Inverness
IV1 1HT
Scotland
Secretary Name | Mr Angus Fraser McMaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Relugas 18 Island Bank Road Inverness Inverness Shire IV2 4QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.nevismarine.com |
---|---|
Telephone | 01665 830800 |
Telephone region | Alnwick |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £169,888 |
Cash | £160,426 |
Current Liabilities | £28,337 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Mr Ian Malcolm Arthur Armstrong on 8 May 2018 (2 pages) |
9 May 2018 | Change of details for Mr Ian Malcolm Arthur Armstrong as a person with significant control on 8 May 2018 (2 pages) |
3 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 August 2017 | Change of details for Mr Ian Malcolm Arthur Armstrong as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Director's details changed for Mr Ian Malcolm Arthur Armstrong on 10 January 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Change of details for Mr Ian Malcolm Arthur Armstrong as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Director's details changed for Mr Ian Malcolm Arthur Armstrong on 10 January 2017 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 February 2012 | Termination of appointment of Angus Mcmaster as a secretary (1 page) |
22 February 2012 | Termination of appointment of Angus Mcmaster as a secretary (1 page) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 September 2010 | Secretary's details changed for Angus Mcmaster on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Angus Mcmaster on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Angus Mcmaster on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
24 October 2002 | Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 2002 | Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (16 pages) |
27 August 2002 | Incorporation (16 pages) |