Inverness
IV2 6UZ
Scotland
Director Name | Mr Bruce Kilgour Graham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 10 Druid Temple Courtyard Inverness IV2 6UZ Scotland |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | Caralaw Carr Road Carrbridge Inverness Shire PH23 3AD Scotland |
Secretary Name | Mr Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | Caralaw Carr Road Carrbridge Inverness Shire PH23 3AD Scotland |
Director Name | Graham Ranald Hugh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2006) |
Role | Transport Manager |
Correspondence Address | The Gatehouse 80 Old Edinburgh Road Inverness Inverness Shire IV2 3PG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
90 at £1.4k | Bruce K. Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,906 |
Cash | £6,965 |
Current Liabilities | £50,279 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
12 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
---|---|
15 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
9 December 2013 | Memorandum and Articles of Association (14 pages) |
9 December 2013 | Cancellation of shares. Statement of capital on 9 December 2013
|
9 December 2013 | Purchase of own shares. (3 pages) |
9 December 2013 | Cancellation of shares. Statement of capital on 9 December 2013
|
9 December 2013 | Resolutions
|
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
8 November 2012 | Registered office address changed from Albyn House 37 Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House 37 Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 11 June 2009
|
27 April 2010 | Termination of appointment of Alan Smith as a director (2 pages) |
27 April 2010 | Termination of appointment of Alan Smith as a secretary (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Bruce Kilgour Graham on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Bruce Kilgour Graham on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
14 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 May 2008 | Amended accounts made up to 5 April 2007 (6 pages) |
29 May 2008 | Amended accounts made up to 5 April 2007 (6 pages) |
29 May 2008 | Director appointed bruce kilgour graham (2 pages) |
7 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
5 July 2007 | Return made up to 08/02/07; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 5 longman road inverness IV1 1RY (1 page) |
20 June 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
23 December 2006 | Partic of mort/charge * (4 pages) |
3 July 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 08/02/06; full list of members
|
5 July 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (16 pages) |