Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director Name | Mrs Jane Elizabeth Young |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Craigdhu 16 Canonbury Terrace Fortrose Ross Shire IV10 8TT Scotland |
Director Name | Laura Cormack |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Mr Calum Iain Duncan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Attadale Road Inverness IV3 5QH Scotland |
Director Name | Mr John Robert Macleod |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Conival Aultnaskiach Private Road Inverness IV2 4AP Scotland |
Secretary Name | Mr Calum Iain Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Attadale Road Inverness IV3 5QH Scotland |
Director Name | Mr Chris David Brown Stuart |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 September 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Founders House Charleston Inverness Highland IV1 3YA Scotland |
Director Name | Mrs Angela Theresa Simpson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Wellside Road Balloch Inverness IV1 2GS Scotland |
Director Name | Mrs Elizabeth Jean Marie Law |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Secretary Name | Mr John Robert Macleod |
---|---|
Status | Resigned |
Appointed | 19 May 2011(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Mrs Sarah Ann Lilley |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Mrs Sarah Rosalie Windsor |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Website | estateagentsinverness.com |
---|---|
Telephone | 01463 232273 |
Telephone region | Inverness |
Registered Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Elizabeth Law 25.00% Ordinary |
---|---|
75 at £1 | Ewan Donald 25.00% Ordinary |
75 at £1 | Jane Young 25.00% Ordinary |
75 at £1 | John Macleod 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356,119 |
Cash | £1,224,439 |
Current Liabilities | £1,306,266 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
17 July 2014 | Delivered on: 24 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 September 2023 | Registered office address changed from Kintail Hous Beechwood Park Inverness IV2 3BW Scotland to Kintail House Beechwood Park Inverness IV2 3BW on 12 September 2023 (1 page) |
---|---|
8 September 2023 | Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to Kintail Hous Beechwood Park Inverness IV2 3BW on 8 September 2023 (1 page) |
8 September 2023 | Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to Kintail House Beechwood Park Inverness IV2 3BW on 8 September 2023 (1 page) |
6 September 2023 | Registered office address changed from Kintail House Beechwood Business Park Inverness IV2 3BW to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 (1 page) |
3 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
23 March 2023 | Sub-division of shares on 15 March 2023 (6 pages) |
5 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
22 April 2021 | Cessation of Elizabeth Jean Marie Law as a person with significant control on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Elizabeth Jean Marie Law as a director on 31 March 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
11 January 2021 | Termination of appointment of Angela Theresa Simpson as a director on 31 October 2020 (1 page) |
11 January 2021 | Termination of appointment of Sarah Rosalie Windsor as a director on 31 December 2020 (1 page) |
11 January 2021 | Cessation of Sarah Rosalie Windsor as a person with significant control on 31 December 2020 (1 page) |
11 January 2021 | Appointment of Laura Cormack as a director on 22 December 2020 (2 pages) |
11 January 2021 | Director's details changed for Laura Cormack on 11 January 2021 (2 pages) |
11 January 2021 | Cessation of Angela Theresa Simpson as a person with significant control on 31 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Sarah Ann Lilley as a director on 3 July 2020 (1 page) |
2 November 2020 | Cessation of Sarah Ann Lilley as a person with significant control on 3 July 2020 (1 page) |
30 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
15 January 2020 | Purchase of own shares. (3 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 5 December 2019
|
8 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
2 May 2019 | Cancellation of shares. Statement of capital on 31 December 2018
|
2 May 2019 | Purchase of own shares. (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
2 July 2018 | Notification of Sarah Rosalie Windsor as a person with significant control on 1 July 2018 (2 pages) |
2 July 2018 | Appointment of Mrs Sarah Ann Lilley as a director on 1 July 2018 (2 pages) |
2 July 2018 | Notification of Sarah Ann Lilley as a person with significant control on 1 July 2018 (2 pages) |
2 July 2018 | Appointment of Mrs Sarah Rosalie Windsor as a director on 1 July 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
30 January 2018 | Termination of appointment of John Robert Macleod as a secretary on 31 December 2017 (1 page) |
30 January 2018 | Termination of appointment of John Robert Macleod as a director on 31 December 2017 (1 page) |
30 January 2018 | Cessation of John Robert Macleod as a person with significant control on 31 December 2017 (1 page) |
25 January 2018 | Purchase of own shares. (3 pages) |
23 January 2018 | Resolutions
|
23 January 2018 | Resolutions
|
23 January 2018 | Cancellation of shares. Statement of capital on 31 December 2017
|
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (9 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 July 2014 | Registration of charge SC2836540001, created on 17 July 2014 (5 pages) |
24 July 2014 | Registration of charge SC2836540001, created on 17 July 2014 (5 pages) |
9 May 2014 | Termination of appointment of Chris Stuart as a director (1 page) |
9 May 2014 | Termination of appointment of Chris Stuart as a director (1 page) |
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 May 2013 | Director's details changed for John Robert Macleod on 24 April 2013 (2 pages) |
17 May 2013 | Director's details changed for John Robert Macleod on 24 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Ewan Donald on 24 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
17 May 2013 | Director's details changed for Mr Ewan Donald on 24 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages) |
27 July 2012 | Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages) |
27 July 2012 | Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages) |
27 July 2012 | Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages) |
27 July 2012 | Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages) |
27 July 2012 | Director's details changed for Mr Ewan Donald on 1 November 2011 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Purchase of own shares. (4 pages) |
21 June 2011 | Purchase of own shares. (4 pages) |
21 June 2011 | Cancellation of shares. Statement of capital on 21 June 2011
|
21 June 2011 | Cancellation of shares. Statement of capital on 21 June 2011
|
10 June 2011 | Termination of appointment of Calum Duncan as a director (1 page) |
10 June 2011 | Termination of appointment of Calum Duncan as a secretary (1 page) |
10 June 2011 | Termination of appointment of Calum Duncan as a secretary (1 page) |
10 June 2011 | Appointment of Mr John Robert Macleod as a secretary (1 page) |
10 June 2011 | Appointment of Mr John Robert Macleod as a secretary (1 page) |
10 June 2011 | Termination of appointment of Calum Duncan as a director (1 page) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (10 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 April 2010 | Director's details changed for Mrs Jane Elizabeth Young on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Angela Theresa Simpson on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Jane Elizabeth Young on 22 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Ewan Donald on 22 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Ewan Donald on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Angela Theresa Simpson on 22 April 2010 (2 pages) |
12 January 2010 | Appointment of Mrs Elizabeth Jean Marie Law as a director (2 pages) |
12 January 2010 | Appointment of Mrs Elizabeth Jean Marie Law as a director (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 August 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
3 August 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
3 May 2006 | Director's particulars changed (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
22 April 2005 | Incorporation (31 pages) |
22 April 2005 | Incorporation (31 pages) |