Carrbridge
Highland
PH23 3AN
Scotland
Secretary Name | Wendy Jane Armour |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Juniper Lodge Station Road Carrbridge Highland PH23 3AN Scotland |
Director Name | Wendy Jane Armour |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Juniper Lodge Station Road Carrbridge Highland PH23 3AN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 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 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.highlandpropertyservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01479 810020 |
Telephone region | Grantown-on-Spey |
Registered Address | Park House Centre South Street Elgin Moray IV30 1JB Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr James Armour 50.00% Ordinary |
---|---|
1 at £1 | Mrs Wendy Jane Armour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,477 |
Cash | £100,117 |
Current Liabilities | £84,311 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
18 March 2024 | Total exemption full accounts made up to 30 September 2023 (11 pages) |
---|---|
5 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
17 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
1 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
30 September 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
16 March 2021 | Appointment of Wendy Jane Armour as a director on 16 March 2021 (2 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
6 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
27 September 2018 | Change of details for Wendy Jane Armour as a person with significant control on 19 June 2018 (2 pages) |
27 September 2018 | Secretary's details changed for Wendy Jane Armour on 19 June 2018 (1 page) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
27 September 2018 | Director's details changed for James Armour on 19 June 2018 (2 pages) |
27 September 2018 | Change of details for James Armour as a person with significant control on 19 June 2018 (2 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
22 February 2018 | Director's details changed for James Armour on 16 February 2018 (2 pages) |
11 December 2017 | Change of details for Wendy Jane Armour as a person with significant control on 2 October 2017 (2 pages) |
11 December 2017 | Secretary's details changed for Wendy Jane Armour on 2 October 2017 (1 page) |
11 December 2017 | Secretary's details changed for Wendy Jane Armour on 2 October 2017 (1 page) |
11 December 2017 | Change of details for Wendy Jane Armour as a person with significant control on 2 October 2017 (2 pages) |
11 December 2017 | Change of details for James Armour as a person with significant control on 2 October 2017 (2 pages) |
11 December 2017 | Change of details for James Armour as a person with significant control on 2 October 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for James Armour on 27 September 2010 (2 pages) |
12 October 2010 | Director's details changed for James Armour on 27 September 2010 (2 pages) |
12 October 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness Shire IV2 4QW on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness Shire IV2 4QW on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
11 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 October 2008 | Company name changed varis developments LIMITED\certificate issued on 16/10/08 (2 pages) |
14 October 2008 | Company name changed varis developments LIMITED\certificate issued on 16/10/08 (2 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 103 high street forres IV36 1AA (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 103 high street forres IV36 1AA (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 January 2007 | Return made up to 27/09/06; full list of members (6 pages) |
30 January 2007 | Return made up to 27/09/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
27 September 2002 | Incorporation (16 pages) |
27 September 2002 | Incorporation (16 pages) |