Achmony
Inverness-Shire
IV63 6UX
Scotland
Director Name | Lorna Mackintosh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 14 Old Steading Road Inverness Highland IV3 8TR Scotland |
Secretary Name | Lorna Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 14 Old Steading Road Inverness Highland IV3 8TR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mackintoshjoineryinverness.co.uk |
---|
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
98k at £1 | Evan Mackintosh 100.00% Non-voting |
---|---|
2 at £1 | Evan Mackintosh 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£307,493 |
Cash | £27,385 |
Current Liabilities | £700,745 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
30 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 18 November 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 August 2013 | Registered office address changed from Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
22 March 2012 | Statement of company's objects (3 pages) |
22 March 2012 | Statement of company's objects (3 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Termination of appointment of Lorna Mackintosh as a secretary (1 page) |
2 December 2010 | Termination of appointment of Lorna Mackintosh as a secretary (1 page) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
11 March 2010 | Registered office address changed from 62a Haugh Road Inverness IV2 4SD on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 62a Haugh Road Inverness IV2 4SD on 11 March 2010 (2 pages) |
19 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 10 November 2008 (4 pages) |
19 February 2010 | Annual return made up to 10 November 2008 (4 pages) |
28 January 2010 | Director's details changed for Lorna Mackintosh on 1 April 2007 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Director's details changed for Lorna Mackintosh on 1 April 2007 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Director's details changed for Lorna Mackintosh on 1 April 2007 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 10 ardross street inverness IV3 5NS (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 10 ardross street inverness IV3 5NS (1 page) |
20 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
20 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2007 | Return made up to 10/11/06; full list of members (6 pages) |
20 February 2007 | Return made up to 10/11/06; full list of members (6 pages) |
3 May 2006 | Return made up to 10/11/05; no change of members
|
3 May 2006 | Return made up to 10/11/05; no change of members
|
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 January 2005 | Return made up to 10/11/04; full list of members (7 pages) |
29 January 2005 | Return made up to 10/11/04; full list of members (7 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
24 February 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
24 February 2004 | New director appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
10 November 2003 | Incorporation (16 pages) |
10 November 2003 | Incorporation (16 pages) |