Lentran
Inverness
Inverness Shire
IV3 8RN
Scotland
Director Name | Mr William Gordon MacDonald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willowbank, Newtonhill Lentran Inverness IV3 8RN Scotland |
Secretary Name | Mrs Catherine Ann MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2003(1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willowbank, Newtonhill Lentran Inverness Inverness Shire IV3 8RN Scotland |
Director Name | William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Links Edge 4 Fairways Nairn Highland IV12 5NB Scotland |
Secretary Name | Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn Highland IV12 5EL Scotland |
Website | williammacdonaldjoinersltd.co.uk |
---|
Registered Address | Willowbank, Newtonhill Lentran Inverness IV3 8RN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
50 at £1 | Mr W. Macdonald 50.00% Ordinary |
---|---|
50 at £1 | Mrs C. Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533,021 |
Cash | £529,043 |
Current Liabilities | £476,161 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
17 January 2005 | Delivered on: 27 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 7, phase 5, wester inshes, inverness. Outstanding |
---|---|
17 January 2005 | Delivered on: 27 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 54, 56 & 57 woodside of culloden, inverness. Outstanding |
25 October 2004 | Delivered on: 3 November 2004 Satisfied on: 9 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
7 February 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
9 April 2019 | Satisfaction of charge 2 in full (4 pages) |
9 April 2019 | Satisfaction of charge 3 in full (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 January 2014 | Satisfaction of charge 1 in full (1 page) |
9 January 2014 | Satisfaction of charge 1 in full (1 page) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 April 2010 | Director's details changed for William Macdonald on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for William Macdonald on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Catherine Ann Macdonald on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Catherine Ann Macdonald on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Catherine Ann Macdonald on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for William Macdonald on 3 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 April 2007 | Return made up to 03/04/07; no change of members (7 pages) |
24 April 2007 | Return made up to 03/04/07; no change of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 28 high street nairn highland IV12 4AU (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 28 high street nairn highland IV12 4AU (1 page) |
7 May 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2003 | New secretary appointed;new director appointed (3 pages) |
26 April 2003 | New director appointed (1 page) |
26 April 2003 | New secretary appointed;new director appointed (3 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (1 page) |
25 April 2003 | Company name changed sitepurple LIMITED\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed sitepurple LIMITED\certificate issued on 25/04/03 (2 pages) |
3 April 2003 | Incorporation (15 pages) |
3 April 2003 | Incorporation (15 pages) |