Abriachan
Inverness
IV3 8LB
Scotland
Director Name | Susan Pasieka |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(9 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Allt Raon Leth Allt Burn Abriachan Inverness Inverness-Shire IV3 8LB Scotland |
Director Name | Mr Michael Edward Tinnock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Roseisle Place Elgin Moray IV30 4NX Scotland |
Secretary Name | Mr Michael Edward Tinnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Roseisle Place Elgin Moray IV30 4NX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hrrecruitmentservices.com |
---|---|
Telephone | 0141 3541406 |
Telephone region | Glasgow |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
30 at £1 | Peter Pasieka 60.00% Ordinary |
---|---|
20 at £1 | Susan Pasieka 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,116 |
Cash | £272,460 |
Current Liabilities | £116,941 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
30 April 2003 | Delivered on: 12 May 2003 Satisfied on: 15 May 2012 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 |
---|
3 February 2021 | Amended total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
13 January 2021 | Accounts for a dormant company made up to 30 April 2020 (16 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
17 April 2018 | Director's details changed for Peter Pasieka on 5 April 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 May 2013 | Director's details changed for Susan Pasieka on 30 April 2012 (2 pages) |
23 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Director's details changed for Susan Pasieka on 30 April 2012 (2 pages) |
23 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness Inverness Shire IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness Inverness Shire IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness Inverness Shire IV1 1QA on 8 November 2012 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 May 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
30 May 2012 | Purchase of own shares. (3 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 May 2012 | Termination of appointment of Michael Tinnock as a secretary (2 pages) |
8 May 2012 | Appointment of Susan Pasieka as a director (3 pages) |
8 May 2012 | Termination of appointment of Michael Tinnock as a director (2 pages) |
8 May 2012 | Termination of appointment of Michael Tinnock as a director (2 pages) |
8 May 2012 | Appointment of Susan Pasieka as a director (3 pages) |
8 May 2012 | Termination of appointment of Michael Tinnock as a secretary (2 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 April 2010 | Director's details changed for Michael Tinnock on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Peter Pasieka on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Michael Tinnock on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Michael Tinnock on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Peter Pasieka on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Peter Pasieka on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 May 2008 | Director and secretary's change of particulars / michael tinnock / 03/02/2008 (1 page) |
8 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / michael tinnock / 03/02/2008 (1 page) |
8 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
12 May 2003 | Partic of mort/charge * (6 pages) |
12 May 2003 | Partic of mort/charge * (6 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (15 pages) |
4 April 2003 | Incorporation (15 pages) |