Invegordon
Ross Shire
IV18 0AJ
Scotland
Secretary Name | Claire Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary |
Correspondence Address | 139a High Street Invergordon Ross-Shire IV18 0AJ Scotland |
Secretary Name | Glenda Dargie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Shillinghill Alness Ross Shire IV17 0TB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Stafford Street Tain IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claire Bell 50.00% Ordinary |
---|---|
1 at £1 | David Greig Dargie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Current Liabilities | £16,754 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
23 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
10 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 May 2021 | Registered office address changed from Lios Mor Viewfield Park Tain IV19 1RJ Scotland to 15-17 Lamington Street Tain IV19 1AA on 26 May 2021 (1 page) |
22 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 September 2018 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Lios Mor Viewfield Park Tain IV19 1RJ on 13 September 2018 (1 page) |
9 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for David Dargie on 15 August 2013 (2 pages) |
7 August 2014 | Director's details changed for David Dargie on 15 August 2013 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 December 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 March 2009 | Secretary appointed claire bell (1 page) |
20 March 2009 | Appointment terminated secretary glenda dargie (1 page) |
20 March 2009 | Appointment terminated secretary glenda dargie (1 page) |
20 March 2009 | Secretary appointed claire bell (1 page) |
14 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
14 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
8 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
8 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
20 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |