Aultbea
Achnasheen
Ross-Shire
IV22 2JL
Scotland
Secretary Name | Angela Annabela Macrae |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Mellon Charles Aultbea Achnasheen Ross-Shire IV22 2JL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | J. Coleman & Co 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Angela Macrae 50.00% Ordinary |
---|---|
1 at £1 | Murdo Macrae 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,210 |
Cash | £74,517 |
Current Liabilities | £10,595 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2023 (3 months from now) |
8 July 2004 | Delivered on: 29 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
14 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 August 2019 | Notification of Angela Macrae as a person with significant control on 25 August 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RY on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RY on 24 January 2012 (1 page) |
27 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV24QW on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV24QW on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV24QW on 5 April 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Murdo Macrae on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Murdo Macrae on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Murdo Macrae on 7 April 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 June 2008 | Return made up to 15/01/08; no change of members (6 pages) |
6 June 2008 | Return made up to 15/01/08; no change of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
18 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 July 2004 | Partic of mort/charge * (6 pages) |
29 July 2004 | Partic of mort/charge * (6 pages) |
23 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2004 | Return made up to 15/01/04; full list of members (10 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (10 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (20 pages) |
15 January 2003 | Incorporation (20 pages) |