Inverness
Inverness-Shire
IV1 1SG
Scotland
Director Name | Mrs Carol Vanessa Elliot |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46a Seafield Road, Longman Industrial Estate, Inverness Inverness Shire IV1 1SG Scotland |
Director Name | Mr Stephen Elliot |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46a Seafield Road, Longman Industrial Estate, Inverness Inverness Shire IV1 1SG Scotland |
Director Name | Mr Alan George Morrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46a Seafield Road, Longman Industrial Estate, Inverness Inverness Shire IV1 1SG Scotland |
Director Name | Mrs Carol Anne Morrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46a Seafield Road, Longman Industrial Estate, Inverness Inverness Shire IV1 1SG Scotland |
Director Name | Mr Stuart Hendry |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Munro Place Conon Bridge Ross Shire IV7 8JE Scotland |
Director Name | Mr Andrew Kennard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balnapolaig Dornoch Sutherland IV25 3HY Scotland |
Secretary Name | Mr Stuart Hendry |
---|---|
Status | Resigned |
Appointed | 27 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Munro Place Conon Bridge Ross Shire IV7 8JE Scotland |
Director Name | Sandra Grieveson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2006) |
Role | Administrator |
Correspondence Address | 7 Munro Place Conon Bridge Ross-Shire IV7 8JE Scotland |
Secretary Name | Mr Andrew Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balnapolaig Dornoch Sutherland IV25 3HY Scotland |
Website | city-mobility.co.uk |
---|
Registered Address | 46a Seafield Road, Longman Industrial Estate, Inverness Inverness Shire IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
50 at £1 | Andrew Kennard 50.00% Ordinary |
---|---|
50 at £1 | Stuart Hendry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,330 |
Cash | £25,436 |
Current Liabilities | £117,588 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
29 August 2023 | Current accounting period shortened from 30 September 2023 to 31 August 2023 (1 page) |
---|---|
30 May 2023 | Termination of appointment of Alan George Morrison as a director on 20 January 2023 (1 page) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
26 May 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
20 January 2022 | Confirmation statement made on 17 January 2022 with updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
15 January 2019 | Director's details changed for Mr Allan George Morrision on 9 January 2019 (2 pages) |
10 January 2019 | Appointment of Mrs Carol Vanessa Elliot as a director on 9 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
10 January 2019 | Cessation of Stuart Hendry as a person with significant control on 9 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Stephen Elliot as a director on 9 January 2019 (2 pages) |
10 January 2019 | Notification of Able Care Limited as a person with significant control on 9 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Allan George Morrision as a director on 9 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Stuart Hendry as a director on 9 January 2019 (1 page) |
10 January 2019 | Appointment of Mrs Carol Anne Morrison as a director on 9 January 2019 (2 pages) |
18 October 2018 | Termination of appointment of a secretary (1 page) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Andrew Kennard as a secretary on 11 December 2017 (1 page) |
17 October 2018 | Cessation of Andrew Kennard as a person with significant control on 11 December 2017 (1 page) |
17 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 13 September 2011 (14 pages) |
23 November 2011 | Annual return made up to 13 September 2011 (14 pages) |
23 November 2011 | Director's details changed for Mr Stuart Hendry on 13 September 2011 (3 pages) |
23 November 2011 | Director's details changed for Mr Stuart Hendry on 13 September 2011 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 October 2009 | Annual return made up to 13 September 2009 (6 pages) |
13 October 2009 | Annual return made up to 13 September 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 November 2007 | Return made up to 13/09/07; full list of members (6 pages) |
12 November 2007 | Return made up to 13/09/07; full list of members (6 pages) |
2 November 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
2 November 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
30 October 2006 | Return made up to 13/09/06; full list of members
|
30 October 2006 | Return made up to 13/09/06; full list of members
|
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
3 March 2006 | Ad 14/02/06-14/02/06 £ si 100@1=100 £ ic 100/200 (4 pages) |
3 March 2006 | Director resigned (2 pages) |
3 March 2006 | New secretary appointed (4 pages) |
3 March 2006 | Director resigned (2 pages) |
3 March 2006 | New secretary appointed (4 pages) |
19 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
19 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
5 September 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
5 September 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
9 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
9 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: highland house, longman road inverness IV1 1RY (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: highland house, longman road inverness IV1 1RY (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
18 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
8 June 2003 | Ad 13/09/02-02/06/03 £ si 100@1=100 £ ic 100/200 (2 pages) |
8 June 2003 | Ad 13/09/02-02/06/03 £ si 100@1=100 £ ic 100/200 (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
13 September 2002 | Incorporation (8 pages) |
13 September 2002 | Incorporation (8 pages) |