Teaninich
Alness
Ross Shire
IV17 0XB
Scotland
Secretary Name | Elizabeth Mairi Strachan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Stables Teaninich Alness Ross Shire IV17 0XB Scotland |
Director Name | Elizabeth Mairi Strachan |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Stables Teaninich Alness Ross Shire IV17 0XB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | E.m. Strachan 50.00% Ordinary |
---|---|
1 at £1 | N. Strachan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,551 |
Cash | £16,499 |
Current Liabilities | £156,221 |
Latest Accounts | 31 May 2021 (2 years ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2022 (6 months ago) |
---|---|
Next Return Due | 19 December 2023 (6 months, 1 week from now) |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
7 January 2019 | Cessation of Elizabeth Mairi Strachan as a person with significant control on 6 April 2016 (1 page) |
1 November 2018 | Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
1 November 2018 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 1 November 2018 (1 page) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 December 2017 | Notification of Elizabeth Mairi Strachan as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 December 2017 | Notification of Norman Strachan as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Notification of Elizabeth Mairi Strachan as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
17 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 August 2016 | Appointment of Elizabeth Mairi Strachan as a director on 1 July 2016 (2 pages) |
10 August 2016 | Appointment of Elizabeth Mairi Strachan as a director on 1 July 2016 (2 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
3 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Norman Strachan on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Norman Strachan on 16 December 2009 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
3 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
26 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
26 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
17 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
10 September 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
10 September 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
12 March 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
12 March 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
9 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Incorporation (16 pages) |
11 December 2002 | Incorporation (16 pages) |