Inverness
IV1 1HT
Scotland
Director Name | Garek Begg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2003(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Secretary Name | Fiona Begg |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2003(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Donald Begg |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
100k at £1 | Andrew Macdonald Begg 49.63% Preference |
---|---|
100k at £1 | Isabel Mary Taylor Begg 49.63% Preference |
500 at £1 | Donald Begg 0.25% Ordinary A |
500 at £1 | Fiona Begg 0.25% Ordinary A |
502 at £1 | Garek Begg 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,102,665 |
Cash | £250,963 |
Current Liabilities | £690,408 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 market place inverurie. Outstanding |
---|---|
27 March 2013 | Delivered on: 4 April 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 union street inverness inv 25754. Outstanding |
11 March 2013 | Delivered on: 14 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 November 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
17 April 2023 | Notification of Andrew Macdonald Begg as a person with significant control on 3 April 2023 (2 pages) |
17 April 2023 | Change of details for Fiona Begg as a person with significant control on 3 April 2023 (2 pages) |
17 April 2023 | Change of details for Garek Begg as a person with significant control on 3 April 2023 (2 pages) |
17 April 2023 | Change of details for Donald Begg as a person with significant control on 3 April 2023 (2 pages) |
17 April 2023 | Notification of Isabel Mary Begg as a person with significant control on 3 April 2023 (2 pages) |
15 November 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
19 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
19 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
13 June 2020 | Satisfaction of charge 3 in full (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
17 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 November 2013 | Director's details changed for Garek Begg on 1 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Fiona Begg on 1 October 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Fiona Begg on 1 October 2013 (1 page) |
26 November 2013 | Director's details changed for Fiona Begg on 1 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Garek Begg on 1 October 2013 (2 pages) |
26 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Garek Begg on 1 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Fiona Begg on 1 October 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Fiona Begg on 1 October 2013 (1 page) |
26 November 2013 | Appointment of Donald Begg as a director (2 pages) |
26 November 2013 | Appointment of Donald Begg as a director (2 pages) |
26 November 2013 | Secretary's details changed for Fiona Begg on 1 October 2013 (1 page) |
26 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2012 | Registered office address changed from Metropolitan House Fourth Floor 31-33 High Street Inverness IV1 1HT Scotland on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Metropolitan House Fourth Floor 31-33 High Street Inverness IV1 1HT Scotland on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Metropolitan House Fourth Floor 31-33 High Street Inverness IV1 1HT Scotland on 8 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Garek Begg on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Garek Begg on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Fiona Begg on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Fiona Begg on 7 November 2012 (2 pages) |
7 November 2012 | Register inspection address has been changed from Commerce House South Street Elgin IV30 1JE IV30 1JE Scotland (1 page) |
7 November 2012 | Register inspection address has been changed from Commerce House South Street Elgin IV30 1JE IV30 1JE Scotland (1 page) |
7 November 2012 | Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Fiona Begg on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Garek Begg on 7 November 2012 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 March 2012 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 March 2012 (2 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Change of share class name or designation (2 pages) |
3 March 2010 | Change of share class name or designation (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
15 January 2010 | Company name changed stable hollow enterprises LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Company name changed stable hollow enterprises LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
17 October 2008 | Return made up to 17/10/08; no change of members (3 pages) |
17 October 2008 | Return made up to 17/10/08; no change of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 September 2008 | Director's change of particulars / garek begg / 29/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / garek begg / 29/09/2008 (1 page) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
19 October 2007 | Ad 01/10/07--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
19 October 2007 | Ad 01/10/07--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 October 2006 | Return made up to 17/10/06; no change of members (2 pages) |
23 October 2006 | Return made up to 17/10/06; no change of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 October 2005 | Return made up to 17/10/05; no change of members (4 pages) |
17 October 2005 | Return made up to 17/10/05; no change of members (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
19 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
19 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
29 December 2003 | Resolutions
|
29 December 2003 | Location of register of members (1 page) |
29 December 2003 | Location of register of members (1 page) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | New secretary appointed;new director appointed (1 page) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | New secretary appointed;new director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
21 October 2003 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
21 October 2003 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
17 October 2003 | Incorporation (19 pages) |
17 October 2003 | Incorporation (19 pages) |