Inverness
IV2 4AE
Scotland
Director Name | Mr Malcolm Diggory Petrie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(same day as company formation) |
Role | Property Owner |
Country of Residence | Scotland |
Correspondence Address | Inverisla 11a Mayfield Road Inverness IV2 4AE Scotland |
Secretary Name | Ann Helen Petrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2003(same day as company formation) |
Role | Property Owner |
Country of Residence | Scotland |
Correspondence Address | Inverisla 11a Mayfield Road Inverness IV2 4AE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01463 235674 |
---|---|
Telephone region | Inverness |
Registered Address | Inverisla 11a Mayfield Road Inverness IV2 4AE Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
2 at £1 | Malcolm Diggory Petrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,841 |
Cash | £485 |
Current Liabilities | £3,778 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
6 October 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
13 October 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
20 May 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
5 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
24 June 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
12 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
16 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
5 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
3 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
8 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
25 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 October 2014 | Director's details changed for Malcolm Diggory Petrie on 13 April 2014 (2 pages) |
4 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for Malcolm Diggory Petrie on 13 April 2014 (2 pages) |
4 October 2014 | Registered office address changed from 11a Inverisla 11a Mayfield Road Inverness Highland IV2 4AE Scotland to Inverisla 11a Mayfield Road Inverness IV2 4AE on 4 October 2014 (1 page) |
4 October 2014 | Registered office address changed from 11a Inverisla 11a Mayfield Road Inverness Highland IV2 4AE Scotland to Inverisla 11a Mayfield Road Inverness IV2 4AE on 4 October 2014 (1 page) |
4 October 2014 | Director's details changed for Ann Helen Petrie on 13 April 2014 (2 pages) |
4 October 2014 | Registered office address changed from 11a Inverisla 11a Mayfield Road Inverness Highland IV2 4AE Scotland to Inverisla 11a Mayfield Road Inverness IV2 4AE on 4 October 2014 (1 page) |
4 October 2014 | Director's details changed for Ann Helen Petrie on 13 April 2014 (2 pages) |
4 October 2014 | Secretary's details changed for Ann Helen Petrie on 13 March 2014 (1 page) |
4 October 2014 | Secretary's details changed for Ann Helen Petrie on 13 March 2014 (1 page) |
16 June 2014 | Registered office address changed from 5 Abertarff Road Inverness IV2 3NW United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 5 Abertarff Road Inverness IV2 3NW United Kingdom on 16 June 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
17 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
17 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 September 2010 | Director's details changed for Ann Helen Petrie on 28 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Ann Helen Petrie on 28 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Malcolm Diggory Petrie on 28 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Malcolm Diggory Petrie on 28 August 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
23 September 2009 | Director's change of particulars / malcolm petrie / 31/07/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / ann petrie / 31/07/2009 (1 page) |
23 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
23 September 2009 | Director and secretary's change of particulars / ann petrie / 31/07/2009 (1 page) |
23 September 2009 | Director's change of particulars / malcolm petrie / 31/07/2009 (1 page) |
30 June 2009 | Company name changed strachans newsagents LTD.\certificate issued on 30/06/09 (2 pages) |
30 June 2009 | Company name changed strachans newsagents LTD.\certificate issued on 30/06/09 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 18 high street nairn IV12 4BJ (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 18 high street nairn IV12 4BJ (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 18 high street nairn IV12 4BY (1 page) |
26 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
26 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 18 high street nairn IV12 4BY (1 page) |
17 August 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
17 August 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
17 June 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
28 August 2003 | Incorporation (16 pages) |
28 August 2003 | Incorporation (16 pages) |