Inverness
IV2 4AA
Scotland
Director Name | Mr Leslie Kidger |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mackenzie Kerr 19 Culduthel Road Inverness IV2 4AA Scotland |
Secretary Name | Claire Vandepeear Kidger |
---|---|
Status | Current |
Appointed | 31 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Mackenzie Kerr 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Mr William Ralph Main |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beeches Belmaduthy Wood Munlochy Ross Shire IV8 8PF Scotland |
Director Name | Mr Roy George McLennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodcroft Nairnside Inverness Inverness Shire IV2 5BT Scotland |
Secretary Name | Mr Roy George McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodcroft Nairnside Inverness Inverness Shire IV2 5BT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Mackenzie Kerr 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Jamesina Mclennan 25.00% Ordinary |
---|---|
25 at £1 | Morag Paterson Main 25.00% Ordinary |
25 at £1 | Roy George Mclennan 25.00% Ordinary |
25 at £1 | William Ralph Main 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £654,305 |
Cash | £25,044 |
Current Liabilities | £28,599 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects lying to the south of harbour road, inverness, being the whole subjects registered in the land register of scotland under title number INV2311; and (in the second place) all and whole the subjects lying to the rear of technology house, 35E harbour road, inverness, IV1 1UA, being the whole subjects registered in the land register of scotland under title number INV30873. Outstanding |
---|---|
10 June 2019 | Delivered on: 13 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 October 2002 | Delivered on: 11 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.207 hectares lying on or towards the south of but not immediately adjacent to harbour road, inverness forming a development site at 35E harbour road, inverness. Outstanding |
18 September 2002 | Delivered on: 26 September 2002 Persons entitled: The Royal Bank of 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 |
18 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
3 April 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
26 November 2019 | Current accounting period shortened from 31 May 2020 to 30 November 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page) |
18 June 2019 | Registration of charge SC2355750004, created on 14 June 2019 (7 pages) |
13 June 2019 | Registration of charge SC2355750003, created on 10 June 2019 (15 pages) |
3 June 2019 | Appointment of Mrs Claire Vandepeear Kidger as a director on 31 May 2019 (2 pages) |
3 June 2019 | Satisfaction of charge 1 in full (1 page) |
3 June 2019 | Withdrawal of a person with significant control statement on 3 June 2019 (2 pages) |
3 June 2019 | Appointment of Mr Leslie Kidger as a director on 31 May 2019 (2 pages) |
3 June 2019 | Registered office address changed from C/O the Beeches Belmaduthy Munlochy Ross-Shire IV8 8PF to Mackenzie Kerr 19 Culduthel Road Inverness IV2 4AA on 3 June 2019 (1 page) |
3 June 2019 | Notification of Lcc Live Event Services Ltd as a person with significant control on 31 May 2019 (2 pages) |
3 June 2019 | Appointment of Claire Vandepeear Kidger as a secretary on 31 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Roy George Mclennan as a director on 31 May 2019 (1 page) |
3 June 2019 | Termination of appointment of William Ralph Main as a director on 31 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Roy George Mclennan as a secretary on 31 May 2019 (1 page) |
3 June 2019 | Satisfaction of charge 2 in full (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
19 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 September 2013 | Registered office address changed from Technology House Harbour Road Inverness IV1 1UA on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Registered office address changed from Technology House Harbour Road Inverness IV1 1UA on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Registered office address changed from C/O the Beeches Belmaduthy Munlochy Ross-Shire IV8 8PF Scotland on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O the Beeches Belmaduthy Munlochy Ross-Shire IV8 8PF Scotland on 10 September 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
17 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
17 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
9 September 2003 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2003 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
26 September 2002 | Partic of mort/charge * (6 pages) |
26 September 2002 | Partic of mort/charge * (6 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (16 pages) |
16 August 2002 | Incorporation (16 pages) |