Fort William
Inverness Shire
PH33 6RN
Scotland
Director Name | Mr Michael Whitehead |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Welder |
Country of Residence | Scotland |
Correspondence Address | 8 Dumbarton Road Fort William Inverness Shire PH33 6UU Scotland |
Secretary Name | Mr Michael Whitehead |
---|---|
Status | Current |
Appointed | 14 February 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 5b Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
Director Name | Mr George Mackay Anderson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 13 Grant Place Fort William Inverness Shire PH33 6QE Scotland |
Secretary Name | Mr George Mackay Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 13 Grant Place Fort William Inverness Shire PH33 6QE Scotland |
Secretary Name | Miss Caroline Dalrymple |
---|---|
Status | Resigned |
Appointed | 05 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 2017) |
Role | Company Director |
Correspondence Address | 7 Bute Place Fort William Inverness-Shire PH33 6UT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01397 706133 |
---|---|
Telephone region | Fort William |
Registered Address | Unit 5b Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
70 at £1 | Mr Andrew James Macpherson 70.00% Ordinary |
---|---|
10 at £1 | George Mackay Anderson 10.00% Ordinary |
10 at £1 | James Courtenay Chisholm 10.00% Ordinary |
10 at £1 | Michael Whitehead 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,853 |
Cash | £18,008 |
Current Liabilities | £53,177 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
29 October 2001 | Delivered on: 6 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 February 2017 | Termination of appointment of Caroline Dalrymple as a secretary on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Michael Whitehead as a secretary on 14 February 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
25 September 2014 | Registered office address changed from Welders Yard, North Road Fort William Inverness-Shire PH33 6PP to Unit 5B Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR on 25 September 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 January 2012 | Termination of appointment of George Anderson as a secretary (1 page) |
5 January 2012 | Appointment of Miss Caroline Dalrymple as a secretary (2 pages) |
5 January 2012 | Termination of appointment of George Anderson as a director (1 page) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 October 2009 | Director's details changed for George Mackay Anderson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Whitehead on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Andrew James Macpherson on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: north road fort william inverness-shire PH33 6TQ (1 page) |
12 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
16 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
4 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
18 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
6 November 2001 | Partic of mort/charge * (6 pages) |
5 November 2001 | Ad 01/11/01--------- £ si 100@1=100 £ ic 1/101 (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
16 October 2001 | Incorporation (15 pages) |