Tore
Ross Shire
IV6 7SA
Scotland
Director Name | Martin Waugh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 22 September 2020) |
Role | Salesman |
Country of Residence | Tore |
Correspondence Address | Rocklobster Cottage Tore Ross Shire IV6 7SA Scotland |
Director Name | Jill Waugh |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | Tore |
Correspondence Address | Rocklobster Cottage Tore Park Tore Ross Shire IV6 7SA Scotland |
Director Name | Arlene Davidson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2004) |
Role | Manager |
Correspondence Address | Duart 12 Eriskay Road Inverness Inverness Shire IV2 3LX Scotland |
Director Name | Shaun Velzian Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2004) |
Role | Salesman |
Correspondence Address | Duart,12 Eriskay Road Inverness IV2 3LX Scotland |
Director Name | Shaun Velzian Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2004) |
Role | Salesman |
Correspondence Address | Duart,12 Eriskay Road Inverness IV2 3LX Scotland |
Director Name | Ian James Waugh |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 April 2012) |
Role | Retired |
Correspondence Address | Castlefield House Cupar Fife KY15 4HQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bathstore.com |
---|
Registered Address | Clava House Cradlehall Business Park Inverness Highland IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
9k at £1 | Martin Waugh 60.00% Ordinary |
---|---|
6k at £1 | Jill Waugh 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,675 |
Cash | £115,372 |
Current Liabilities | £161,325 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 October 2016 | Delivered on: 21 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Flat 45/8 mitchell street, edinburgh. Outstanding |
---|---|
2 June 2008 | Delivered on: 6 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 11, the square, dornoch to be known as 11 argyle place, dornoch. Outstanding |
1 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
---|---|
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 October 2016 | Registration of charge SC2342450002, created on 12 October 2016 (14 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Termination of appointment of Ian Waugh as a director (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 August 2008 | Return made up to 18/07/08; no change of members (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 August 2007 | New director appointed (2 pages) |
6 August 2007 | Return made up to 18/07/07; change of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 December 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members
|
19 March 2003 | Ad 07/02/03--------- £ si 10998@1=10998 £ ic 4002/15000 (2 pages) |
13 March 2003 | Ad 11/02/03--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Nc inc already adjusted 07/02/03 (1 page) |
14 February 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 10 ardross street inverness IV3 5NS (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 July 2002 | Incorporation (16 pages) |