Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Secretary Name | Sheena Margaret MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Lansdowne Park Totnes Devon TQ9 5UW |
Secretary Name | Shirley Avis Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Cameron's Cottage Duirnish Kyle Of Lochalsh Ross-Shire IV40 8BE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lochdhu-cottages.co.uk |
---|
Registered Address | Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
1 at £1 | Richard Anthony Potter 50.00% Ordinary |
---|---|
1 at £1 | Sheena Margaret Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,472 |
Current Liabilities | £67,295 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 April 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 May 2023 (overdue) |
3 December 2005 | Delivered on: 19 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
13 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
13 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
25 April 2018 | Notification of Sheena Margaret Macdonald as a person with significant control on 1 April 2018 (2 pages) |
25 April 2018 | Notification of Richard Anthony Potter as a person with significant control on 1 April 2018 (2 pages) |
25 April 2018 | Withdrawal of a person with significant control statement on 25 April 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 July 2017 | Registered office address changed from Ravenscraig Lodge Craig Plockton Ross-Shire IV52 8UB Scotland to Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Ravenscraig Lodge Craig Plockton Ross-Shire IV52 8UB Scotland to Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 17 July 2017 (1 page) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mr Richard Anthony Potter on 11 July 2015 (2 pages) |
25 May 2016 | Secretary's details changed for Sheena Margaret Macdonald on 17 November 2015 (1 page) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mr Richard Anthony Potter on 11 July 2015 (2 pages) |
25 May 2016 | Secretary's details changed for Sheena Margaret Macdonald on 17 November 2015 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Registered office address changed from 19 Kanachrine Place Ullapool Ross-Shire IV26 2TX to Ravenscraig Lodge Craig Plockton Ross-Shire IV52 8UB on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 19 Kanachrine Place Ullapool Ross-Shire IV26 2TX to Ravenscraig Lodge Craig Plockton Ross-Shire IV52 8UB on 12 August 2015 (1 page) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Richard Anthony Potter on 28 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Richard Anthony Potter on 28 April 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 September 2009 | Return made up to 28/04/09; full list of members (3 pages) |
18 September 2009 | Return made up to 28/04/09; full list of members (3 pages) |
18 December 2008 | Director's change of particulars / richard potter / 01/09/2008 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from ravenscraig cottage craig plockton IV52 8UB (1 page) |
18 December 2008 | Secretary's change of particulars / sheena macdonald / 01/09/2008 (1 page) |
18 December 2008 | Director's change of particulars / richard potter / 01/09/2008 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from ravenscraig cottage craig plockton IV52 8UB (1 page) |
18 December 2008 | Secretary's change of particulars / sheena macdonald / 01/09/2008 (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
21 January 2008 | Return made up to 28/04/07; no change of members
|
21 January 2008 | Return made up to 28/04/07; no change of members
|
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
20 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 December 2005 | Partic of mort/charge * (4 pages) |
19 December 2005 | Partic of mort/charge * (4 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (17 pages) |
28 April 2005 | Incorporation (17 pages) |