Duthil
Carrbridge
Inverness-Shire
PH23 3ND
Scotland
Secretary Name | Alison Jane McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ptarmigan Duthil Carrbridge Inverness-Shire PH23 3ND Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | uplandcontracts.wordpress.com |
---|---|
Telephone | 01479 841859 |
Telephone region | Grantown-on-Spey |
Registered Address | 65 High Street Grantown-On-Spey PH26 3EG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,779 |
Current Liabilities | £24,160 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from The Ptarmigan Duthil Carrbridge Inverness-Shire PH23 3nd to 65 High Street Grantown-on-Spey PH26 3EG on 19 June 2018 (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
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) |
3 November 2011 | Termination of appointment of Alison Mcknight as a secretary (1 page) |
3 November 2011 | Termination of appointment of Alison Mcknight as a secretary (1 page) |
22 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for William James Boyd Henderson on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for William James Boyd Henderson on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for William James Boyd Henderson on 1 January 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 July 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 July 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
25 May 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: the ptarmigan, by ballinlaggan farm, duthil carrbridge inverness-shire PH23 3ND (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: the ptarmigan, by ballinlaggan farm, duthil carrbridge inverness-shire PH23 3ND (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Incorporation (17 pages) |
31 March 2005 | Incorporation (17 pages) |
31 March 2005 | Secretary resigned (1 page) |