Inverness
IV2 3LF
Scotland
Secretary Name | Karen Marie MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Old Edinburgh Road Inverness Inverness-Shire IV2 3PG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Karen Marie Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Norman Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,904 |
Current Liabilities | £5,910 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 4 May 2022 (1 year ago) |
---|---|
Next Return Due | 18 May 2023 (overdue) |
23 July 2003 | Delivered on: 29 July 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 |
---|
31 August 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
---|---|
13 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
8 March 2021 | Change of details for Mr Norman Macdonald as a person with significant control on 25 February 2021 (2 pages) |
8 March 2021 | Termination of appointment of Karen Marie Macdonald as a secretary on 25 February 2021 (1 page) |
8 March 2021 | Cessation of Karen Marie Macdonald as a person with significant control on 25 February 2021 (1 page) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
6 March 2020 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 June 2016 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 27 June 2016 (1 page) |
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
24 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from , 10 Knockbreck Street, Tain, Ross Shire, IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Norman Macdonald on 1 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from , 10 Knockbreck Street, Tain, Ross Shire, IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Norman Macdonald on 1 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from , 10 Knockbreck Street, Tain, Ross Shire, IV19 1BJ to Clava House Cradlehall Business Park Inverness IV2 5GH on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Norman Macdonald on 1 May 2014 (2 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
20 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
15 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
23 December 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / norman macdonald / 05/12/2008 (1 page) |
23 December 2008 | Secretary's change of particulars / karen macdonald / 05/12/2008 (1 page) |
23 December 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / norman macdonald / 05/12/2008 (1 page) |
23 December 2008 | Secretary's change of particulars / karen macdonald / 05/12/2008 (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
20 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
16 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
18 August 2006 | Return made up to 08/05/06; full list of members (2 pages) |
18 August 2006 | Return made up to 08/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
19 September 2005 | Return made up to 08/05/05; full list of members (2 pages) |
19 September 2005 | Return made up to 08/05/05; full list of members (2 pages) |
3 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
3 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
6 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
8 May 2003 | Incorporation (16 pages) |
8 May 2003 | Incorporation (16 pages) |