Woodside Avenue
Grantown On Spey
Moray
PH26 3JR
Scotland
Secretary Name | Dianne Alexandra MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Zealandia Woodside Avenue Grantown On Spey Moray PH26 3JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
65 at £1 | Calum William Macdonald 65.00% Ordinary |
---|---|
35 at £1 | Dianne Alexandra Macdonald 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,294 |
Cash | £19,480 |
Current Liabilities | £20,016 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
16 August 2018 | Change of share class name or designation (2 pages) |
16 August 2018 | Resolutions
|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 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) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 June 2010 | Director's details changed for Calum William Macdonald on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Calum William Macdonald on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Calum William Macdonald on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
12 April 2003 | Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2003 | Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (16 pages) |
15 May 2002 | Incorporation (16 pages) |