Westhill
Inverness
IV2 5DA
Scotland
Director Name | Ms June Dunbar MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(2 weeks after company formation) |
Appointment Duration | 19 years |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 36 Redwood Crescent Milton Of Leys Inverness IV2 6HB Scotland |
Secretary Name | Ms June Dunbar MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2005(2 weeks after company formation) |
Appointment Duration | 19 years |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 36 Redwood Crescent Milton Of Leys Inverness IV2 6HB Scotland |
Director Name | Miss Megan Julia MacDonald |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Mayfield Road Inverness IV2 4AE Scotland |
Director Name | Mrs Faye Janine Murray |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Mayfield Road Inverness IV2 4AE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 Mayfield Road Inverness IV2 4AE Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr Derek Macdonald 50.00% Ordinary |
---|---|
50 at £1 | Mrs June Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,885 |
Cash | £6,525 |
Current Liabilities | £39,366 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
---|---|
27 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (19 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 3 March 2015 (2 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for June Macdonald on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Derek Macdonald on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for June Macdonald on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Derek Macdonald on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for June Macdonald on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Derek Macdonald on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 November 2009 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2008 | Return made up to 06/04/08; no change of members (3 pages) |
22 April 2008 | Return made up to 06/04/08; no change of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page) |
10 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
10 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
5 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
18 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
10 May 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Registered office changed on 22/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Incorporation (17 pages) |