Carse Industrial Estate
Inverness
Highlands
IV3 8EX
Scotland
Secretary Name | Graham Maccallum Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lochlann Terrace Culloden Inverness Inverness-Shire IV2 7PZ Scotland |
Secretary Name | Wendy Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 19 Green Drive Inverness Inverness-Shire IV2 4EX Scotland |
Secretary Name | Mrs Lucy Anne Elizabeth Macrae |
---|---|
Status | Resigned |
Appointed | 29 October 2010(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 May 2018) |
Role | Company Director |
Correspondence Address | 19 Carsegate Road Carse Industrial Estate Inverness Highlands IV3 8EX Scotland |
Secretary Name | Ms Madie Whittaker |
---|---|
Status | Resigned |
Appointed | 07 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2019) |
Role | Company Director |
Correspondence Address | 26 Littlejohn Street Huntly AB54 8HL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | highlandslaters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 778829604 |
Telephone region | Mobile |
Registered Address | 19 Carsegate Road Carse Industrial Estate Inverness Highlands IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
105 at £1 | James Finlay Macrae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76 |
Current Liabilities | £55,268 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 11 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (9 months, 3 weeks from now) |
1 November 2002 | Delivered on: 11 November 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 |
---|
17 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
8 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
3 July 2019 | Termination of appointment of Madie Whittaker as a secretary on 3 July 2019 (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 May 2018 | Termination of appointment of Lucy Anne Elizabeth Macrae as a secretary on 7 May 2018 (1 page) |
7 May 2018 | Appointment of Ms Madie Whittaker as a secretary on 7 May 2018 (2 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 September 2014 | Termination of appointment of Wendy Macrae as a secretary on 1 September 2014 (1 page) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Secretary's details changed for Mrs Lucy Anne Elizabeth Macrae on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Wendy Macrae as a secretary on 1 September 2014 (1 page) |
16 September 2014 | Director's details changed for James Finlay Macrae on 1 September 2014 (2 pages) |
16 September 2014 | Director's details changed for James Finlay Macrae on 1 September 2014 (2 pages) |
16 September 2014 | Director's details changed for James Finlay Macrae on 1 September 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Mrs Lucy Anne Elizabeth Macrae on 1 September 2014 (1 page) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of Wendy Macrae as a secretary on 1 September 2014 (1 page) |
16 September 2014 | Secretary's details changed for Mrs Lucy Anne Elizabeth Macrae on 1 September 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
30 August 2013 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom on 30 August 2013 (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 September 2012 | Director's details changed for James Finlay Macrae on 14 September 2011 (2 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for James Finlay Macrae on 14 September 2011 (2 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 October 2010 | Appointment of Mrs Lucy Anne Elizabeth Macrae as a secretary (2 pages) |
29 October 2010 | Appointment of Mrs Lucy Anne Elizabeth Macrae as a secretary (2 pages) |
29 October 2010 | Termination of appointment of a secretary (1 page) |
29 October 2010 | Termination of appointment of a secretary (1 page) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 September 2009 | Secretary appointed wendy macrae (2 pages) |
29 September 2009 | Secretary appointed wendy macrae (2 pages) |
24 September 2009 | Appointment terminated secretary graham macrae (1 page) |
24 September 2009 | Appointment terminated secretary graham macrae (1 page) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 October 2008 | Return made up to 13/09/08; no change of members (6 pages) |
8 October 2008 | Return made up to 13/09/08; no change of members (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
19 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 October 2006 | Return made up to 13/09/06; full list of members
|
20 October 2006 | Return made up to 13/09/06; full list of members
|
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 November 2005 | Return made up to 13/09/05; full list of members (6 pages) |
3 November 2005 | Return made up to 13/09/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 April 2005 | Company name changed highland slaters & builders limi ted\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed highland slaters & builders limi ted\certificate issued on 27/04/05 (2 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
6 December 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
6 December 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
11 November 2002 | Partic of mort/charge * (6 pages) |
11 November 2002 | Partic of mort/charge * (6 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Incorporation (16 pages) |
13 September 2002 | Incorporation (16 pages) |