Inverness
IV2 3QD
Scotland
Director Name | Mr Neil John Grant |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Hania Wester Inshes Inverness IV2 5BG Scotland |
Secretary Name | Mrs Gillian Ann Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Hania Wester Inshes Inverness IV2 5BG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 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 | 15 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | agcontractorsinverness.co.uk |
---|
Registered Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Mrs Gillian Ann Grant 8.33% Non Voting |
---|---|
10 at £1 | Mrs T. Arbuthnot 8.33% Non Voting |
50 at £1 | Mr Neil John Grant 41.67% Ordinary |
50 at £1 | Mr William Robert Arbuthnot 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,847 |
Cash | £43,849 |
Current Liabilities | £67,144 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
21 September 2007 | Delivered on: 11 October 2007 Persons entitled: William Grierson Lean Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at gollanfield, inverness. Outstanding |
---|---|
21 September 2007 | Delivered on: 2 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.44 hectares at gollanfield, by nairn INV20232. Outstanding |
7 September 2007 | Delivered on: 25 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 25, woodside of culloden, inverness INV14638. Outstanding |
7 September 2007 | Delivered on: 25 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 60, woodside of culloden, inverness INV12085. Outstanding |
25 September 2003 | Delivered on: 16 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: New house at cantraydoune, by cawdor, nairnshire. Outstanding |
7 August 2003 | Delivered on: 12 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 December 2019 | Satisfaction of charge 6 in full (5 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
16 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
7 August 2018 | Second filing for the notification of William Robert Arbuthnot as a person with significant control (7 pages) |
23 July 2018 | Change of details for Mr Neil John Grant as a person with significant control on 20 July 2018 (2 pages) |
23 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates
|
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 August 2012 | Director's details changed for Mr Neil John Grant on 16 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Director's details changed for Mr Neil John Grant on 16 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Secretary's details changed for Mrs Gillian Ann Grant on 16 July 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Mrs Gillian Ann Grant on 16 July 2012 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Director's details changed for Neil John Grant on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Neil John Grant on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Secretary's details changed for Gillian Ann Grant on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Secretary's details changed for Gillian Ann Grant on 18 July 2011 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 August 2010 | Director's details changed for William Robert Arbuthnot on 15 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Neil John Grant on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for William Robert Arbuthnot on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Neil John Grant on 15 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 October 2007 | Partic of mort/charge * (5 pages) |
11 October 2007 | Partic of mort/charge * (5 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (7 pages) |
25 September 2007 | Partic of mort/charge * (7 pages) |
25 September 2007 | Partic of mort/charge * (7 pages) |
25 September 2007 | Partic of mort/charge * (7 pages) |
28 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
28 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 September 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
15 September 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members
|
25 July 2006 | Return made up to 15/07/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
25 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
8 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
16 October 2003 | Partic of mort/charge * (5 pages) |
16 October 2003 | Partic of mort/charge * (5 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
9 August 2003 | Return made up to 15/07/03; full list of members
|
9 August 2003 | Return made up to 15/07/03; full list of members
|
29 July 2003 | Ad 25/07/03--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
29 July 2003 | Nc inc already adjusted 25/07/03 (2 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Ad 25/07/03--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Nc inc already adjusted 25/07/03 (2 pages) |
6 August 2002 | Memorandum and Articles of Association (14 pages) |
6 August 2002 | Memorandum and Articles of Association (14 pages) |
2 August 2002 | Company name changed grant & arbuthnot LIMITED\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed grant & arbuthnot LIMITED\certificate issued on 02/08/02 (2 pages) |
30 July 2002 | Nc inc already adjusted 26/07/02 (1 page) |
30 July 2002 | Nc inc already adjusted 26/07/02 (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
29 July 2002 | Company name changed agentstripe LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed agentstripe LIMITED\certificate issued on 29/07/02 (2 pages) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 July 2002 | New secretary appointed (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
15 July 2002 | Incorporation (16 pages) |
15 July 2002 | Incorporation (16 pages) |