Auldearn
Nairn
IV12 5QG
Scotland
Director Name | Neil Kennedy Watson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2002(same day as company formation) |
Role | Utility Consultant |
Country of Residence | Scotland |
Correspondence Address | Stotfield Megstone Kiltarlity Inverness Shire IV4 7HW Scotland |
Secretary Name | Neil Kennedy Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stotfield Megstone Kiltarlity Inverness Shire IV4 7HW Scotland |
Director Name | Andrew Livingstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Utility Consultant |
Correspondence Address | 82 Wetherby Way Stratford Upon Avon Warwickshire CV37 9LU |
Director Name | Jamie Simmers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 4 Skelly Rock Aberdeen AB12 3JH Scotland |
Secretary Name | Jm Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Urquhart Road Oldmeldrum Inverurie Aberdeenshire AB51 0EX Scotland |
Website | www.esaveuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6122200 |
Telephone region | Freephone |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Diane Margaret Michie 25.00% Ordinary |
---|---|
25 at £1 | George Grant Michie 25.00% Ordinary |
25 at £1 | Louise Ann Watson 25.00% Ordinary |
25 at £1 | Neil Kennedy Watson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,179 |
Cash | £139,037 |
Current Liabilities | £153,702 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
27 March 2013 | Delivered on: 5 April 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 August 2023 | Total exemption full accounts made up to 30 April 2023 (14 pages) |
---|---|
10 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
23 September 2022 | Resolutions
|
23 September 2022 | Change of share class name or designation (2 pages) |
23 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2022 | Memorandum and Articles of Association (13 pages) |
20 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
6 May 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
20 April 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
19 November 2020 | Registered office address changed from Muirtown Business Centre Unit 3 7a Canal Road Inverness IV3 8NF to 10 Ardross Street Inverness IV3 5NS on 19 November 2020 (1 page) |
24 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (17 pages) |
19 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (17 pages) |
16 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness Shire IV1 1SD on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness Shire IV1 1SD on 23 April 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 April 2011 | Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness Shire IV1 1SL on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness Shire IV1 1SL on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 September 2008 | Return made up to 08/04/08; full list of members; amend (7 pages) |
3 September 2008 | Return made up to 08/04/08; full list of members; amend (7 pages) |
1 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
14 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 October 2003 | Ad 11/09/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
2 October 2003 | Ad 11/09/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 08/04/03; full list of members
|
7 May 2003 | Return made up to 08/04/03; full list of members
|
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (18 pages) |
8 April 2002 | Incorporation (18 pages) |