Corpach
Fort William
Inverness Shire
PH33 7LT
Scotland
Director Name | Mr George Cairns |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Grange Terrace Fort William Inverness Shire PH33 6JG Scotland |
Director Name | Mrs Carol Cairns |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Carn Mor House Glen Nevis Business Park Fort William Inverness-Shire PH33 6RX Scotland |
Director Name | Ceri Ewing |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Childcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carn Mor House Glen Nevis Business Park Fort William Inverness-Shire PH33 6RX Scotland |
Secretary Name | Lyndsay Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | Sonas Corpach By Fort William Highland PH33 6LT Scotland |
Secretary Name | Mr Colin Ronald Botfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 15 October 2009) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Dirleton Gate Bearsden Lanarkshire G61 1NP Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | hirecentreltd.com |
---|---|
Email address | [email protected] |
Telephone | 01397 700077 |
Telephone region | Fort William |
Registered Address | Unit 32 Ben Nevis Industrial Estate Fort William Highland PH33 6PR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
5.6k at £0.9 | Cameron Kennedy 9.10% Ordinary |
---|---|
50k at £0.9 | Corrie Trading (Fort William) LTD 81.90% Ordinary |
2.8k at £0.9 | Carol Cairns 4.58% Ordinary |
2.8k at £0.9 | Ceri Ewing 4.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524,375 |
Cash | £43,089 |
Current Liabilities | £132,603 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
9 December 2005 | Delivered on: 19 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 32, ben nevis industrial estate, fort william INV13842. Outstanding |
---|---|
16 September 2005 | Delivered on: 23 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
8 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
16 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 June 2015 | Appointment of Ceri Ewing as a director on 15 February 2015 (3 pages) |
26 June 2015 | Appointment of Carol Cairns as a director on 15 February 2015 (3 pages) |
26 June 2015 | Appointment of Carol Cairns as a director on 15 February 2015 (3 pages) |
26 June 2015 | Appointment of Ceri Ewing as a director on 15 February 2015 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 June 2012 | Termination of appointment of Colin Botfield as a secretary (1 page) |
25 June 2012 | Termination of appointment of Colin Botfield as a secretary (1 page) |
25 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Termination of appointment of Colin Botfield as a secretary (1 page) |
22 June 2012 | Termination of appointment of Colin Botfield as a secretary (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Director's details changed for Alan Ewing on 23 May 2011 (2 pages) |
3 August 2011 | Director's details changed for Alan Ewing on 23 May 2011 (2 pages) |
3 August 2011 | Director's details changed for George Cairns on 23 May 2011 (2 pages) |
3 August 2011 | Director's details changed for George Cairns on 23 May 2011 (2 pages) |
3 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 August 2009 | Return made up to 23/05/09; full list of members (10 pages) |
5 August 2009 | Return made up to 23/05/09; full list of members (10 pages) |
18 June 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page) |
18 June 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page) |
4 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 November 2007 | Return made up to 23/05/07; full list of members (6 pages) |
29 November 2007 | Return made up to 23/05/07; full list of members (6 pages) |
27 August 2007 | Director's particulars changed (1 page) |
27 August 2007 | Director's particulars changed (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 September 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
11 September 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
13 June 2006 | Ad 17/11/05--------- £ si 5555@1 (2 pages) |
13 June 2006 | Ad 17/11/05--------- £ si 5555@1 (2 pages) |
7 June 2006 | Nc inc already adjusted 06/06/06 (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Nc inc already adjusted 06/06/06 (1 page) |
7 June 2006 | Resolutions
|
25 May 2006 | Return made up to 23/05/06; full list of members
|
25 May 2006 | Return made up to 23/05/06; full list of members
|
13 February 2006 | Registered office changed on 13/02/06 from: ewing, sonas corpach fort william PH33 6LT (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: ewing, sonas corpach fort william PH33 6LT (1 page) |
19 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Nc inc already adjusted 02/11/05 (2 pages) |
8 November 2005 | Nc inc already adjusted 02/11/05 (2 pages) |
8 November 2005 | Ad 02/11/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 November 2005 | Ad 02/11/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 November 2005 | Resolutions
|
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Incorporation (9 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Incorporation (9 pages) |