Inverness
IV2 4AA
Scotland
Secretary Name | Alice Maureen Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Ness Cottage 105 Ballifeary Road Inverness IV3 5PE Scotland |
Director Name | Alice Maureen Crawford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Ness Cottage 105 Ballifeary Road Inverness IV3 5PE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01463 231803 |
---|---|
Telephone region | Inverness |
Registered Address | Mackenzie Kerr Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | James Philip Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,321,641 |
Cash | £760,816 |
Current Liabilities | £194,574 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
29 January 2008 | Delivered on: 2 February 2008 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 |
---|
7 September 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 December 2011 | Director's details changed for James Philip Paterson on 13 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Director's details changed for James Philip Paterson on 13 December 2011 (2 pages) |
19 July 2011 | Termination of appointment of Alice Crawford as a secretary (1 page) |
19 July 2011 | Termination of appointment of Alice Crawford as a secretary (1 page) |
19 July 2011 | Termination of appointment of Alice Crawford as a director (1 page) |
19 July 2011 | Termination of appointment of Alice Crawford as a secretary (1 page) |
19 July 2011 | Termination of appointment of Alice Crawford as a director (1 page) |
19 July 2011 | Termination of appointment of Alice Crawford as a secretary (1 page) |
18 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 December 2009 | Registered office address changed from C/O Mackenzie Kerr Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Alice Maureen Crawford on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from C/O Mackenzie Kerr Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 1a Longman Drive Inverness IV1 1SU on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for James Philip Paterson on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Alice Maureen Crawford on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 1a Longman Drive Inverness IV1 1SU on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for James Philip Paterson on 22 December 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
30 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 2 thistle road inverness IV2 3SF (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 2 thistle road inverness IV2 3SF (1 page) |
20 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
27 June 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
27 June 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Incorporation (17 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Incorporation (17 pages) |