Inverness
IV1 1TR
Scotland
Director Name | Malcolm Urquhart |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Pollensa Blackpark Inverness IV3 8PW Scotland |
Secretary Name | Malcolm Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Pollensa Blackpark Inverness IV3 8PW Scotland |
Director Name | Mrs Jill Sutherland Lloyd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 October 2023) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Mr Alan Campbell 50.00% Ordinary |
---|---|
10k at £1 | Mr Malcolm Iain Urquhart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,488 |
Cash | £3,358 |
Current Liabilities | £234,174 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
8 February 2008 | Delivered on: 15 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 bankhead terrace, edinburgh MID107854. Outstanding |
---|---|
18 December 2007 | Delivered on: 28 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 bankhead terrace, edinburgh MID107854. Outstanding |
20 June 2003 | Delivered on: 27 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 4 queensgate arcade, inverness (title number INV3295). Outstanding |
14 May 2003 | Delivered on: 19 May 2003 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. Outstanding |
12 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
4 April 2019 | Satisfaction of charge 3 in full (4 pages) |
11 March 2019 | Resolutions
|
31 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
30 April 2018 | Cessation of Alan Campbell as a person with significant control on 25 October 2017 (1 page) |
30 April 2018 | Notification of Mhor Properties Ltd as a person with significant control on 25 October 2017 (1 page) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Satisfaction of charge 4 in full (4 pages) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Satisfaction of charge 4 in full (4 pages) |
23 September 2016 | Satisfaction of charge 1 in full (1 page) |
23 September 2016 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 May 2016 | Director's details changed for Mr Alan Campbell on 10 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Mr Alan Campbell on 10 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 August 2015 | Appointment of Mrs Jill Sutherland Lloyd as a director on 13 July 2015 (3 pages) |
20 August 2015 | Appointment of Mrs Jill Sutherland Lloyd as a director on 13 July 2015 (3 pages) |
22 July 2015 | Termination of appointment of Malcolm Urquhart as a director on 13 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Malcolm Urquhart as a director on 13 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Malcolm Urquhart as a secretary on 13 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Malcolm Urquhart as a secretary on 13 July 2015 (1 page) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 September 2014 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 17B Henderson Drive Inverness IV1 1TR on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 17B Henderson Drive Inverness IV1 1TR on 11 September 2014 (1 page) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from clava house cradlehall business park inverness IV2 5GH (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from clava house cradlehall business park inverness IV2 5GH (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 April 2008 | Return made up to 25/04/08; no change of members (3 pages) |
25 April 2008 | Return made up to 25/04/08; no change of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Return made up to 25/04/07; no change of members (2 pages) |
25 April 2007 | Return made up to 25/04/07; no change of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (4 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 April 2005 | Return made up to 25/04/05; no change of members (4 pages) |
25 April 2005 | Return made up to 25/04/05; no change of members (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
19 May 2003 | Partic of mort/charge * (6 pages) |
19 May 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Ad 13/05/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
16 May 2003 | Ad 13/05/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | Location of register of members (1 page) |
15 May 2003 | Location of register of members (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (16 pages) |
25 April 2003 | Incorporation (16 pages) |