Findhorn
Morayshire
IV36 3YE
Scotland
Director Name | Christine Margaret Hunt |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Cottage Findhorn Moray IV36 3YE Scotland |
Secretary Name | Mr Alexander Neil Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2010) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Quay Cottage Findhorn Morayshire IV36 3YE Scotland |
Director Name | Stephanie Christabel Hunt |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay Cottage Findhorn Forres Moray IV36 3YE Scotland |
Secretary Name | Christine Margaret Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Cottage Findhorn Forres Moray IV36 3YE Scotland |
Director Name | Mrs Christine Margaret Hunt, Mbe |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2020) |
Role | Community Volunteer |
Country of Residence | Scotland |
Correspondence Address | Quay Cottage Findhorn Moray IV36 3YE Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Quay Cottage Findhorn Moray IV36 3YE Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
1 at £1 | Alexander Neil Hunt 50.00% Ordinary |
---|---|
1 at £1 | Stephanie Hunt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,370 |
Cash | £90 |
Current Liabilities | £9,720 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 30 September 2022 (8 months ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 2 weeks from now) |
6 July 2017 | Delivered on: 8 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 4 hill place, inverness which subjects form part of hill house, 2-6 hill place, inverness INV4332. Outstanding |
---|---|
4 April 2017 | Delivered on: 25 April 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
12 October 2006 | Delivered on: 28 October 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 hill place house, hill place, inverness INV4332. Outstanding |
20 May 2003 | Delivered on: 20 May 2003 Satisfied on: 1 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hill place house, market brae, inverness. Fully Satisfied |
3 December 2002 | Delivered on: 9 December 2002 Satisfied on: 2 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
30 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
24 April 2020 | Termination of appointment of Christine Margaret Hunt, Mbe as a director on 1 February 2020 (1 page) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 April 2019 | Appointment of Mrs Christine Margaret Hunt, Mbe as a director on 1 February 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 July 2017 | Registration of charge SC2396160005, created on 6 July 2017 (7 pages) |
8 July 2017 | Registration of charge SC2396160005, created on 6 July 2017 (7 pages) |
25 April 2017 | Registration of charge SC2396160004, created on 4 April 2017 (8 pages) |
25 April 2017 | Registration of charge SC2396160004, created on 4 April 2017 (8 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
2 September 2016 | Termination of appointment of Stephanie Christabel Hunt as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Stephanie Christabel Hunt as a director on 1 September 2016 (1 page) |
7 August 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
7 August 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
2 October 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
3 February 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Christine Hunt as a secretary (1 page) |
3 February 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Christine Hunt as a secretary (1 page) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
11 June 2013 | Secretary's details changed for Christine Margaret Hunt on 16 November 2012 (2 pages) |
11 June 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
11 June 2013 | Secretary's details changed for Christine Margaret Hunt on 16 November 2012 (2 pages) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
9 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Alexander Hunt as a secretary (1 page) |
9 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Alexander Hunt as a secretary (1 page) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 August 2010 | Appointment of Stephanie Christabel Hunt as a director (3 pages) |
13 August 2010 | Appointment of Christine Margaret Hunt as a secretary (3 pages) |
13 August 2010 | Termination of appointment of Christine Hunt as a director (2 pages) |
13 August 2010 | Appointment of Christine Margaret Hunt as a secretary (3 pages) |
13 August 2010 | Appointment of Stephanie Christabel Hunt as a director (3 pages) |
13 August 2010 | Termination of appointment of Christine Hunt as a director (2 pages) |
25 March 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Alexander Hunt on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Christine Hunt on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Alexander Hunt on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Christine Hunt on 15 February 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
20 April 2009 | Return made up to 14/11/08; full list of members (4 pages) |
20 April 2009 | Return made up to 14/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
27 May 2008 | Return made up to 14/11/07; full list of members (4 pages) |
27 May 2008 | Return made up to 14/11/07; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 May 2007 | Return made up to 14/11/06; full list of members (2 pages) |
8 May 2007 | Return made up to 14/11/06; full list of members (2 pages) |
2 November 2006 | Dec mort/charge * (2 pages) |
2 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 April 2006 | Return made up to 14/11/05; full list of members (2 pages) |
26 April 2006 | Return made up to 14/11/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 January 2005 | Return made up to 14/11/04; full list of members (6 pages) |
14 January 2005 | Return made up to 14/11/04; full list of members (6 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
10 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
20 May 2003 | Partic of mort/charge * (5 pages) |
20 May 2003 | Partic of mort/charge * (5 pages) |
9 December 2002 | Partic of mort/charge * (6 pages) |
9 December 2002 | Partic of mort/charge * (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: quay cottage findhorn moary IV36 3YE (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: quay cottage findhorn moary IV36 3YE (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: quay cottage findhorn moray IV36 3YE (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: quay cottage findhorn moray IV36 3YE (1 page) |
14 November 2002 | Incorporation (6 pages) |
14 November 2002 | Incorporation (6 pages) |