Rhiconich
Lairg
Sutherland
IV27 4RJ
Scotland
Director Name | Christine Grant Mackenzie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 103 Achriesgill Rhiconich Lairg Sutherland IV27 4RJ Scotland |
Secretary Name | Christine Grant Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 103 Achriesgill Rhiconich Lairg Sutherland IV27 4RJ Scotland |
Director Name | Mr Alick Stanley Elrick |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Director Name | Mr Hugh Norman Elrick |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Norman Charles Elrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,501 |
Cash | £123,087 |
Current Liabilities | £121,556 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 September 2017 | Notification of Norman Charles Elrick as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
12 September 2017 | Notification of Norman Charles Elrick as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
26 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 10 knockbreck street tain IV19 1BJ (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 10 knockbreck street tain IV19 1BJ (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
30 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
30 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
14 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
21 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
24 November 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
24 November 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
26 August 2004 | Return made up to 04/09/04; full list of members (7 pages) |
26 August 2004 | Return made up to 04/09/04; full list of members (7 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Company name changed elricks garage LTD.\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed elricks garage LTD.\certificate issued on 30/09/03 (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Incorporation (15 pages) |
4 September 2003 | Incorporation (15 pages) |