Avielochan
Aviemore
PH22 1QD
Scotland
Director Name | Ms Dorothy Christisen Haggerty |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Monadh Ruadh Avielochan Aviemore Inverness Shire PH22 1QD Scotland |
Secretary Name | Ms Dorothy Christisen Haggerty |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Monadh Ruadh Avielochan Aviemore Inverness Shire PH22 1QD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(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 | 17 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Monadh Ruadh, Avielochan Aviemore Inverness-Sihre PH22 1QD Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Year | 2012 |
---|---|
Net Worth | £345,526 |
Cash | £15 |
Current Liabilities | £351,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
16 August 2002 | Delivered on: 24 August 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at 404 union street, aberdeen & 1, 3 and 5 summer street, aberdeen. Outstanding |
---|---|
7 August 2002 | Delivered on: 14 August 2002 Persons entitled: Lloyds Tsb 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 |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
25 April 2023 | Satisfaction of charge 1 in full (1 page) |
20 March 2023 | Satisfaction of charge 2 in full (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 July 2010 | Director's details changed for Dorothy Christisen Haggerty on 17 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Dorothy Christisen Haggerty on 17 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
21 August 2006 | Return made up to 17/06/06; full list of members (3 pages) |
21 August 2006 | Return made up to 17/06/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 August 2005 | Return made up to 17/06/05; full list of members (3 pages) |
12 August 2005 | Return made up to 17/06/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
9 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
2 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
2 March 2003 | Ad 13/08/02-25/02/03 £ si 298@1=298 £ ic 3/301 (2 pages) |
2 March 2003 | Ad 13/08/02-25/02/03 £ si 298@1=298 £ ic 3/301 (2 pages) |
2 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 September 2002 | Ad 26/06/02-12/08/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
5 September 2002 | Ad 26/06/02-12/08/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
24 August 2002 | Partic of mort/charge * (5 pages) |
24 August 2002 | Partic of mort/charge * (5 pages) |
14 August 2002 | Partic of mort/charge * (6 pages) |
14 August 2002 | Partic of mort/charge * (6 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
9 July 2002 | New director appointed (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 July 2002 | New secretary appointed;new director appointed (1 page) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 July 2002 | New secretary appointed;new director appointed (1 page) |
17 June 2002 | Incorporation (16 pages) |
17 June 2002 | Incorporation (16 pages) |