Nairn
Highland
IV12 5QQ
Scotland
Director Name | Dulsie Innes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Feddan View Auldearn Nairn Highland IV12 5QQ Scotland |
Secretary Name | Dulsie Innes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumduan Nairn IV12 5LE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Feddanview Auldearn Nairn IV12 5QQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
50 at £1 | Dulsie Innes 50.00% Ordinary |
---|---|
50 at £1 | Mr Donald Malcolm Innes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351,423 |
Cash | £124 |
Current Liabilities | £6,530 |
Latest Accounts | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 November |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
27 November 2023 | Micro company accounts made up to 28 November 2022 (5 pages) |
---|---|
28 August 2023 | Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page) |
16 August 2023 | Registered office address changed from Commerce House South Street Elgin IV30 1JE to Feddanview Auldearn Nairn IV12 5QQ on 16 August 2023 (1 page) |
17 July 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2022 | Micro company accounts made up to 29 November 2021 (5 pages) |
1 April 2022 | Change of details for Donald Malcolm Innes as a person with significant control on 6 April 2016 (2 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
1 April 2022 | Change of details for Dulsie Innes as a person with significant control on 6 April 2016 (2 pages) |
29 November 2021 | Micro company accounts made up to 29 November 2020 (5 pages) |
31 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
14 May 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
27 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
13 February 2020 | Director's details changed for Mr Donald Malcolm Innes on 12 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Donald Malcolm Innes on 12 February 2020 (2 pages) |
13 February 2020 | Change of details for Mr Donald Malcolm Innes as a person with significant control on 12 February 2020 (2 pages) |
13 February 2020 | Change of details for Dulsie Innes as a person with significant control on 12 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Dulsie Innes on 12 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Dulsie Innes on 13 February 2020 (2 pages) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
23 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 February 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
1 February 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 April 2009 | Return made up to 31/03/09; no change of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; no change of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 April 2007 | Return made up to 31/03/07; no change of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; no change of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; no change of members (4 pages) |
31 March 2006 | Return made up to 31/03/06; no change of members (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
21 June 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
21 June 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New secretary appointed;new director appointed (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New secretary appointed;new director appointed (1 page) |
26 April 2004 | Location of register of members (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Location of register of members (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
17 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
17 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
17 April 2004 | Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2004 | Memorandum and Articles of Association (12 pages) |
17 April 2004 | Memorandum and Articles of Association (12 pages) |
17 April 2004 | Resolutions
|
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Resolutions
|
31 March 2004 | Incorporation (16 pages) |
31 March 2004 | Incorporation (16 pages) |