Bridgend Avenue
Dingwall
Ross-Shire
IV15 9QB
Scotland
Director Name | Paul Mackay |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2004(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | The Glade Kinnairdie Avenue Dingwall Ross-Shire IV15 9LL Scotland |
Director Name | Arlene Macgregor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakwood Bridgend Avenue Dingwall IV15 9QB Scotland |
Director Name | Kelly Mackay |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glade Kinnairdie Avenue Dingwall IV15 9LL Scotland |
Secretary Name | Frame Kennedy (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness Inverness-Shire IV1 1HT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cockburns-haggis.co.uk |
---|
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 30 other UK companies use this postal address |
26 at £1 | Fraser Macgregor 26.00% Ordinary |
---|---|
26 at £1 | Paul Mackay 26.00% Ordinary |
24 at £1 | A. Macgregor 24.00% Ordinary |
24 at £1 | K.a. Mackinnon 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,860 |
Cash | £676,087 |
Current Liabilities | £190,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
9 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 March 2018 | Secretary's details changed for Frame Kennedy & Forrest on 1 October 2012 (1 page) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Resolutions
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Secretary's details changed for Frame Kennedy & Forrest on 1 October 2012 (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Secretary's details changed for Frame Kennedy & Forrest on 1 October 2012 (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Secretary's details changed for Frame Kennedy & Forrest on 1 October 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Fraser Macgregor on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Fraser Macgregor on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Frame Kennedy & Forrest on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Frame Kennedy & Forrest on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Frame Kennedy & Forrest on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Paul Mackay on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Paul Mackay on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Paul Mackay on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Fraser Macgregor on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / paul mackay / 01/02/2008 (1 page) |
26 March 2008 | Director's change of particulars / paul mackay / 01/02/2008 (1 page) |
26 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Return made up to 25/02/05; full list of members (3 pages) |
11 May 2005 | Return made up to 25/02/05; full list of members (3 pages) |
24 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (16 pages) |
25 February 2004 | Incorporation (16 pages) |