Inverness
IV3 5NN
Scotland
Director Name | Mr John Young |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | C/O Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Secretary Name | Susan Hasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Burns Avenue Muir Of Ord IV6 7TQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | 2bcreative.co.uk/Home.aspx |
---|---|
Telephone | 01463 218218 |
Telephone region | Inverness |
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 |
1000 at £1 | John Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,725 |
Cash | £15,502 |
Current Liabilities | £31,670 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 September 2022 (6 months ago) |
---|---|
Next Return Due | 12 October 2023 (6 months, 2 weeks from now) |
24 November 2003 | Delivered on: 27 November 2003 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 |
---|
27 January 2022 | Change of details for Mr John Young as a person with significant control on 27 January 2022 (2 pages) |
---|---|
27 January 2022 | Director's details changed for Mr John Young on 27 January 2022 (2 pages) |
27 January 2022 | Registered office address changed from Ground Floor 1 Ardross Street Inverness IV3 5NN Scotland to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 27 January 2022 (1 page) |
27 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from Camas House Fairways Business Park Inverness IV2 6AA Scotland to Ground Floor 1 Ardross Street Inverness IV3 5NN on 9 August 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
1 March 2016 | Registered office address changed from 12 Seafield Road Inverness IV1 1SG to Camas House Fairways Business Park Inverness IV2 6AA on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 12 Seafield Road Inverness IV1 1SG to Camas House Fairways Business Park Inverness IV2 6AA on 1 March 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr John Young on 1 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr John Young on 1 October 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 June 2013 | Registered office address changed from Halliday House Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL Scotland on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Halliday House Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL Scotland on 17 June 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Termination of appointment of Susan Hasson as a secretary (1 page) |
18 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Termination of appointment of Susan Hasson as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for John Young on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for John Young on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for John Young on 1 October 2009 (2 pages) |
5 January 2010 | Registered office address changed from Forbes Building Muir of Ord Ross-Shire IV6 7TP on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Forbes Building Muir of Ord Ross-Shire IV6 7TP on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Forbes Building Muir of Ord Ross-Shire IV6 7TP on 5 January 2010 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
3 March 2009 | Return made up to 28/09/08; full list of members (3 pages) |
3 March 2009 | Return made up to 28/09/08; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Location of register of members (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 28/09/05; no change of members (4 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Return made up to 28/09/05; no change of members (4 pages) |
27 September 2005 | Location of register of members (1 page) |
8 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
6 October 2004 | Statement of affairs (6 pages) |
6 October 2004 | Ad 01/12/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
6 October 2004 | Statement of affairs (6 pages) |
6 October 2004 | Ad 01/12/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
4 May 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
4 May 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 November 2003 | Partic of mort/charge * (6 pages) |
27 November 2003 | Partic of mort/charge * (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (17 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (17 pages) |