Lamington, Kildary
Invergordon
Ross Shire
IV18 0PE
Scotland
Secretary Name | Mr Malcolm John Robertson |
---|---|
Status | Current |
Appointed | 02 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Dalnaclearach Cottage Scotsburn Tain Ross-Shire IV18 0PE Scotland |
Secretary Name | Maureen Isabel Jane Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Nan Aitiel Lamington, Kildary Invergordon Ross-Shire IV18 0PE Scotland |
Secretary Name | Mr Iain James Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Birchwood 7 Priory Place Beauly Ross-Shire IV4 7GB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Shore Road Tain Ross-Shire IV19 1HY Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £62,484 |
Cash | £79,246 |
Current Liabilities | £50,679 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
28 February 2006 | Delivered on: 17 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 294 littleton road, salford, manchester. Outstanding |
---|---|
10 January 2006 | Delivered on: 19 January 2006 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 |
19 August 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 294 littlejohn road, salford, manchester. Outstanding |
19 August 2003 | Delivered on: 21 August 2003 Satisfied on: 14 March 2006 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: The whole assets of the company. Fully Satisfied |
4 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
---|---|
14 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 September 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Shore Road Tain Ross-Shire IV19 1HY on 24 September 2019 (1 page) |
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 November 2017 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
22 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 November 2009 | Termination of appointment of Iain Mortimer as a secretary (1 page) |
11 November 2009 | Termination of appointment of Iain Mortimer as a secretary (1 page) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 October 2009 | Director's details changed for Mr Callum Uisdean Donald Robertson on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Callum Uisdean Donald Robertson on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
19 June 2008 | Secretary appointed mr iain james mortimer (1 page) |
19 June 2008 | Appointment terminated secretary maureen robertson (1 page) |
19 June 2008 | Appointment terminated secretary maureen robertson (1 page) |
19 June 2008 | Secretary appointed mr iain james mortimer (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Dec mort/charge * (2 pages) |
14 March 2006 | Dec mort/charge * (2 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |