Inverness
IV63 6XS
Scotland
Director Name | Sarah Ross Farquhar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Asst Director Film Company |
Correspondence Address | Achmonie Farm Drumnadrochit Inverness Inverness Shire IV63 6XS Scotland |
Secretary Name | Mildred Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Srn |
Correspondence Address | Achmonie Farm Drumnadrochit Inverness Inverness Shire IV63 6XS Scotland |
Director Name | Sarah Farquhar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Daraich Wester Lovat Beauly Inverness-Shire IV4 7AZ Scotland |
Director Name | Garry Macleod |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2015) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Elmbank Lewiston Drumnadrochit Inverness-Shire IV63 6UW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fionnar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01456 450915 |
Telephone region | Glenurquhart |
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 90 other UK companies use this postal address |
65 at £1 | Alex Farquhar 65.00% Ordinary |
---|---|
25 at £1 | Sarah Farquhar 25.00% Ordinary |
10 at £1 | Garry Macleod 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,421 |
Current Liabilities | £79,230 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
17 November 2004 | Delivered on: 27 November 2004 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 |
---|
16 January 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
19 July 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
12 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
11 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
17 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
21 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Director's details changed for Alexander Ross Farquhar on 27 April 2016 (2 pages) |
25 April 2017 | Director's details changed for Alexander Ross Farquhar on 27 April 2016 (2 pages) |
20 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 May 2015 | Termination of appointment of Sarah Farquhar as a director on 21 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Sarah Farquhar as a director on 21 May 2015 (1 page) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Termination of appointment of Garry Macleod as a director on 1 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Garry Macleod as a director on 1 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Garry Macleod as a director on 1 May 2015 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 January 2014 | Appointment of Sarah Farquhar as a director (2 pages) |
13 January 2014 | Appointment of Garry Macleod as a director (2 pages) |
13 January 2014 | Appointment of Sarah Farquhar as a director (2 pages) |
13 January 2014 | Appointment of Garry Macleod as a director (2 pages) |
8 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Termination of appointment of Mildred Farquhar as a secretary (1 page) |
26 May 2011 | Termination of appointment of Mildred Farquhar as a secretary (1 page) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Alexander Ross Farquhar on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Alexander Ross Farquhar on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Alexander Ross Farquhar on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 March 2009 | Appointment terminated director sarah farquhar (1 page) |
31 March 2009 | Appointment terminated director sarah farquhar (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
19 April 2004 | Return made up to 25/04/04; full list of members
|
19 April 2004 | Return made up to 25/04/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 January 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
14 January 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
23 April 2003 | Return made up to 25/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 25/04/03; full list of members (7 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Ad 25/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Ad 25/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Incorporation (16 pages) |