Inverness
IV2 4XT
Scotland
Director Name | Patricia Morrison |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 33 Holm Park Inverness Inverness Shire IV2 4XT Scotland |
Secretary Name | Patricia Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Holm Park Inverness Inverness Shire IV2 4XT Scotland |
Director Name | Caroline Jane Morrison |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(1 year after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 April 2018) |
Role | Physiotherapist |
Correspondence Address | Flat 2/2 15 Manresa Place Glasgow G4 9SZ Scotland |
Director Name | Fraser James Morrison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(1 year after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 April 2018) |
Role | Trainee Teacher |
Correspondence Address | 10 Culduthel Mains Crescent Inverness Highland IV2 6RG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jandjcontractsflooringinverness. |
---|
Registered Address | Robertson House Shore Street Inverness IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
700 at £1 | Mr James Morrison 70.00% Ordinary |
---|---|
75 at £1 | Miss Caroline Jane Morrison 7.50% Ordinary |
75 at £1 | Mr Fraser James Morrison 7.50% Ordinary |
150 at £1 | Mrs Patricia Morrison 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,532 |
Cash | £3,142 |
Current Liabilities | £64,215 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 April 2005 | Delivered on: 15 April 2005 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 |
---|
17 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
15 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 January 2014 | Director's details changed for Fraser James Morrison on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Fraser James Morrison on 1 December 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 July 2011 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 July 2011 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 6 January 2011 (16 pages) |
19 January 2011 | Annual return made up to 6 January 2011 (16 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 May 2010 | Registered office address changed from Rosedene 2 Drummond Crescent Inverness IV2 4QW on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Rosedene 2 Drummond Crescent Inverness IV2 4QW on 6 May 2010 (1 page) |
14 April 2010 | Director's details changed for Fraser James Morrison on 18 July 2009 (1 page) |
14 April 2010 | Director's details changed for Caroline Jane Morrison on 29 September 2009 (1 page) |
14 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
14 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 January 2009 | Return made up to 06/01/09; no change of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 April 2008 | Return made up to 06/01/08; no change of members
|
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 March 2007 | Return made up to 06/01/07; full list of members (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 06/01/06; full list of members (7 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Incorporation (21 pages) |
6 January 2005 | Secretary resigned (1 page) |