Inverness
Inverness-Shire
IV2 6HA
Scotland
Secretary Name | Mr Andrew Gair Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA Scotland |
Director Name | Mr Andrew Gair Johnston |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 November 2018) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01779 480500 |
---|---|
Telephone region | Peterhead |
Registered Address | 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
6 at £1 | Andrew Gair Johnston 60.00% Ordinary |
---|---|
4 at £1 | Elaine Mary Johnston 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £1,980 |
Current Liabilities | £91,602 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 August 2017 | Notification of Elaine Mary Johnston as a person with significant control on 29 August 2017 (2 pages) |
---|---|
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
29 August 2017 | Notification of Andrew Gair Johnston as a person with significant control on 29 August 2017 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Amended accounts made up to 30 September 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
27 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from burnside business centre, unit 15, burnside road peterhead aberdeenshire AB42 3AW (1 page) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 13 balmoor terrace peterhead AB4 1EQ (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | New director appointed (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
21 September 2006 | Location of register of members (non legible) (1 page) |
19 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Incorporation (16 pages) |