Swordale Road, Evanton
Ross-Shire
IV16 9UZ
Scotland
Secretary Name | Ms Penelope Anne Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Inshoch House Swordale Road, Evanton Ross-Shire IV16 9UZ Scotland |
Director Name | Mr John Graham Duncanson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Inshoch House Swordale Road, Evanton Dingwall Ross Shire IV16 9UZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01349 830286 |
---|---|
Telephone region | Dingwall |
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 |
100 at £1 | Penny Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,401 |
Cash | £210,426 |
Current Liabilities | £49,569 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2017 | Registered office address changed from Insoch House Swordale Road Evanton Ross-Shire IV16 9UZ to 25 Bothwell Street Glasgow G2 6NL on 17 October 2017 (2 pages) |
---|---|
16 January 2017 | Registered office address changed from Inshoch House Swordale Road Evanton Ross-Shire IV16 9UZ to Insoch House Swordale Road Evanton Ross-Shire IV16 9UZ on 16 January 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Director's details changed for Ms Penelope Anne Gray on 1 April 2014 (2 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Ms Penelope Anne Gray on 1 April 2014 (2 pages) |
11 March 2015 | Termination of appointment of John Graham Duncanson as a director on 1 April 2014 (1 page) |
11 March 2015 | Termination of appointment of John Graham Duncanson as a director on 1 April 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Penelope Anne Gray on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Graham Duncanson on 31 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members
|
14 April 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
14 March 2003 | Incorporation (16 pages) |