Company NameAccessories Limited
DirectorJames Hinchley
Company StatusActive
Company NumberSC258333
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Hinchley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Sheraton Homes
Lochy Bridge
Fort William
PH33 7NU
Scotland
Secretary NameWilliam Alasdair Baxter
NationalityBritish
StatusCurrent
Appointed21 February 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Correspondence Address19 Westbury Road
Nottingham
Nottinghamshire
NG5 1EP
Director NameCodir Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitetelepoint.co.uk
Telephone01397 706060
Telephone regionFort William

Location

Registered Address11 Lorn Drive
Glencoe
Ballachulish
Argyll
PH49 4HR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Hinchley
50.00%
Ordinary
50 at £1William Alasdair Baxter
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

10 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
11 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 February 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
7 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
7 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
3 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
22 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
29 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for James Hinchley on 2 October 2009 (2 pages)
27 November 2009Director's details changed for James Hinchley on 2 October 2009 (2 pages)
27 November 2009Director's details changed for James Hinchley on 2 October 2009 (2 pages)
27 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 January 2008Return made up to 28/10/07; full list of members (2 pages)
3 January 2008Return made up to 28/10/07; full list of members (2 pages)
9 November 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 November 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 November 2006Return made up to 28/10/06; full list of members (2 pages)
2 November 2006Return made up to 28/10/06; full list of members (2 pages)
3 November 2005Return made up to 28/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
(6 pages)
3 November 2005Return made up to 28/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
(6 pages)
21 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 November 2004Return made up to 28/10/04; full list of members (6 pages)
16 November 2004Return made up to 28/10/04; full list of members (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 October 2003Incorporation (9 pages)
28 October 2003Incorporation (9 pages)