Culbokie
Ross-Shire
IV7 8LA
Scotland
Director Name | Mr William Henderson Gray |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(same day as company formation) |
Role | Building Contractors |
Country of Residence | United Kingdom |
Correspondence Address | Lochside Culbokie Dingwall Ross-Shire IV7 8LA Scotland |
Secretary Name | Mrs Barbara Jane Gray |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 10 March 2003(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Lochside Culbokie Ross-Shire IV7 8LA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | arkestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 712072 |
Telephone region | Inverness |
Registered Address | 36c Longman Drive Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | William H. Gray 51.00% Ordinary |
---|---|
49 at £1 | Barbara J. Gray 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,488,811 |
Cash | £173,420 |
Current Liabilities | £1,811,498 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
19 October 2006 | Delivered on: 16 November 2011 Satisfied on: 29 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north east of and adjacent to academy street inverness and forming 92,94, and 96 academy street inverness. Fully Satisfied |
---|---|
31 March 2008 | Delivered on: 16 November 2011 Satisfied on: 29 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground forming part of 4 longman drive inverness. Fully Satisfied |
28 October 2010 | Delivered on: 12 November 2010 Satisfied on: 18 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1 bridgend alness ros 9190. Fully Satisfied |
13 January 2006 | Delivered on: 25 January 2006 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 high street, invergordon. Fully Satisfied |
18 April 2014 | Delivered on: 7 May 2014 Satisfied on: 11 June 2015 Persons entitled: Highland Council Classification: A registered charge Particulars: Flat a, flat b and flat c, 17 tomnahurich street, inverness INV31688. Fully Satisfied |
19 December 2003 | Delivered on: 6 January 2004 Satisfied on: 16 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 9 longman drive, inverness INV4137. Fully Satisfied |
19 December 2003 | Delivered on: 6 January 2004 Satisfied on: 16 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 40 longman drive, inverness INV6668. Fully Satisfied |
25 July 2012 | Delivered on: 31 July 2012 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 longman drive inverness INV8833. Fully Satisfied |
25 July 2012 | Delivered on: 31 July 2012 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23/23A longman drive inverness INV29288. Fully Satisfied |
25 July 2012 | Delivered on: 31 July 2012 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 longman drive inverness INV29287. Fully Satisfied |
30 November 2011 | Delivered on: 15 December 2011 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of INV11560. Fully Satisfied |
21 November 2011 | Delivered on: 29 November 2011 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 4B longman drive, lying on the west side of longman drive, inverness at the junction of longman drive and henderson drive, title number INV21221. Fully Satisfied |
21 November 2011 | Delivered on: 29 November 2011 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming block 1, bridgend, alness, title number ROS12682. Fully Satisfied |
19 December 2003 | Delivered on: 6 January 2004 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 36 longman drive, inverness INV4232. Fully Satisfied |
21 November 2011 | Delivered on: 29 November 2011 Satisfied on: 21 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming balgate sawmill, kiltarlity, beauly, title number INV13246. Fully Satisfied |
21 November 2011 | Delivered on: 29 November 2011 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 92, 94 and 96 academy street, inverness, title number INV16825. Fully Satisfied |
21 November 2011 | Delivered on: 29 November 2011 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 68 high street, dingwall, title number ROS6860. Fully Satisfied |
21 November 2011 | Delivered on: 29 November 2011 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 68 high street, invergordon, title number ROS5603. Fully Satisfied |
21 November 2011 | Delivered on: 29 November 2011 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 36 longman drive, inverness, title number INV4232. Fully Satisfied |
21 November 2011 | Delivered on: 29 November 2011 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects being two areas of ground at 16-17 high street, dingwall, title number ROS8149. Fully Satisfied |
21 November 2011 | Delivered on: 29 November 2011 Satisfied on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 16 schoolcroft, culbokie, dingwall, title number ROS9604. Fully Satisfied |
11 November 2011 | Delivered on: 18 November 2011 Satisfied on: 21 October 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 October 2005 | Delivered on: 16 November 2011 Satisfied on: 29 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bathgate otherwise balgate sawmill kiltarlity inverness. Fully Satisfied |
28 December 2007 | Delivered on: 16 November 2011 Satisfied on: 29 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground forming part of 4 longman drive inverness. Fully Satisfied |
22 June 2003 | Delivered on: 2 July 2003 Satisfied on: 18 November 2011 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. Fully Satisfied |
24 November 2021 | Delivered on: 30 November 2021 Persons entitled: Handelsbanken PLC (11305395) Classification: A registered charge Particulars: All and whole the subjects know as and forming that plot or area of ground extending to one acre and four hundred and eighty three decimal or thereby at seafield road, inverness. Outstanding |
19 November 2019 | Delivered on: 26 November 2019 Persons entitled: Handelsbanken PLC (Company Number 11305395) Classification: A registered charge Particulars: All and whole the tenant's interest in a lease of the subjects known as site 2, plot 2B, inverness airport business park, inverness title number: INV45833. Outstanding |
19 November 2019 | Delivered on: 26 November 2019 Persons entitled: Handelsbanken PLC (Company Number 11305395) Classification: A registered charge Particulars: All and whole the tenant's interest in a lease of the subjects known as site 2, plot 2A, inverness airport business park, inverness title number: INV45834. Outstanding |
30 July 2019 | Delivered on: 6 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 5 osborne place, dundee, DD2 1BE title number: ANG50447. Outstanding |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 68 high street, invergordon ROS5603. Outstanding |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: South of high street, dingwall. ROS8149. Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 54, 56, 58 harbour road, inverness. INV14572. Outstanding |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 72A gilmore place. MID121944. Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Lease of subjects known as and forming 4A, 4B, 5A and 5B carron place, edinburgh. MID20405. Outstanding |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 99 church street, inverness. INV18328. Outstanding |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 17 tomnahurich street, inverness, 24 kenneth street, inverness and 15 tomnahurich street, inverness INV31688. Outstanding |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 92-94 academy street, inverness. INV16825. Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: North east side of carsegate road north, inverness. INV11560. Outstanding |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 schoolcroft, culbokie, dingwall. ROS9604. Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 25 longman drive, inverness. INV8833 (second) the tenents interest in a lease of those subjects known as 23 and 23A longman drive, inverness INV29288 (third) interest in a lease those subjects known as 21 longman drive, INV29287. Outstanding |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 68 high street, dingwall. ROS6860. Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Interest in a lease of subjects known as 36 longman drive, inverness. INV4232. Outstanding |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Subjects known as 1, 2, 3, 4 riverside road, alness. ROS12682. Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Interest in lease of the subjects known as 38 carsegate road, inverness. INV11483. Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Lease of all and whole subjects known as 4A and 4B longman drive, inverness. INV21221. Outstanding |
5 October 2017 | Delivered on: 18 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
27 February 2017 | Delivered on: 4 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4A, 4B, 5A and 5B, carron place, edinburgh. MID20405. Outstanding |
27 February 2017 | Delivered on: 4 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Marine house, rosemarkie. ROS4209. Outstanding |
16 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 99 church street, inverness. INV18328. Outstanding |
16 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 92 & 94 academy street, inverness. INV16825. Outstanding |
16 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 58 harbour road, inverness. INV14572. Outstanding |
20 August 2015 | Delivered on: 30 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold interest in 38 carsegate road, inverness IV3 8EX registered in the land register of scotland under title number INV11483. Outstanding |
17 October 2014 | Delivered on: 21 October 2014 Persons entitled: Highland Housing Alliance Classification: A registered charge Particulars: 92-96 academy street inverness. Outstanding |
21 October 2013 | Delivered on: 31 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects lying south of high street dingwall ROS8149 (kempfield). Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 68 high street dingwall ROS6860. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4A & 4B longman drive inverness INV21221. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 36 longman drive inverness INV4232. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 25 longman drive inverness INV8833. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 23 & 23A longman drive inverness INV29288. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 21 longman drive inverness INV29287. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 16 schoolcroft culbokie dingwall INV29287. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 15& 17 tomnahurich street inverness INV31688. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 68 high street invergordon ROS5603. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 92, 94 & 96 academy street inverness INV16825. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Block 1 bridgend alness ROS12682. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Balgate sawmill kiltarlity beauly INV13246. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: North east side of carsegate road north inverness inv 11560. Outstanding |
22 March 2024 | Confirmation statement made on 22 March 2024 with updates (4 pages) |
---|---|
15 November 2023 | Satisfaction of charge SC2453090053 in full (1 page) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
30 November 2021 | Registration of charge SC2453090069, created on 24 November 2021 (7 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
2 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
12 August 2020 | Satisfaction of charge SC2453090060 in full (1 page) |
12 August 2020 | Satisfaction of charge SC2453090064 in full (1 page) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
26 November 2019 | Registration of charge SC2453090067, created on 19 November 2019 (6 pages) |
26 November 2019 | Registration of charge SC2453090068, created on 19 November 2019 (6 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 August 2019 | Registration of charge SC2453090066, created on 30 July 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 October 2018 | Registered office address changed from 11-13 Henderson Drive Inverness IV1 1TR to 36C Longman Drive Inverness IV1 1SU on 18 October 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
2 November 2017 | Registration of charge SC2453090050, created on 26 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090052, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090062, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090053, created on 26 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090061, created on 26 October 2017 (10 pages) |
2 November 2017 | Registration of charge SC2453090060, created on 25 October 2017 (9 pages) |
2 November 2017 | Registration of charge SC2453090055, created on 26 October 2017 (10 pages) |
2 November 2017 | Registration of charge SC2453090064, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090064, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090057, created on 26 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090060, created on 25 October 2017 (9 pages) |
2 November 2017 | Registration of charge SC2453090054, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090056, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090051, created on 26 October 2017 (9 pages) |
2 November 2017 | Registration of charge SC2453090052, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090058, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090063, created on 26 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090065, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090054, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090059, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090058, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090055, created on 26 October 2017 (10 pages) |
2 November 2017 | Registration of charge SC2453090065, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090062, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090059, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090053, created on 26 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090051, created on 26 October 2017 (9 pages) |
2 November 2017 | Registration of charge SC2453090050, created on 26 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090056, created on 25 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090061, created on 26 October 2017 (10 pages) |
2 November 2017 | Registration of charge SC2453090057, created on 26 October 2017 (8 pages) |
2 November 2017 | Registration of charge SC2453090063, created on 26 October 2017 (8 pages) |
18 October 2017 | Satisfaction of charge SC2453090048 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090028 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090040 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090045 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090029 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090033 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090040 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090026 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090044 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090031 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090036 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090035 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090038 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090044 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090046 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090038 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090034 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090030 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090039 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090046 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090042 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090042 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090036 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090043 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090031 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090035 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090030 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090034 in full (1 page) |
18 October 2017 | Registration of charge SC2453090049, created on 5 October 2017 (13 pages) |
18 October 2017 | Satisfaction of charge SC2453090033 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090032 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090032 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090028 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090045 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090048 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090037 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090026 in full (1 page) |
18 October 2017 | Registration of charge SC2453090049, created on 5 October 2017 (13 pages) |
18 October 2017 | Satisfaction of charge SC2453090039 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090037 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090029 in full (1 page) |
18 October 2017 | Satisfaction of charge SC2453090043 in full (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Satisfaction of charge SC2453090047 in full (1 page) |
6 July 2017 | Satisfaction of charge SC2453090047 in full (1 page) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
4 March 2017 | Registration of charge SC2453090048, created on 27 February 2017 (8 pages) |
4 March 2017 | Registration of charge SC2453090047, created on 27 February 2017 (8 pages) |
4 March 2017 | Registration of charge SC2453090047, created on 27 February 2017 (8 pages) |
4 March 2017 | Registration of charge SC2453090048, created on 27 February 2017 (8 pages) |
21 December 2016 | Registration of charge SC2453090045, created on 16 December 2016 (8 pages) |
21 December 2016 | Registration of charge SC2453090045, created on 16 December 2016 (8 pages) |
21 December 2016 | Registration of charge SC2453090044, created on 16 December 2016 (8 pages) |
21 December 2016 | Registration of charge SC2453090046, created on 16 December 2016 (8 pages) |
21 December 2016 | Registration of charge SC2453090044, created on 16 December 2016 (8 pages) |
21 December 2016 | Registration of charge SC2453090046, created on 16 December 2016 (8 pages) |
1 December 2016 | Satisfaction of charge SC2453090027 in full (1 page) |
1 December 2016 | Satisfaction of charge SC2453090027 in full (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 August 2015 | Registration of charge SC2453090043, created on 20 August 2015 (6 pages) |
30 August 2015 | Registration of charge SC2453090043, created on 20 August 2015 (6 pages) |
11 June 2015 | Satisfaction of charge SC2453090041 in full (4 pages) |
11 June 2015 | Satisfaction of charge SC2453090041 in full (4 pages) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 October 2014 | Registration of charge SC2453090042, created on 17 October 2014 (12 pages) |
21 October 2014 | Registration of charge SC2453090042, created on 17 October 2014 (12 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Registration of charge 2453090041 (9 pages) |
7 May 2014 | Registration of charge 2453090041 (9 pages) |
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 March 2014 | Registered office address changed from 36 Longman Drive Inverness Highland IV1 1SU on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 36 Longman Drive Inverness Highland IV1 1SU on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 36 Longman Drive Inverness Highland IV1 1SU on 4 March 2014 (1 page) |
31 October 2013 | Registration of charge 2453090040 (18 pages) |
31 October 2013 | Registration of charge 2453090040 (18 pages) |
25 October 2013 | Registration of charge 2453090038 (9 pages) |
25 October 2013 | Registration of charge 2453090031 (9 pages) |
25 October 2013 | Satisfaction of charge 23 in full (1 page) |
25 October 2013 | Registration of charge 2453090035 (9 pages) |
25 October 2013 | Registration of charge 2453090032 (9 pages) |
25 October 2013 | Satisfaction of charge 22 in full (1 page) |
25 October 2013 | Registration of charge 2453090037 (9 pages) |
25 October 2013 | Registration of charge 2453090027
|
25 October 2013 | Satisfaction of charge 13 in full (1 page) |
25 October 2013 | Registration of charge 2453090028 (9 pages) |
25 October 2013 | Registration of charge 2453090026 (9 pages) |
25 October 2013 | Satisfaction of charge 22 in full (1 page) |
25 October 2013 | Registration of charge 2453090034 (9 pages) |
25 October 2013 | Satisfaction of charge 15 in full (1 page) |
25 October 2013 | Registration of charge 2453090027
|
25 October 2013 | Registration of charge 2453090039 (9 pages) |
25 October 2013 | Satisfaction of charge 17 in full (1 page) |
25 October 2013 | Registration of charge 2453090030 (9 pages) |
25 October 2013 | Satisfaction of charge 24 in full (1 page) |
25 October 2013 | Satisfaction of charge 24 in full (1 page) |
25 October 2013 | Registration of charge 2453090038 (9 pages) |
25 October 2013 | Registration of charge 2453090039 (9 pages) |
25 October 2013 | Registration of charge 2453090031 (9 pages) |
25 October 2013 | Registration of charge 2453090036 (9 pages) |
25 October 2013 | Registration of charge 2453090029 (9 pages) |
25 October 2013 | Satisfaction of charge 14 in full (1 page) |
25 October 2013 | Satisfaction of charge 21 in full (1 page) |
25 October 2013 | Registration of charge 2453090030 (9 pages) |
25 October 2013 | Registration of charge 2453090033 (9 pages) |
25 October 2013 | Satisfaction of charge 25 in full (1 page) |
25 October 2013 | Satisfaction of charge 21 in full (1 page) |
25 October 2013 | Satisfaction of charge 16 in full (1 page) |
25 October 2013 | Satisfaction of charge 20 in full (1 page) |
25 October 2013 | Registration of charge 2453090036 (9 pages) |
25 October 2013 | Satisfaction of charge 14 in full (1 page) |
25 October 2013 | Satisfaction of charge 20 in full (1 page) |
25 October 2013 | Registration of charge 2453090033 (9 pages) |
25 October 2013 | Satisfaction of charge 23 in full (1 page) |
25 October 2013 | Registration of charge 2453090028 (9 pages) |
25 October 2013 | Satisfaction of charge 18 in full (1 page) |
25 October 2013 | Registration of charge 2453090026 (9 pages) |
25 October 2013 | Registration of charge 2453090034 (9 pages) |
25 October 2013 | Satisfaction of charge 25 in full (1 page) |
25 October 2013 | Registration of charge 2453090032 (9 pages) |
25 October 2013 | Registration of charge 2453090035 (9 pages) |
25 October 2013 | Satisfaction of charge 15 in full (1 page) |
25 October 2013 | Registration of charge 2453090037 (9 pages) |
25 October 2013 | Satisfaction of charge 17 in full (1 page) |
25 October 2013 | Satisfaction of charge 16 in full (1 page) |
25 October 2013 | Satisfaction of charge 13 in full (1 page) |
25 October 2013 | Satisfaction of charge 18 in full (1 page) |
25 October 2013 | Registration of charge 2453090029 (9 pages) |
21 October 2013 | Satisfaction of charge 12 in full (1 page) |
21 October 2013 | Satisfaction of charge 12 in full (1 page) |
21 October 2013 | Satisfaction of charge 19 in full (1 page) |
21 October 2013 | Satisfaction of charge 19 in full (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
29 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
16 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
16 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
16 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages) |
16 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages) |
16 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
16 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
16 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
16 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
16 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Memorandum and Articles of Association (6 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Memorandum and Articles of Association (6 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Barbara Jane Gray on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Barbara Jane Gray on 22 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / william gray / 10/03/2003 (2 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / william gray / 10/03/2003 (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o saffrey champness kintail house inverness IV2 3BW (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o saffrey champness kintail house inverness IV2 3BW (1 page) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
3 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 July 2003 | Partic of mort/charge * (6 pages) |
2 July 2003 | Partic of mort/charge * (6 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Secretary resigned (1 page) |