Inverness
IV3 5SZ
Scotland
Secretary Name | Mr George Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Bishops Park Inverness IV3 5SZ Scotland |
Director Name | Mr Jamie McLachlan Riley |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(10 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | www.winterhighland.info/ |
---|---|
Telephone | 01479 861261 |
Telephone region | Grantown-on-Spey |
Registered Address | 9 Bishops Park Inverness IV3 5SZ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Celia Mackay 6.67% Ordinary |
---|---|
800 at £1 | Alan Mackay 53.33% Ordinary |
350 at £1 | Jamie Riley 23.33% Ordinary |
250 at £1 | George Mackay 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,614 |
Current Liabilities | £10,549 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
1 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
31 October 2022 | Statement of capital following an allotment of shares on 10 October 2022
|
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
31 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
29 October 2020 | Change of details for Mr Jamie Mclachlan Riley as a person with significant control on 1 August 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Jamie Mclachlan Riley on 1 August 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 October 2017 | Notification of Jamie Mclachlan Riley as a person with significant control on 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
31 October 2017 | Notification of Jamie Mclachlan Riley as a person with significant control on 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
29 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 October 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
18 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 October 2014 | Appointment of Mr Jamie Mclachlan Riley as a director on 17 October 2014 (2 pages) |
19 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Appointment of Mr Jamie Mclachlan Riley as a director on 17 October 2014 (2 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Director's details changed for Alan Mackay on 18 October 2009 (2 pages) |
14 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Alan Mackay on 18 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (7 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
22 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
5 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
5 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
21 February 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 9 leachkin avenue inverness highland IV3 8LH (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 9 leachkin avenue inverness highland IV3 8LH (1 page) |
18 October 2004 | Incorporation (19 pages) |
18 October 2004 | Incorporation (19 pages) |