Inverness
Highland
IV3 5SZ
Scotland
Secretary Name | Mr Ronald George Main |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishops Park Inverness Highland IV3 5SZ Scotland |
Director Name | Miss Jannah Elizabeth Main |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 17 December 2019) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Bishop's Park Inverness Highland IV3 5SZ Scotland |
Director Name | Patricia Ann McQueen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 102 Diriebught Road Inverness IV2 3LT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 751519101 |
---|---|
Telephone region | Mobile |
Registered Address | 6 Bishop's Park Inverness Highland IV3 5SZ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness West |
1 at £1 | Jannah Elizabeth Main 50.00% Ordinary |
---|---|
1 at £1 | Ronald George Main 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,501 |
Cash | £33,877 |
Current Liabilities | £8,812 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 January 2016 | Company name changed mainstream safety LIMITED\certificate issued on 18/01/16
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Ronald George Main on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Jannah Elizabeth Main on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ronald George Main on 8 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Jannah Elizabeth Main on 8 August 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 11 grigor drive inverness highland IV2 4LP (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 3 eastfield avenue inverness shire IV2 3RR (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
15 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
8 August 2002 | Incorporation (16 pages) |