Muir Of Allangrange, Mulbuie
Muir Of Ord
Ross-Shire
IV6 7RB
Scotland
Secretary Name | Dorothy Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilbirnie Mulbuie Muir Of Ord IV6 7RB Scotland |
Telephone | 01349 866167 |
---|---|
Telephone region | Dingwall |
Registered Address | Kilbirnie Mulbuie Muir Of Ord IV6 7RB Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
100 at £1 | Mark George Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,094 |
Cash | £14,755 |
Current Liabilities | £27,540 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
5 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
6 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
21 April 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
10 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 September 2020 | Change of details for Mr Mark George Fraser as a person with significant control on 29 September 2020 (2 pages) |
29 September 2020 | Registered office address changed from Arnisdale Arnisdale 28 Millbank Road Munlochy Ross Shire, IV8 8nd IV8 8nd Scotland to Kilbirnie Mulbuie Muir of Ord IV6 7RB on 29 September 2020 (1 page) |
29 September 2020 | Secretary's details changed for Dorothy Fraser on 29 September 2020 (1 page) |
11 December 2019 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
25 November 2019 | Registered office address changed from Arnisdale 28 Millbank Road Munlochy Ross Shire Scotland to Arnisdale Arnisdale 28 Millbank Road Munlochy Ross Shire, IV8 8nd IV8 8nd on 25 November 2019 (1 page) |
25 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
8 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
25 January 2019 | Registered office address changed from Tyree, Muir of Allangrange Mulbuie Muir of Ord Ross-Shire IV6 7RB to Arnisdale 28 Millbank Road Munlochy Ross Shire on 25 January 2019 (1 page) |
12 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
20 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
18 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
26 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
14 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
14 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 November 2009 | Director's details changed for Mark Fraser on 12 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mark Fraser on 12 November 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
28 October 2004 | Incorporation (15 pages) |
28 October 2004 | Incorporation (15 pages) |