Alness
Ross-Shire
IV17 0QS
Scotland
Director Name | Mr David Glen Peter Quinton |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Braeface Park Alness IV17 0QS Scotland |
Director Name | Kim Tracy Quinton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brae Face Park Alness Ross-Shire IV17 0QS Scotland |
Director Name | David Quinton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 20 Braeface Park Alness Ross Shire IV17 0QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | IP |
---|
Registered Address | 18 Stafford Street Tain IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Quinton 50.00% Ordinary |
---|---|
1 at £1 | Kim Tracy Quinton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,455 |
Cash | £9,845 |
Current Liabilities | £29,048 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 12 January 2023 (overdue) |
19 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
7 January 2021 | Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain IV19 1AA on 7 January 2021 (1 page) |
7 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 July 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 4 July 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
30 September 2017 | Notification of David Glen Peter Quinton as a person with significant control on 30 September 2017 (2 pages) |
30 September 2017 | Appointment of Mr David Glen Peter Quinton as a director on 30 September 2017 (2 pages) |
30 September 2017 | Notification of David Glen Peter Quinton as a person with significant control on 30 September 2017 (2 pages) |
30 September 2017 | Cessation of David Quinton as a person with significant control on 30 September 2017 (1 page) |
30 September 2017 | Termination of appointment of David Quinton as a director on 30 September 2017 (1 page) |
30 September 2017 | Cessation of Kim Tracy Quinton as a person with significant control on 30 September 2017 (1 page) |
30 September 2017 | Termination of appointment of David Quinton as a director on 30 September 2017 (1 page) |
30 September 2017 | Appointment of Mr David Glen Peter Quinton as a director on 30 September 2017 (2 pages) |
30 September 2017 | Cessation of Kim Tracy Quinton as a person with significant control on 30 September 2017 (1 page) |
30 September 2017 | Cessation of David Quinton as a person with significant control on 30 September 2017 (1 page) |
3 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
2 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
30 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for David Quinton on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Quinton on 19 January 2010 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
15 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
10 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 August 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
23 August 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
21 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
21 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
22 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
22 July 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
22 July 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
22 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
29 December 2003 | Incorporation (16 pages) |
29 December 2003 | Incorporation (16 pages) |