Dingwall
Ross-Shire
IV7 8LS
Scotland
Director Name | Kirstine Elizabeth Finlayson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | The Bungalow Ballaggan Gollanfield Inverness IV2 7QT Scotland |
Secretary Name | Kirstine Elizabeth Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | 3 Balintore Cottage Cawdor Nairn Morayshire IV12 5XP Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S ( Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | Easter Kinbeachie Lodge Culbokie Dingwall Ross-Shire IV7 8LS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
100 at £1 | Brian Cormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,022 |
Cash | £28,605 |
Current Liabilities | £198,815 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
10 March 2005 | Delivered on: 17 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
12 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
---|---|
9 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
5 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
6 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
6 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
16 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 March 2015 | Registered office address changed from Beinn Beag Highfield Muir of Ord Ross-Shire IV6 7XN to Easter Kinbeachie Lodge Culbokie Dingwall Ross-Shire IV7 8LS on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Beinn Beag Highfield Muir of Ord Ross-Shire IV6 7XN to Easter Kinbeachie Lodge Culbokie Dingwall Ross-Shire IV7 8LS on 24 March 2015 (1 page) |
24 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
22 October 2013 | Registered office address changed from the Bungalow Ballaggan Gollanfield Inverness IV2 7QT on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Brian Hugh Cormack on 1 September 2013 (2 pages) |
22 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Brian Hugh Cormack on 1 September 2013 (2 pages) |
22 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from the Bungalow Ballaggan Gollanfield Inverness IV2 7QT on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Brian Hugh Cormack on 1 September 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
26 October 2010 | Director's details changed for Brian Hugh Cormack on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Brian Hugh Cormack on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Brian Hugh Cormack on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
24 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
18 July 2008 | Company name changed b & k timber haulage LIMITED\certificate issued on 23/07/08 (2 pages) |
18 July 2008 | Company name changed b & k timber haulage LIMITED\certificate issued on 23/07/08 (2 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 October 2007 | Return made up to 03/09/07; full list of members
|
9 October 2007 | Return made up to 03/09/07; full list of members
|
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
14 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
17 March 2005 | Partic of mort/charge * (4 pages) |
17 March 2005 | Partic of mort/charge * (4 pages) |
7 September 2004 | Return made up to 03/09/04; full list of members
|
7 September 2004 | Return made up to 03/09/04; full list of members
|
9 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: the bungalow ballaggan gollanfield nairn IV2 7QT (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: the bungalow ballaggan gollanfield nairn IV2 7QT (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Resolutions
|
3 September 2002 | Incorporation (16 pages) |
3 September 2002 | Incorporation (16 pages) |