Inverness
IV2 3BL
Scotland
Secretary Name | Ailie Macpherson Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Director Name | Nicola Amanda Mackay |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Tax Manager |
Country of Residence | Scotland |
Correspondence Address | The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Director Name | Mrs Iona Macintosh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 May 2020) |
Role | Payroll Manager |
Country of Residence | Scotland |
Correspondence Address | The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cmmaccountancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 237300 |
Telephone region | Inverness |
Registered Address | The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 9 other UK companies use this postal address |
400 at £1 | Alan Richard Cooper 40.00% Ordinary |
---|---|
200 at £1 | Ailie Macpherson Cooper 20.00% Ordinary |
200 at £1 | Iona Macintosh 20.00% Ordinary |
200 at £1 | Nicola Amanda Mackay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,402 |
Cash | £12,853 |
Current Liabilities | £79,379 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
2 March 2005 | Delivered on: 9 March 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 |
---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
5 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
2 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
21 May 2020 | Change of details for Mr Alan Richard Cooper as a person with significant control on 19 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Iona Macintosh as a director on 21 May 2020 (1 page) |
26 February 2020 | Confirmation statement made on 23 February 2020 with updates (6 pages) |
21 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2020 | Resolutions
|
21 January 2020 | Change of share class name or designation (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Director's details changed for Mr Alan Richard Cooper on 20 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Nicola Amanda Mackay on 20 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 February 2019 | Change of details for Mr Alan Richard Cooper as a person with significant control on 20 February 2019 (2 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Registered office address changed from 2nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA to The Green House Beechwood Business Park North Inverness IV2 3BL on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 2nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA to The Green House Beechwood Business Park North Inverness IV2 3BL on 14 June 2016 (1 page) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Registered office address changed from 2Nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA Scotland on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Secretary's details changed for Ailie Macpherson Cooper on 31 January 2012 (1 page) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Iona Macintosh on 31 January 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Ailie Macpherson Cooper on 31 January 2012 (1 page) |
22 February 2012 | Registered office address changed from 2Nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA Scotland on 22 February 2012 (1 page) |
22 February 2012 | Director's details changed for Nicola Amanda Mackay on 31 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Iona Macintosh on 31 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Alan Richard Cooper on 31 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Alan Richard Cooper on 31 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Nicola Amanda Mackay on 31 January 2012 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Registered office address changed from Seafield House 2 Seafield Road Inverness IV1 1SG on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Seafield House 2 Seafield Road Inverness IV1 1SG on 22 March 2011 (1 page) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Alan Richard Cooper on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Nicola Amanda Mackay on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Iona Macintosh on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Iona Macintosh on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Alan Richard Cooper on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Iona Macintosh on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Nicola Amanda Mackay on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Nicola Amanda Mackay on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Alan Richard Cooper on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | Ad 01/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | Ad 01/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 April 2005 | Registered office changed on 02/04/05 from: 26 delnies road inverness IV2 4NQ (1 page) |
2 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 April 2005 | Registered office changed on 02/04/05 from: 26 delnies road inverness IV2 4NQ (1 page) |
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Incorporation (17 pages) |
1 February 2005 | Incorporation (17 pages) |