Inverness
IV1 1UA
Scotland
Director Name | Mr Jason Aaron Dormer |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(same day as company formation) |
Role | Sign Maker |
Country of Residence | Scotland |
Correspondence Address | 33 Harbour Road Inverness IV1 1UA Scotland |
Secretary Name | Mr Marshall Hood Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Harbour Road Inverness IV1 1UA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01463 716060 |
---|---|
Telephone region | Inverness |
Registered Address | 33 Harbour Road Inverness IV1 1UA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Diana Fraser 25.00% Ordinary |
---|---|
500 at £1 | Iona Cindy Dormer 25.00% Ordinary |
500 at £1 | Jason Dormer 25.00% Ordinary |
500 at £1 | Marshall Hood Fraser 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,953 |
Cash | £18,726 |
Current Liabilities | £139,934 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 8 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2023 (4 months, 3 weeks from now) |
11 November 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
---|---|
19 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Secretary's details changed for Marshall Hood Fraser on 1 October 2014 (1 page) |
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Marshall Hood Fraser on 1 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Jason Aaron Dormer on 1 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Marshall Hood Fraser on 1 October 2014 (1 page) |
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Marshall Hood Fraser on 1 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Jason Aaron Dormer on 1 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Marshall Hood Fraser on 1 October 2014 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Marshall Hood Fraser on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jason Aaron Dormer on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Marshall Hood Fraser on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jason Aaron Dormer on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Marshall Hood Fraser on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jason Aaron Dormer on 1 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
10 October 2005 | Location of register of members (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
27 October 2004 | Statement of affairs (6 pages) |
27 October 2004 | Ad 01/02/03--------- £ si [email protected] (2 pages) |
27 October 2004 | Statement of affairs (6 pages) |
27 October 2004 | Ad 01/02/03--------- £ si [email protected] (2 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
4 October 2004 | Return made up to 22/10/03; full list of members; amend (7 pages) |
4 October 2004 | Return made up to 22/10/03; full list of members; amend (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members
|
7 November 2003 | Return made up to 22/10/03; full list of members
|
16 July 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
16 July 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
13 January 2003 | Memorandum and Articles of Association (15 pages) |
13 January 2003 | Memorandum and Articles of Association (15 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Incorporation (16 pages) |
12 November 2002 | Incorporation (16 pages) |