Gairloch
Ross-Shire
IV21 2BS
Scotland
Director Name | Mr Adrian James Skelton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Peter David Saggers |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Leanach Court Westhill Inverness Highland IV2 5DE Scotland |
Secretary Name | Alison Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Feill Iudha Cliffton Poolewe Ross-Shire IV22 2JU Scotland |
Director Name | Miss Lynsay Mackenzie |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 November 2020) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.pnlaccounting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01445 712409 |
Telephone region | Gairloch |
Registered Address | Accountants Strath Bay House Gairloch Ross-Shire IV21 2BP Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Year | 2013 |
---|---|
Net Worth | -£2,989 |
Cash | £110 |
Current Liabilities | £30,932 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
31 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
9 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
19 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
25 November 2020 | Termination of appointment of Lynsay Mackenzie as a director on 18 November 2020 (1 page) |
21 July 2020 | Appointment of Mr Adrian James Skelton as a director on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Peter David Saggers as a director on 17 July 2020 (1 page) |
21 July 2020 | Cessation of Peter David Saggers as a person with significant control on 17 July 2020 (1 page) |
21 July 2020 | Notification of Blue Orchard Solutions Ltd as a person with significant control on 17 July 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
26 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 March 2014 | Appointment of Miss Lynsay Mackenzie as a director (2 pages) |
20 March 2014 | Registered office address changed from 6 Leanach Court Westhill Inverness Inverness Shire IV2 5DE on 20 March 2014 (1 page) |
20 March 2014 | Appointment of Miss Lynsay Mackenzie as a director (2 pages) |
20 March 2014 | Registered office address changed from 6 Leanach Court Westhill Inverness Inverness Shire IV2 5DE on 20 March 2014 (1 page) |
20 March 2014 | Company name changed peter saggers & co LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed peter saggers & co LIMITED\certificate issued on 20/03/14
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Appointment of Miss Lynsay Mackenzie as a secretary (2 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Termination of appointment of Alison Grove as a secretary (1 page) |
4 June 2013 | Termination of appointment of Alison Grove as a secretary (1 page) |
4 June 2013 | Appointment of Miss Lynsay Mackenzie as a secretary (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
28 July 2003 | Ad 01/06/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
28 July 2003 | Ad 01/06/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (20 pages) |
12 May 2003 | Incorporation (20 pages) |