Elgin
Morayshire
IV30 8RW
Scotland
Secretary Name | Pamela Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Fairview House Birnie Elgin Morayshire IV30 8RW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 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 30 other UK companies use this postal address |
76 at £1 | Mark Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,640 |
Current Liabilities | £29,481 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
11 June 2008 | Delivered on: 24 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at mid buthill, roseisle, elgin MOR6807. Outstanding |
---|---|
10 June 2008 | Delivered on: 24 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground north east of bruntlands, alves, elgin MOR7604. Outstanding |
12 June 2008 | Delivered on: 21 June 2008 Persons entitled: Glenmore Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at mid buthill, roseisle. Outstanding |
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 September 2007 | Delivered on: 24 September 2007 Satisfied on: 23 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of ground at forest north, east of bruntlands, alves. Fully Satisfied |
30 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
11 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
16 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
25 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
1 March 2012 | Director's details changed for Mark Henderson on 17 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Director's details changed for Mark Henderson on 17 January 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Pamela Henderson on 17 January 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Pamela Henderson on 17 January 2012 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mark Henderson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mark Henderson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mark Henderson on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
24 September 2007 | Partic of mort/charge * (3 pages) |
24 September 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |