs Ginette Blackhurst 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,232 |
Cash | £93,275 |
Current Liabilities | £111,614 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
25 January 2010 | Delivered on: 30 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between inverness district council and the inverness heating and ventilating company limited of the area of ground extending to one thousand one hundred and sixty sex decimal or one ten thousandth parts of a hectare. Outstanding |
---|---|
31 October 2001 | Delivered on: 5 November 2001 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 |
9 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2009 | Director's details changed for Martin Blackhurst on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Ginette Christie Blackhurst on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Blackhurst on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Raymond Blackhurst on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Raymond Blackhurst on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ginette Christie Blackhurst on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ginette Christie Blackhurst on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Raymond Blackhurst on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Blackhurst on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 October 2008 | Director's change of particulars / martin blackhurst / 12/01/2008 (1 page) |
15 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / martin blackhurst / 12/01/2008 (1 page) |
15 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
31 January 2008 | Return made up to 03/10/07; full list of members (3 pages) |
31 January 2008 | Return made up to 03/10/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
7 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 October 2002 | Ad 03/10/01--------- £ si 98@1 (2 pages) |
23 October 2002 | Return made up to 03/10/02; full list of members
|
23 October 2002 | Ad 03/10/01--------- £ si 98@1 (2 pages) |
23 October 2002 | Return made up to 03/10/02; full list of members
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
5 November 2001 | Partic of mort/charge * (6 pages) |
5 November 2001 | Partic of mort/charge * (6 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
3 October 2001 | Incorporation (16 pages) |
3 October 2001 | Incorporation (16 pages) |