Glenskiach
Evanton
Ross Shire
IV16 9UU
Scotland
Director Name | Andrew Dunn |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Almayon Glenskiach Evanton Ross Shire IV16 9UU Scotland |
Director Name | Kevin Cross |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 July 2005) |
Role | Plant Engineer |
Correspondence Address | Kintail Assynt Street, Evanton Dingwall Ross Shire IV16 9YH Scotland |
Secretary Name | Amanda Mary Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Kintail Assynt Street, Evanton Dingwall IV16 9YH Scotland |
Secretary Name | Frances Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 April 2018) |
Role | Company Director |
Correspondence Address | Almayon Glenskiach Evanton Ross Shire IV16 9UU Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Telephone | 01349 830598 |
---|---|
Telephone region | Dingwall |
Registered Address | Almayon Glenskiach Evanton Dingwall Ross Shire IV16 9UU Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
1 at £1 | Martin Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,356 |
Cash | £8,488 |
Current Liabilities | £16,363 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
1 April 2008 | Delivered on: 11 April 2008 Satisfied on: 28 February 2015 Persons entitled: Martin Alexander Dunn Classification: Standard security Secured details: £250000. Particulars: Garage premises lying to south east of balconie street, evanton, ross-shire comprising plots 1,2,8,12 & 13. Fully Satisfied |
---|---|
14 March 2008 | Delivered on: 29 March 2008 Satisfied on: 28 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former garage premises lying to the south east of balconie street, evanton, ross-shire comprising plots 1,2,8,12 and 13. Fully Satisfied |
8 February 2008 | Delivered on: 14 February 2008 Satisfied on: 28 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
8 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
18 October 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
16 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
1 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
3 September 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
10 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
14 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
5 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (12 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Frances Clark as a secretary on 23 April 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 May 2017 (17 pages) |
29 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 February 2015 | Satisfaction of charge 3 in full (4 pages) |
28 February 2015 | Satisfaction of charge 1 in full (4 pages) |
28 February 2015 | Satisfaction of charge 1 in full (4 pages) |
28 February 2015 | Satisfaction of charge 3 in full (4 pages) |
28 February 2015 | Satisfaction of charge 2 in full (4 pages) |
28 February 2015 | Satisfaction of charge 2 in full (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 July 2010 | Director's details changed for Martin Dunn on 23 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Andrew Dunn on 23 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Dunn on 23 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Martin Dunn on 23 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 December 2007 | Return made up to 23/05/07; full list of members (2 pages) |
27 December 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 March 2007 | Company name changed k & m developments (scotland) li mited\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed k & m developments (scotland) li mited\certificate issued on 23/03/07 (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 October 2006 | Return made up to 23/05/06; full list of members
|
10 October 2006 | Return made up to 23/05/06; full list of members
|
19 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
18 July 2005 | Return made up to 23/05/05; full list of members (7 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: kintail house, assynt street evanton dingwall ross-shire IV16 9YH (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: kintail house, assynt street evanton dingwall ross-shire IV16 9YH (1 page) |
18 July 2005 | Return made up to 23/05/05; full list of members (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
23 May 2003 | Incorporation (15 pages) |
23 May 2003 | Incorporation (15 pages) |