Loaneckheim
Kiltarlity
Inverness Shire
IV4 7JQ
Scotland
Director Name | George Grant Michie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Hardmuir Croft, Muir Of Boath Auldearn Nairn IV12 5QG Scotland |
Director Name | Neil Kennedy Watson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Stotfield Megstone Kiltarlity Inverness Shire IV4 7HW Scotland |
Secretary Name | Neil Kennedy Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stotfield Megstone Kiltarlity Inverness Shire IV4 7HW Scotland |
Director Name | Alastair Gordon Mackenzie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Nannys Cottage Kiltarlity Inverness Shire IV4 7JG Scotland |
Director Name | Alison Margaret Adam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Snipe Street Ellon Aberdeenshire AB41 9FW Scotland |
Director Name | Andrew Livingstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 82 Wetherby Way Stratford Upon Avon Warwickshire CV37 9LU |
Secretary Name | J M Taylor (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 7 Constitution Street Inverurie AB51 4SQ Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Alastair Gordon Mackenzie 25.00% Ordinary |
---|---|
3 at £1 | George Grant Michie 25.00% Ordinary |
3 at £1 | John Paul Fraser 25.00% Ordinary |
3 at £1 | Neil Kennedy Watson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,386 |
Cash | £23,155 |
Current Liabilities | £4,513 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 October 2007 | Delivered on: 9 November 2007 Persons entitled: The Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 st margaret's road, inverness. Outstanding |
---|---|
8 May 2006 | Delivered on: 18 May 2006 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 culduthel mains court, inverness. Outstanding |
8 May 2006 | Delivered on: 16 May 2006 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 culduthel mains court, inverness. Outstanding |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness-Shire, IV1 1SL on 23 April 2014 (1 page) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 March 2010 | Director's details changed for Alastair Gordon Mackenzie on 20 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for John Paul Fraser on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Neil Kennedy Watson on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for George Grant Michie on 20 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 April 2009 | Return made up to 21/02/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
11 March 2008 | Director's change of particulars / john fraser / 17/09/2007 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | Ad 01/07/05--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
24 February 2005 | Return made up to 21/02/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
3 November 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
21 February 2003 | Incorporation (19 pages) |