Kiltarlity
IV4 7JH
Scotland
Secretary Name | Mrs Nicola Anne Bryan Manson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Croft 29 Camault Muir Kiltarlity IV4 7JH Scotland |
Director Name | Mr Andrew Bryan Manson |
---|---|
Date of Birth | July 1995 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | The Old Croft 29 Camault Muir Kiltarlity Inverness-Shire IV4 7JH Scotland |
Director Name | Mr William Manson |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Old Croft 29 Camault Muir Kiltarlity IV4 7JH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 07 899965412 |
---|---|
Telephone region | Mobile |
Registered Address | The Old Croft 29 Camault Muir Kiltarlity Inverness-Shire IV4 7JH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
1 at £1 | William Manson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,782 |
Cash | £24,122 |
Current Liabilities | £4,805 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 4 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2024 (8 months, 3 weeks from now) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
---|---|
1 February 2022 | Cessation of William Manson as a person with significant control on 1 February 2022 (1 page) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
19 March 2021 | Termination of appointment of William Manson as a director on 19 March 2021 (1 page) |
9 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
22 June 2018 | Appointment of Mr Andrew Bryan Manson as a director on 22 June 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
16 February 2017 | Director's details changed for Mr William Manson on 15 November 2016 (2 pages) |
16 February 2017 | Director's details changed for Mrs Nicola Anne Bryan Manson on 15 November 2016 (2 pages) |
16 February 2017 | Secretary's details changed for Mrs Nicola Anne Bryan Manson on 15 November 2016 (1 page) |
16 February 2017 | Director's details changed for Mr William Manson on 15 November 2016 (2 pages) |
16 February 2017 | Director's details changed for Mrs Nicola Anne Bryan Manson on 15 November 2016 (2 pages) |
16 February 2017 | Secretary's details changed for Mrs Nicola Anne Bryan Manson on 15 November 2016 (1 page) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 January 2017 | Registered office address changed from The Old Croft 29 Camault Muir Kiltarlity Inverness Shire IV4 7JH Scotland to The Old Croft 29 Camault Muir Kiltarlity Inverness-Shire IV4 7JH on 17 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from The Old Croft 29 Camault Muir Kiltarlity Inverness Shire IV4 7JH Scotland to The Old Croft 29 Camault Muir Kiltarlity Inverness-Shire IV4 7JH on 17 January 2017 (2 pages) |
15 November 2016 | Registered office address changed from The Old Croft 29 Loaneckheim Kiltarlity Inverness Shire IV4 7JQ to The Old Croft 29 Camault Muir Kiltarlity Inverness Shire IV4 7JH on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from The Old Croft 29 Loaneckheim Kiltarlity Inverness Shire IV4 7JQ to The Old Croft 29 Camault Muir Kiltarlity Inverness Shire IV4 7JH on 15 November 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for William Manson on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicola Anne Bryan Manson on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for William Manson on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicola Anne Bryan Manson on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for William Manson on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicola Anne Bryan Manson on 4 February 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 March 2005 | Return made up to 04/02/05; full list of members
|
2 March 2005 | Return made up to 04/02/05; full list of members
|
16 February 2005 | Registered office changed on 16/02/05 from: 9 davidson drive dingwall IV15 9LP (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 9 davidson drive dingwall IV15 9LP (1 page) |
29 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |