Inverness
Highland
IV2 4QS
Scotland
Director Name | Andrew Macleod |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2004) |
Role | Property Management |
Correspondence Address | 29 Island Bank Road Touchwood House Inverness Inverness-Shire IV2 4QS Scotland |
Director Name | Susan-Ann Macalister Hall |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 days after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 December 2023) |
Role | Landed Proprietor |
Country of Residence | Scotland |
Correspondence Address | 29 Island Bank Road Touchwood House Inverness Inverness-Shire IV2 4QS Scotland |
Secretary Name | Susan-Ann Macalister Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 days after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 December 2023) |
Role | Landed Proprietor |
Country of Residence | Scotland |
Correspondence Address | 29 Island Bank Road Touchwood House Inverness Inverness-Shire IV2 4QS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 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 | 16 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mrs Susan-ann Macalister Hall 50.51% Ordinary |
---|---|
49 at £1 | Mr Tristan John Macalister Hall 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,673 |
Cash | £1,711 |
Current Liabilities | £79,037 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
26 April 2022 | Delivered on: 17 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2/5 kings stables road, edinburgh, EH1 2JY for more details please see instrument. Outstanding |
---|---|
8 August 2003 | Delivered on: 21 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/5 king stables road, edinburgh MID14217. Outstanding |
6 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
28 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
17 May 2022 | Registration of charge SC2512060002, created on 26 April 2022 (6 pages) |
5 August 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
6 July 2020 | Director's details changed for Mr Tristan John Macalister Hall on 27 May 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 September 2017 | Notification of Susan Ann Mcalister Hall as a person with significant control on 16 June 2017 (2 pages) |
7 September 2017 | Notification of Susan Ann Mcalister Hall as a person with significant control on 16 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Director's details changed for Susan-Ann Macalister Hall on 16 June 2010 (2 pages) |
13 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Susan-Ann Macalister Hall on 16 June 2010 (2 pages) |
13 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
4 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 August 2008 | Return made up to 16/06/08; full list of members (7 pages) |
14 August 2008 | Return made up to 16/06/08; full list of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 August 2007 | Return made up to 16/06/07; full list of members
|
9 August 2007 | Return made up to 16/06/07; full list of members
|
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members
|
11 July 2006 | Return made up to 16/06/06; full list of members
|
6 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
6 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 July 2004 | Ad 01/06/04--------- £ si 99@1 (2 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members
|
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 16/06/04; full list of members
|
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Ad 01/06/04--------- £ si 99@1 (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New secretary appointed;new director appointed (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed;new director appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
16 June 2003 | Incorporation (17 pages) |
16 June 2003 | Incorporation (17 pages) |