Ardersier
Inverness
IV2 7QQ
Scotland
Director Name | Carol Ann Maclennan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardbreck Hillhead Ardersier Inverness IV2 7QQ Scotland |
Secretary Name | Carol Ann Maclennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardbreck Hillhead Ardersier Inverness IV2 7QQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Michael James Johnstone 75.00% Ordinary |
---|---|
250 at £1 | Carol Ann Maclennan 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£55,525 |
Cash | £37,750 |
Current Liabilities | £156,133 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 19 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (10 months from now) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
---|---|
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Secretary's details changed for Carol Ann Maclennan on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Carol Ann Maclennan on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Michael James Johnstone on 26 July 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 August 2009 | Return made up to 13/08/09; no change of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 August 2008 | Return made up to 13/08/08; no change of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 August 2006 | Return made up to 13/08/06; no change of members (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 August 2005 | Return made up to 13/08/05; no change of members (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 November 2004 | Accounting reference date extended from 31/03/04 to 31/10/04 (1 page) |
20 August 2004 | Location of register of members (1 page) |
20 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | New secretary appointed;new director appointed (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Ad 13/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
13 August 2003 | Incorporation (17 pages) |