Wick
Caithness
KW1 5ED
Scotland
Secretary Name | James Robert Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46 Union Street Wick Caithness KW1 5ED Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Donald Murray Lamont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,509 |
Cash | £5,106 |
Current Liabilities | £53,114 |
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 | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
18 December 2006 | Delivered on: 29 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
15 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
---|---|
27 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Registered office address changed from 10 Duckburn Business Park Dunblane FK15 0EW to 46 Union Street Wick Caithness KW1 5ED on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of James Robert Gunn as a secretary on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 10 Duckburn Business Park Dunblane FK15 0EW to 46 Union Street Wick Caithness KW1 5ED on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of James Robert Gunn as a secretary on 13 August 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Incorporation (17 pages) |