Inverss
Highland
IV3 8HT
Scotland
Director Name | Mary Pirie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 July 2017) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 27 Madras Street Inverness Highland IV3 8DA Scotland |
Secretary Name | Mary Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 July 2017) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 27 Madras Street Inverness Highland IV3 8DA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Queensgate Inverness IV1 1DF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
50 at £1 | Christine Renwick 50.00% Ordinary |
---|---|
50 at £1 | Mary Pirie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,382 |
Cash | £11,729 |
Current Liabilities | £6,405 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
---|---|
8 August 2017 | Termination of appointment of Mary Pirie as a director on 14 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Mary Pirie as a secretary on 14 July 2017 (1 page) |
11 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 April 2010 | Director's details changed for Mary Pirie on 21 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Christine Renwick on 21 February 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 10 ardross street inverness IV3 5NS (1 page) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 June 2005 | Return made up to 21/02/05; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members
|
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Ad 04/03/03-04/03/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Memorandum and Articles of Association (13 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 February 2003 | Incorporation (16 pages) |