Inshes
Inverness
IV2 5BB
Scotland
Director Name | Mr Ian Grant |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 09 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 8 months (closed 08 February 2024) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Treetops Myrtlefield Lane, Westhill Inverness IV2 5UE Scotland |
Secretary Name | Angela Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 8 months (closed 08 February 2024) |
Role | Company Director |
Correspondence Address | Drumossie Cottage Inshes Inverness IV2 5BB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | frasergrantbuildersinverness.co. |
---|
Registered Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6k at £1 | Ian Grant 30.00% Ordinary |
---|---|
6k at £1 | Thomas Fraser 30.00% Ordinary |
4k at £1 | Angela Fraser 20.00% Ordinary |
4k at £1 | Carolyn Grant 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £380,488 |
Current Liabilities | £415,800 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 June 2015 | Delivered on: 26 June 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
---|---|
11 March 2008 | Delivered on: 18 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending 0.1898 hectares at stafford road, dornoch, sutherland STH1937. Outstanding |
28 February 2008 | Delivered on: 6 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Delnies and tradespark hall, sandown road, nairn NRN1275. Outstanding |
22 May 2007 | Delivered on: 30 May 2007 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 |
18 December 2003 | Delivered on: 31 December 2003 Satisfied on: 12 December 2007 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
30 September 2022 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages) |
---|---|
6 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages) |
29 December 2020 | Satisfaction of charge SC2502710005 in full (4 pages) |
21 June 2019 | Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2, 100 West Regent Street Glasgow G2 2QD on 21 June 2019 (2 pages) |
4 December 2018 | Notice of winding up order (1 page) |
4 December 2018 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 4 December 2018 (2 pages) |
4 December 2018 | Court order notice of winding up (1 page) |
16 November 2018 | Appointment of a provisional liquidator (1 page) |
12 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
8 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
26 June 2015 | Registration of charge SC2502710005, created on 22 June 2015 (10 pages) |
26 June 2015 | Registration of charge SC2502710005, created on 22 June 2015 (10 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2013 (16 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2013 (16 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
5 September 2012 | Statement of capital following an allotment of shares on 9 June 2003
|
5 September 2012 | Resolutions
|
5 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
5 September 2012 | Resolutions
|
5 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
5 September 2012 | Change of share class name or designation (2 pages) |
5 September 2012 | Change of share class name or designation (2 pages) |
5 September 2012 | Statement of company's objects (2 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 9 June 2003
|
5 September 2012 | Statement of capital following an allotment of shares on 9 June 2003
|
5 September 2012 | Statement of company's objects (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 4 May 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 34 cherry park balloch inverness IV2 7HG (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 34 cherry park balloch inverness IV2 7HG (1 page) |
3 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Dec mort/charge * (2 pages) |
25 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
9 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
9 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
20 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
20 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
15 April 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
15 April 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
31 December 2003 | Partic of mort/charge * (6 pages) |
31 December 2003 | Partic of mort/charge * (6 pages) |
19 July 2003 | Memorandum and Articles of Association (8 pages) |
19 July 2003 | Memorandum and Articles of Association (8 pages) |
15 July 2003 | Nc inc already adjusted 09/06/03 (1 page) |
15 July 2003 | Resolutions
|
15 July 2003 | Nc inc already adjusted 09/06/03 (1 page) |
15 July 2003 | Resolutions
|
14 July 2003 | Company name changed briskoffice LIMITED\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed briskoffice LIMITED\certificate issued on 14/07/03 (2 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
29 May 2003 | Incorporation (17 pages) |
29 May 2003 | Incorporation (17 pages) |