Munlochy
Ross-Shire
IV8 8PF
Scotland
Secretary Name | Linda Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2005(4 days after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Tiodhlac Balnakyle Munlochy Ross-Shire IV8 8PF Scotland |
Director Name | Mrs Linda Murray |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(7 years after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tiodhlac Balnakyle Munlochy Ross-Shire IV8 8PF Scotland |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Linda Murray 50.00% Ordinary |
---|---|
1 at £1 | Peter Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,211 |
Current Liabilities | £20,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
28 October 2015 | Delivered on: 6 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 July 2015 | Delivered on: 30 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Mission hall, main street, north kessock, inverness. Outstanding |
22 April 2015 | Delivered on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 February 2024 | Confirmation statement made on 2 February 2024 with updates (4 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 February 2023 | Change of details for Mrs Linda Murray as a person with significant control on 6 April 2016 (2 pages) |
3 February 2023 | Change of details for Peter Murray as a person with significant control on 6 April 2016 (2 pages) |
3 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 March 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 March 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 April 2016 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD to 7-11 Melville Street Edinburgh EH3 7PE on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD to 7-11 Melville Street Edinburgh EH3 7PE on 8 April 2016 (1 page) |
6 November 2015 | Registration of charge SC2830130004, created on 28 October 2015 (5 pages) |
6 November 2015 | Registration of charge SC2830130004, created on 28 October 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
30 July 2015 | Registration of charge SC2830130003, created on 25 July 2015 (5 pages) |
30 July 2015 | Registration of charge SC2830130003, created on 25 July 2015 (5 pages) |
19 May 2015 | Registration of charge SC2830130002, created on 15 May 2015 (7 pages) |
19 May 2015 | Registration of charge SC2830130002, created on 15 May 2015 (7 pages) |
24 April 2015 | Registration of charge SC2830130001, created on 22 April 2015 (8 pages) |
24 April 2015 | Registration of charge SC2830130001, created on 22 April 2015 (8 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Secretary's details changed for Linda Murray on 31 March 2014 (1 page) |
15 April 2014 | Director's details changed for Mrs Linda Murray on 31 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Peter Murray on 31 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Peter Murray on 31 March 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Linda Murray on 31 March 2014 (1 page) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mrs Linda Murray on 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 January 2014 | Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Peter Murray on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Peter Murray on 8 April 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Linda Murray on 8 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Appointment of Mrs Linda Murray as a director (2 pages) |
8 April 2013 | Secretary's details changed for Linda Murray on 8 April 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Linda Murray on 8 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Appointment of Mrs Linda Murray as a director (2 pages) |
8 April 2013 | Director's details changed for Peter Murray on 8 April 2013 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 May 2010 | Director's details changed for Peter Murray on 8 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Peter Murray on 8 April 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter Murray on 8 April 2010 (2 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o mcglone & co 59 bernard street edinburgh EH6 6SL (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o mcglone & co 59 bernard street edinburgh EH6 6SL (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: c/o mcglone & co catchpell house, carpet lane bernard st edinburgh EH6 6SP (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: c/o mcglone & co catchpell house, carpet lane bernard st edinburgh EH6 6SP (1 page) |
19 April 2007 | Location of debenture register (1 page) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: catchpell house, carpet lane bernard st edinburgh EH6 6SP (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: catchpell house, carpet lane bernard st edinburgh EH6 6SP (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (13 pages) |
8 April 2005 | Incorporation (13 pages) |