Inverness
IV1 1SY
Scotland
Director Name | Mrs Wendy Patricia Davidson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21a Seafield Road Inverness Highland IV1 1SG Scotland |
Director Name | John Paton Macrae |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Focus Vehicle Rental Limited Harbour Road Inverness IV1 1SY Scotland |
Secretary Name | John Paton Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 King Brude Terrace Inverness Inverness Shire IV3 8PT Scotland |
Secretary Name | Mrs Wendy Patricia Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 January 2017) |
Role | Vehicle Rental |
Correspondence Address | 6 Harbour Road Inverness IV1 1SY Scotland |
Website | focusvehiclerental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 709517 |
Telephone region | Inverness |
Registered Address | 21a Seafield Road Inverness Highland IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
1 at £1 | Alistair David Davidson 50.00% Ordinary |
---|---|
1 at £1 | John Paton Macrae 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,802 |
Cash | £164,058 |
Current Liabilities | £906,972 |
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 | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
1 November 2011 | Delivered on: 8 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 14A dalcross industrial estate inverness INV11260. Outstanding |
---|---|
25 May 2006 | Delivered on: 6 June 2006 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 |
20 July 2006 | Delivered on: 29 July 2006 Satisfied on: 27 April 2010 Persons entitled: Sharp's Reliable Wrecks Sharp's Reliable Wrecks Classification: Standard security Secured details: £65,000. Particulars: Unit 14A dalcross industrial estate dalcross inverness. Fully Satisfied |
3 May 2006 | Delivered on: 6 May 2006 Satisfied on: 17 October 2008 Persons entitled: Rbs Invoice Finance Limited 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. Fully Satisfied |
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Director's details changed for Mrs Wendy Patricia Davidson on 5 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Alistair David Davidson on 5 May 2023 (2 pages) |
12 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 April 2022 | Satisfaction of charge 2 in full (1 page) |
18 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
22 May 2020 | Satisfaction of charge 4 in full (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from 6 Harbour Road Inverness IV1 1SY to 21a Seafield Road Inverness Highland IV1 1SG on 5 June 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
13 January 2017 | Termination of appointment of Wendy Patricia Davidson as a secretary on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mrs Wendy Patricia Davidson as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mrs Wendy Patricia Davidson as a director on 13 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Wendy Patricia Davidson as a secretary on 13 January 2017 (1 page) |
12 September 2016 | Secretary's details changed for Mrs Wendy Patricia Martin on 13 July 2016 (1 page) |
12 September 2016 | Termination of appointment of John Paton Macrae as a director on 5 September 2016 (1 page) |
12 September 2016 | Secretary's details changed for Mrs Wendy Patricia Martin on 13 July 2016 (1 page) |
12 September 2016 | Termination of appointment of John Paton Macrae as a director on 5 September 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Secretary's details changed for Mrs Wendy Patricia Martin on 1 January 2015 (1 page) |
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Secretary's details changed for Mrs Wendy Patricia Martin on 1 January 2015 (1 page) |
29 April 2015 | Secretary's details changed for Mrs Wendy Patricia Martin on 1 January 2015 (1 page) |
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Director's details changed for John Paton Macrae on 31 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Alistair Davidson on 23 November 2012 (2 pages) |
23 April 2013 | Director's details changed for John Paton Macrae on 31 March 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mrs Wendy Patricia Martin on 23 November 2012 (2 pages) |
23 April 2013 | Director's details changed for Alistair Davidson on 23 November 2012 (2 pages) |
23 April 2013 | Secretary's details changed for Mrs Wendy Patricia Martin on 23 November 2012 (2 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for John Paton Macrae on 31 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Alistair Davidson on 23 November 2012 (2 pages) |
23 April 2013 | Secretary's details changed for Mrs Wendy Patricia Martin on 23 November 2012 (2 pages) |
23 April 2013 | Director's details changed for John Paton Macrae on 31 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Alistair Davidson on 23 November 2012 (2 pages) |
23 April 2013 | Secretary's details changed for Mrs Wendy Patricia Martin on 23 November 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Secretary's details changed for Mrs Wendy Patricia Reid on 14 September 2011 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Wendy Patricia Reid on 14 September 2011 (2 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Secretary's details changed for Mrs Wendy Patricia Reid on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Wendy Patricia Reid on 1 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Secretary's details changed for Mrs Wendy Patricia Reid on 1 April 2011 (2 pages) |
24 May 2010 | Director's details changed for John Paton Macrae on 13 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Alistair Davidson on 13 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Alistair Davidson on 13 April 2010 (2 pages) |
24 May 2010 | Director's details changed for John Paton Macrae on 13 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated secretary john macrae (1 page) |
28 April 2008 | Director's change of particulars / john macrae / 31/03/2008 (1 page) |
28 April 2008 | Appointment terminated secretary john macrae (1 page) |
28 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / john macrae / 31/03/2008 (1 page) |
28 April 2008 | Secretary appointed mrs wendy patricia reid (1 page) |
28 April 2008 | Secretary appointed mrs wendy patricia reid (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 36C shore street longman ind est inverness highland IV1 1NF (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 36C shore street longman ind est inverness highland IV1 1NF (1 page) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Alterations to a floating charge (5 pages) |
28 June 2006 | Alterations to a floating charge (5 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: shore street quay, shore street inverness highland IV1 1NF (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: shore street quay, shore street inverness highland IV1 1NF (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
24 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 June 2004 | Incorporation (11 pages) |
8 June 2004 | Incorporation (11 pages) |