Muir Of Ord
IV6 7TL
Scotland
Director Name | Ms Moira Anne Forsyth |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Business Dev. Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
Director Name | Mr James Roderick Macleod |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 7 Church Street Greenlaw Duns Berwickshire TD10 6YE Scotland |
Secretary Name | Mr James Roderick Macleod |
---|---|
Status | Current |
Appointed | 01 January 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Church Street Greenlaw Duns Berwickshire TD10 6YE Scotland |
Director Name | James Walker Donald Paterson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 6 Mary Ann Court Inverness Highland IV3 5BZ Scotland |
Secretary Name | Mr Robert Leonard Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 10 Old Distilery Dingwall Highland IV15 9XE Scotland |
Secretary Name | Mr Iain Andrew Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Neuk Moss-Side Nairn Nairnshire IV12 5NZ Scotland |
Director Name | Mr Iain Andrew Gordon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | East Neuk Moss-Side Nairn Nairnshire IV12 5NZ Scotland |
Director Name | Ms Jennifer Jane Todd |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Hatta Cottage Back Causeway Culross Dunfermline KY12 8JF Scotland |
Secretary Name | Mr Robert Leonard Davidson |
---|---|
Status | Resigned |
Appointed | 01 February 2019(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Suite 1 Willow House Stoneyfield Business Park Inverness Highland IV2 7PA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | IAIN Gordon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2010(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2019) |
Correspondence Address | East Neuk Moss-Side Nairn Nairnshire IV12 5NZ Scotland |
Website | www.sandstonepress.com |
---|---|
Email address | [email protected] |
Telephone | 01349 865484 |
Telephone region | Dingwall |
Registered Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £70,612 |
Cash | £19,969 |
Current Liabilities | £15,873 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 13 November 2023 (overdue) |
14 March 2019 | Delivered on: 18 March 2019 Persons entitled: Highlands and Islands Enterprise Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 February 2021 | Registered office address changed from Suite 1 Willow House Stoneyfield Business Park Inverness Highland IV2 7PA Scotland to 2 Park Street Dingwall Ross-Shire IV15 9JH on 15 February 2021 (1 page) |
---|---|
11 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
11 January 2021 | Appointment of Mr James Roderick Macleod as a secretary on 1 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr James Roderick Macleod as a director on 1 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Robert Leonard Davidson as a secretary on 31 December 2020 (1 page) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 July 2020 | Second filing of Confirmation Statement dated 30 October 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 30 October 2019 with no updates
|
14 June 2019 | Registered office address changed from 7 Dochcarty Road Dingwall Ross-Shire IV15 9UG to Suite 1 Willow House Stoneyfield Business Park Inverness Highland IV2 7PA on 14 June 2019 (1 page) |
12 April 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
18 March 2019 | Registration of charge SC2389030002, created on 14 March 2019 (16 pages) |
15 March 2019 | Satisfaction of charge SC2389030001 in full (1 page) |
15 March 2019 | All of the property or undertaking has been released and no longer forms part of charge SC2389030001 (1 page) |
13 March 2019 | All of the property or undertaking has been released and no longer forms part of charge SC2389030001 (1 page) |
13 February 2019 | Termination of appointment of Jennifer Jane Todd as a director on 31 January 2019 (1 page) |
13 February 2019 | Termination of appointment of Iain Gordon Ltd as a secretary on 31 January 2019 (1 page) |
13 February 2019 | Appointment of Mr Robert Leonard Davidson as a secretary on 1 February 2019 (2 pages) |
11 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
1 November 2018 | Notification of Moira Anne Forsyth as a person with significant control on 31 October 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Robert Leonard Davidson on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Iain Andrew Gordon as a director on 31 October 2018 (1 page) |
1 November 2018 | Change of details for Mr Robert Leonard Davidson as a person with significant control on 31 October 2018 (2 pages) |
15 October 2018 | Appointment of Jennifer Jane Todd as a director on 1 May 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
25 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
25 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
4 July 2017 | Registration of charge SC2389030001, created on 30 June 2017 (17 pages) |
4 July 2017 | Registration of charge SC2389030001, created on 30 June 2017 (17 pages) |
4 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 October 2014 | Secretary's details changed for Iain Gordon Ltd on 25 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Iain Gordon Ltd on 25 October 2014 (1 page) |
26 October 2014 | Registered office address changed from Po Box 5725 1 High Street Dingwall IV15 9WJ to 7 Dochcarty Road Dingwall Ross-Shire IV15 9UG on 26 October 2014 (1 page) |
26 October 2014 | Registered office address changed from Po Box 5725 1 High Street Dingwall IV15 9WJ to 7 Dochcarty Road Dingwall Ross-Shire IV15 9UG on 26 October 2014 (1 page) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
5 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
18 November 2010 | Director's details changed for Moira Anne Forsyth on 4 August 2010 (2 pages) |
18 November 2010 | Appointment of Mr Iain Andrew Gordon as a director (2 pages) |
18 November 2010 | Appointment of Mr Iain Andrew Gordon as a director (2 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Appointment of Iain Gordon Ltd as a secretary (2 pages) |
18 November 2010 | Director's details changed for Moira Anne Forsyth on 4 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Moira Anne Forsyth on 4 August 2010 (2 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Appointment of Iain Gordon Ltd as a secretary (2 pages) |
17 November 2010 | Termination of appointment of Iain Gordon as a secretary (1 page) |
17 November 2010 | Termination of appointment of Iain Gordon as a secretary (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 December 2009 | Director's details changed for Moira Anne Forsyth on 30 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Robert Leonard Davidson on 30 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Robert Leonard Davidson on 30 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Moira Anne Forsyth on 30 October 2009 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
4 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 December 2005 | Return made up to 30/10/05; full list of members (3 pages) |
22 December 2005 | Return made up to 30/10/05; full list of members (3 pages) |
22 May 2005 | Director resigned (1 page) |
22 May 2005 | Director resigned (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Ad 03/02/05--------- £ si 1400@1=1400 £ ic 3900/5300 (2 pages) |
8 February 2005 | Nc inc already adjusted 25/09/04 (1 page) |
8 February 2005 | Ad 03/02/05--------- £ si 1400@1=1400 £ ic 3900/5300 (2 pages) |
8 February 2005 | Nc inc already adjusted 25/09/04 (1 page) |
8 February 2005 | Resolutions
|
16 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Secretary resigned (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 January 2004 | Return made up to 30/10/03; full list of members (8 pages) |
5 January 2004 | Return made up to 30/10/03; full list of members (8 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (16 pages) |
30 October 2002 | Incorporation (16 pages) |