Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director Name | Mr Peter Cunningham Swanson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Secretary Name | Mr Peter Cunningham Swanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Director Name | Mr Alain Peter Swanson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Registered Address | C/O Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,011 |
Cash | £15,728 |
Current Liabilities | £35,293 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 1 April |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Unaudited abridged accounts made up to 1 April 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
27 July 2022 | Unaudited abridged accounts made up to 1 April 2021 (7 pages) |
11 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2021 | Appointment of Mr Alain Peter Swanson as a director on 12 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 1 April 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
9 September 2020 | Resolutions
|
24 December 2019 | Unaudited abridged accounts made up to 1 April 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
16 August 2018 | Statement by Directors (1 page) |
16 August 2018 | Resolutions
|
16 August 2018 | Solvency Statement dated 31/07/18 (1 page) |
16 August 2018 | Statement of capital on 16 August 2018
|
11 July 2018 | Total exemption full accounts made up to 1 April 2018 (7 pages) |
2 April 2018 | Director's details changed for Mrs Linda Jane Swanson on 1 April 2018 (2 pages) |
2 April 2018 | Director's details changed for Mr Peter Cunningham Swanson on 1 April 2018 (2 pages) |
2 April 2018 | Change of details for Mrs Linda Jane Swanson as a person with significant control on 1 April 2018 (2 pages) |
2 April 2018 | Change of details for Mr Peter Cunningham Swanson as a person with significant control on 1 April 2018 (2 pages) |
2 April 2018 | Registered office address changed from 12 Seafield Road Inverness IV1 1SG to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 2 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 1 April 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 1 April 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 1 April 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 1 April 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 1 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 1 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 1 April 2015 (6 pages) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
31 December 2014 | Total exemption small company accounts made up to 1 April 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 1 April 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 1 April 2014 (5 pages) |
16 October 2014 | Director's details changed for Mrs Linda Jane Swanson on 1 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mrs Linda Jane Swanson on 1 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (1 page) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Secretary's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (1 page) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mrs Linda Jane Swanson on 1 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 June 2013 | Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL on 17 June 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 1 April 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 1 April 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 1 April 2010 (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 1 April 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 1 April 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 1 April 2009 (4 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Linda Jane Swanson on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Linda Jane Swanson on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 April 2007 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 April 2007 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 April 2007 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
4 November 2008 | Return made up to 03/10/08; no change of members (4 pages) |
4 November 2008 | Return made up to 03/10/08; no change of members (4 pages) |
27 March 2008 | Return made up to 03/10/07; no change of members
|
27 March 2008 | Return made up to 03/10/07; no change of members
|
21 June 2007 | Total exemption small company accounts made up to 1 April 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 1 April 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 1 April 2006 (4 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members
|
31 October 2006 | Return made up to 03/10/06; full list of members
|
17 July 2006 | Registered office changed on 17/07/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
3 May 2006 | Resolutions
|
3 May 2006 | Nc inc already adjusted 28/11/02 (2 pages) |
3 May 2006 | Nc inc already adjusted 28/11/02 (2 pages) |
3 May 2006 | Resolutions
|
4 April 2006 | Total exemption full accounts made up to 1 April 2005 (7 pages) |
4 April 2006 | Total exemption full accounts made up to 1 April 2005 (7 pages) |
4 April 2006 | Total exemption full accounts made up to 1 April 2005 (7 pages) |
4 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
23 August 2005 | Return made up to 03/10/04; full list of members; amend (7 pages) |
23 August 2005 | Ad 28/11/02-12/03/04 £ si 29998@1 (2 pages) |
23 August 2005 | Return made up to 03/10/04; full list of members; amend (7 pages) |
23 August 2005 | Ad 28/11/02-12/03/04 £ si 29998@1 (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 1 April 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 1 April 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 1 April 2004 (7 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
9 October 2004 | Registered office changed on 09/10/04 from: 16 bank street inverness inverness shire IV1 1QY (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: 16 bank street inverness inverness shire IV1 1QY (1 page) |
30 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
23 December 2002 | Accounting reference date extended from 31/10/03 to 01/04/04 (1 page) |
23 December 2002 | Accounting reference date extended from 31/10/03 to 01/04/04 (1 page) |
3 October 2002 | Incorporation (20 pages) |
3 October 2002 | Incorporation (20 pages) |