Kinellan
Strathpeffer
Ross-Shire
IV14 9ET
Scotland
Secretary Name | Clancy MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Cedar Cottage Strathpeffer Ross Shire IV14 9ET Scotland |
Director Name | Mr Andrew Martin Dytch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Urquhart Road Dingwall Ross Shire IV15 9PE Scotland |
Secretary Name | Mr Andrew Martin Dytch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Urquhart Road Dingwall Ross Shire IV15 9PE Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | squarewheels.biz |
---|---|
Email address | [email protected] |
Telephone | 01997 421000 |
Telephone region | Strathpeffer |
Registered Address | 10 Knockbreck Street Tain Ross Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Clancy Macdonald 50.00% Ordinary B |
---|---|
2 at £1 | Steven Malcolm Macdonald 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £96,946 |
Cash | £22,305 |
Current Liabilities | £122,123 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
27 April 2009 | Delivered on: 16 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tourist information centre, the square, strathpeffer ROS30393. Outstanding |
---|---|
27 February 2009 | Delivered on: 6 March 2009 Satisfied on: 4 May 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
22 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
8 April 2016 | Satisfaction of charge 2 in full (4 pages) |
8 April 2016 | Satisfaction of charge 2 in full (4 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 March 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Steven Malcolm Macdonald on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Steven Malcolm Macdonald on 15 October 2009 (2 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
6 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
16 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 4 urquhart road dingwall IV15 9PE (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 4 urquhart road dingwall IV15 9PE (1 page) |
14 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Ad 21/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 October 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Ad 21/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 October 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Incorporation (17 pages) |
4 October 2002 | Incorporation (17 pages) |