Elgin
Morayshire
IV30 1TQ
Scotland
Director Name | James Glencross Haddow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Drummond Crescent Inverness IV2 4QR Scotland |
Director Name | Mr Richard Michael Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Mill Road Inverness Inverness Shire IV2 3HR Scotland |
Secretary Name | Helen Christina Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 September 2022) |
Role | Finance Manager |
Correspondence Address | 78 Mackay Road Inverness Inverness Shire IV2 4HZ Scotland |
Secretary Name | Andrew Duncan & Co (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Fearann Nan Gras Kilmuir North Kkessock Ross-Shire IV1 3ZG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £252,153 |
Cash | £1,466 |
Current Liabilities | £85,437 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
6 April 2006 | Delivered on: 11 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 281.3 square metres, pavilion one, fairways business park, inverness. Outstanding |
---|---|
26 April 2004 | Delivered on: 11 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises, 8 victoria crescent, elgin, moray. Outstanding |
19 March 2004 | Delivered on: 25 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
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) |
11 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Secretary appointed helen christina matheson (1 page) |
27 May 2008 | Appointment terminated secretary andrew duncan & co (scotland) LIMITED (1 page) |
27 May 2008 | Appointment terminated secretary andrew duncan & co (scotland) LIMITED (1 page) |
27 May 2008 | Secretary appointed helen christina matheson (1 page) |
11 March 2008 | Return made up to 11/03/08; no change of members (3 pages) |
11 March 2008 | Return made up to 11/03/08; no change of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Return made up to 11/03/07; no change of members (2 pages) |
12 March 2007 | Return made up to 11/03/07; no change of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
5 April 2006 | Ad 01/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Ad 01/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Location of register of members (1 page) |
12 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
12 April 2005 | Location of register of members (1 page) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (6 pages) |
25 March 2004 | Partic of mort/charge * (6 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (17 pages) |
11 March 2004 | Incorporation (17 pages) |