Forres
Moray
IV36 1DR
Scotland
Director Name | Deborah McWhirter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Bruceland House Bruceland Road Elgin Moray IV30 1YE Scotland |
Secretary Name | Sheila Main |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2009(7 years after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Correspondence Address | Inchmerle Nelson Road Forres Moray IV36 1DR Scotland |
Director Name | Hilary Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craigshannoch Road Daviot Aberdeenshire AB51 0NQ Scotland |
Director Name | Nicola Leake |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cairn Seat Inverurie Aberdeenshire AB51 5JH Scotland |
Director Name | James Hendry Main |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Retailer |
Correspondence Address | Inchmerle Nelson Road Forres Moray IV36 1DR Scotland |
Secretary Name | James Hendry Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Retailer |
Correspondence Address | Inchmerle Nelson Road Forres Moray IV36 1DR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
52 at £1 | Sheila Main 52.00% Ordinary |
---|---|
16 at £1 | Deborah Mcwhirter 16.00% Ordinary |
16 at £1 | Hilary Brown 16.00% Ordinary |
16 at £1 | Nicola Leake 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456,823 |
Cash | £100 |
Current Liabilities | £5,311 |
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 | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
18 May 2023 | Confirmation statement made on 29 April 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
29 April 2022 | Change of details for Sheila Main as a person with significant control on 6 April 2016 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
9 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
12 February 2020 | Director's details changed for Deborah Mcwhirter on 12 February 2020 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
6 April 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
6 April 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
9 May 2017 | Director's details changed for Deborah Mcwhirter on 29 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Deborah Mcwhirter on 29 April 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Appointment of Nicola Leake as a director (2 pages) |
20 April 2010 | Appointment of Hilary Brown as a director (2 pages) |
20 April 2010 | Appointment of Hilary Brown as a director (2 pages) |
20 April 2010 | Appointment of Nicola Leake as a director (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 November 2009 | Appointment of Sheila Main as a secretary (2 pages) |
10 November 2009 | Appointment of Sheila Main as a secretary (2 pages) |
4 November 2009 | Termination of appointment of James Main as a secretary (1 page) |
4 November 2009 | Termination of appointment of James Main as a director (1 page) |
4 November 2009 | Termination of appointment of James Main as a secretary (1 page) |
4 November 2009 | Termination of appointment of James Main as a director (1 page) |
28 October 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page) |
28 October 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page) |
13 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
2 December 2008 | Director's change of particulars / deborah morton / 14/06/2008 (1 page) |
2 December 2008 | Director's change of particulars / deborah morton / 14/06/2008 (1 page) |
2 December 2008 | Director's change of particulars / deborah morton / 14/06/2008 (1 page) |
2 December 2008 | Director's change of particulars / deborah morton / 14/06/2008 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
1 May 2008 | Return made up to 01/05/08; no change of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; no change of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 May 2007 | Return made up to 01/05/07; no change of members (2 pages) |
1 May 2007 | Return made up to 01/05/07; no change of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
29 April 2005 | Return made up to 01/05/05; no change of members (5 pages) |
29 April 2005 | Return made up to 01/05/05; no change of members (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
4 May 2004 | Return made up to 01/05/04; no change of members (5 pages) |
4 May 2004 | Return made up to 01/05/04; no change of members (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
5 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
5 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
31 July 2002 | New secretary appointed;new director appointed (1 page) |
31 July 2002 | New secretary appointed;new director appointed (1 page) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
16 July 2002 | Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
16 July 2002 | Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
16 July 2002 | Resolutions
|
16 July 2002 | Resolutions
|
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Registered office changed on 17/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
1 May 2002 | Incorporation (16 pages) |
1 May 2002 | Incorporation (16 pages) |