Newtonmore
PH20 1BE
Scotland
Secretary Name | Carol Anne Rafferty |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2002(3 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Invertruim House Newtonmore PH20 1BE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Invertruim House Newtonmore Highland PH20 1BE Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
90 at £1 | Andrew Gordon Rafferty 90.00% Ordinary |
---|---|
4 at £1 | Trustee Of Andrew Gordon Rafferty 4.00% Ordinary |
2 at £1 | Carol Anne Rafferty 2.00% Ordinary |
2 at £1 | Mr Euan James Rafferty 2.00% Ordinary |
2 at £1 | Mr Greg Andrew Rafferty 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £799,058 |
Cash | £129 |
Current Liabilities | £14,178 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (5 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
9 October 2023 | Notification of a person with significant control statement (2 pages) |
9 October 2023 | Cessation of Andrew Gordon Rafferty as a person with significant control on 31 May 2023 (1 page) |
17 April 2023 | Director's details changed for Andrew Gordon Rafferty on 17 April 2023 (2 pages) |
17 April 2023 | Change of details for Mr Andrew Gordon Rafferty as a person with significant control on 17 April 2023 (2 pages) |
17 April 2023 | Change of details for Andrew Gordon Rafferty as a person with significant control on 10 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 17 April 2023 with updates (5 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
22 September 2022 | Change of details for Andrew Gordon Rafferty as a person with significant control on 6 April 2016 (2 pages) |
21 September 2022 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Invertruim House Newtonmore Highland PH20 1BE on 21 September 2022 (1 page) |
21 September 2022 | Register(s) moved to registered office address Invertruim House Newtonmore Highland PH20 1BE (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
7 August 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
7 August 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Secretary's details changed for Carol Anne Rafferty on 28 October 2009 (1 page) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Andrew Gordon Rafferty on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Carol Anne Rafferty on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Andrew Gordon Rafferty on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Return made up to 28/10/08; no change of members (3 pages) |
28 October 2008 | Return made up to 28/10/08; no change of members (3 pages) |
29 October 2007 | Return made up to 28/10/07; no change of members (2 pages) |
29 October 2007 | Return made up to 28/10/07; no change of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 October 2005 | Return made up to 28/10/05; no change of members (4 pages) |
25 October 2005 | Return made up to 28/10/05; no change of members (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 November 2004 | Return made up to 28/10/04; no change of members (4 pages) |
1 November 2004 | Return made up to 28/10/04; no change of members (4 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 August 2004 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
16 August 2004 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
29 October 2003 | Return made up to 28/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 28/10/03; full list of members (6 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
6 November 2002 | Ad 31/10/02--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
6 November 2002 | Ad 31/10/02--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
2 November 2002 | Resolutions
|
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 November 2002 | £ nc 100/1000 31/10/02 (1 page) |
2 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | £ nc 100/1000 31/10/02 (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
2 November 2002 | Memorandum and Articles of Association (12 pages) |
2 November 2002 | Memorandum and Articles of Association (12 pages) |
2 November 2002 | Resolutions
|
2 November 2002 | Ad 31/10/02--------- £ si 10@1=10 £ ic 2/12 (3 pages) |
2 November 2002 | Ad 31/10/02--------- £ si 10@1=10 £ ic 2/12 (3 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |