Inverness
Inverness Shire
IV2 4HQ
Scotland
Director Name | Katrina Mackay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Culduthel Road Inverness Inverness Shire IV2 4HQ Scotland |
Secretary Name | Katrina Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Culduthel Road Inverness Inverness Shire IV2 4HQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Angus Mackay 50.00% Ordinary |
---|---|
1 at £1 | Mrs Katrina Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £662,057 |
Cash | £30,845 |
Current Liabilities | £47,765 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
7 September 2018 | Delivered on: 15 September 2018 Persons entitled: Angus Mackay Katrina Mackay Standard Life Trustee Company Limited Classification: A registered charge Particulars: Area of land to the rear of 26-28 high street, alness.(also known as units 1-3 mitchells lane, alness). Outstanding |
---|---|
20 June 2005 | Delivered on: 28 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two retail units and three new build flats at 41 high street, alness, ross-shire ros 3572. Outstanding |
9 September 2004 | Delivered on: 16 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mitchells lane, allness, ross-shire ROS476. Outstanding |
11 February 2004 | Delivered on: 20 February 2004 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 |
4 July 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 September 2018 | Registration of charge SC2514850004, created on 7 September 2018 (8 pages) |
5 September 2018 | Part of the property or undertaking has been released from charge 1 (5 pages) |
5 September 2018 | Satisfaction of charge 2 in full (4 pages) |
1 August 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 December 2017 | Notification of Katrina Mackay as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Angus Mackay as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Angus Mackay as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Katrina Mackay as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 August 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 August 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 14 August 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 October 2008 | Return made up to 20/06/08; no change of members (7 pages) |
3 October 2008 | Return made up to 20/06/08; no change of members (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 February 2004 | Partic of mort/charge * (6 pages) |
20 February 2004 | Partic of mort/charge * (6 pages) |
20 June 2003 | Incorporation (17 pages) |
20 June 2003 | Incorporation (17 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |