Inverness
IV2 3BG
Scotland
Secretary Name | Iain Andrew Macgillivray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Southside Road Inverness IV2 3BG Scotland |
Director Name | Donald Alistair Macgillivray |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Crown Drive Inverness IV2 3NL Scotland |
Director Name | Deirdre Macgillivray |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Caulfield Road Cradlehall Inverness Inverness Shire IV2 5DH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dnis-ltd.com |
---|
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 |
50 at £1 | Iain Andrew Macgillivray 50.00% Ordinary |
---|---|
30 at £1 | Donald Alistair Macgillivray 30.00% Ordinary |
20 at £1 | Laura Macgillivray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,289 |
Cash | £29,347 |
Current Liabilities | £30,090 |
Latest Accounts | 31 January 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 January 2022 | Micro company accounts made up to 31 January 2021 (9 pages) |
---|---|
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 January 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
12 August 2019 | Change of details for Iain Andrew Macgillivray as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Iain Andrew Macgillivray on 9 August 2019 (2 pages) |
12 August 2019 | Secretary's details changed for Iain Andrew Macgillivray on 9 August 2019 (1 page) |
12 August 2019 | Change of details for Iain Andrew Macgillivray as a person with significant control on 9 August 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Donald Alistair Macgillivray as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Donald Alistair Macgillivray as a director on 1 November 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 September 2016 | Resolutions
|
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Donald Alistair Macgillivray on 2 December 2013 (2 pages) |
3 March 2014 | Director's details changed for Donald Alistair Macgillivray on 2 December 2013 (2 pages) |
3 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Donald Alistair Macgillivray on 2 December 2013 (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Termination of appointment of Deirdre Macgillivray as a director (1 page) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Termination of appointment of Deirdre Macgillivray as a director (1 page) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Iain Andrew Macgillivray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Donald Alistair Macgillivray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Deirdre Macgillivray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Iain Andrew Macgillivray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Donald Alistair Macgillivray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Deirdre Macgillivray on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Iain Andrew Macgillivray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Donald Alistair Macgillivray on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Deirdre Macgillivray on 1 October 2009 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 January 2006 | Return made up to 27/01/06; full list of members
|
26 January 2006 | Return made up to 27/01/06; full list of members
|
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
8 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
10 February 2003 | Ad 27/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 February 2003 | Ad 27/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |