Dornoch
Sutherland
IV25 3SH
Scotland
Director Name | Mrs Penny Anne Riordan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(same day as company formation) |
Role | Bakery/Cafe |
Country of Residence | Scotland |
Correspondence Address | 1 High Street Dornoch Sutherland IV25 3SH Scotland |
Secretary Name | Mrs Penny Anne Riordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(same day as company formation) |
Role | Bakery/Cafe |
Country of Residence | Scotland |
Correspondence Address | 1 High Street Dornoch Sutherland IV25 3SH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01862 893535 |
---|---|
Telephone region | Tain |
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 | Christopher Vincent Riordan 50.00% Ordinary |
---|---|
1 at £1 | Penny Anne Riordan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,254 |
Current Liabilities | £13,570 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
9 April 2024 | Confirmation statement made on 9 April 2024 with no updates (3 pages) |
---|---|
19 February 2024 | Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 19 February 2024 (1 page) |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 February 2022 | Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 15-17 Lamington Street Tain IV19 1AA on 12 February 2022 (1 page) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 May 2021 | Previous accounting period shortened from 12 September 2020 to 31 August 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 12 September 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 12 September 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 12 September 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 12 September 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 12 September 2016 (1 page) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 November 2015 | Total exemption small company accounts made up to 12 September 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 12 September 2015 (3 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 February 2015 | Total exemption small company accounts made up to 12 September 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 12 September 2014 (3 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 November 2013 | Total exemption small company accounts made up to 12 September 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 12 September 2013 (5 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 12 September 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 12 September 2012 (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption full accounts made up to 12 September 2011 (10 pages) |
23 January 2012 | Total exemption full accounts made up to 12 September 2011 (10 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Registered office address changed from Victoria Buildings High Street Tain B Ross Shire IV19 1AE on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Victoria Buildings High Street Tain B Ross Shire IV19 1AE on 16 June 2011 (1 page) |
11 May 2011 | Total exemption full accounts made up to 12 September 2010 (8 pages) |
11 May 2011 | Total exemption full accounts made up to 12 September 2010 (8 pages) |
28 June 2010 | Director's details changed for Christopher Vincent Riordan on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Penny Anne Riordan on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Penny Anne Riordan on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Penny Anne Riordan on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Christopher Vincent Riordan on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Christopher Vincent Riordan on 1 June 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 12 September 2009 (8 pages) |
18 January 2010 | Total exemption full accounts made up to 12 September 2009 (8 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
17 February 2009 | Total exemption full accounts made up to 12 September 2008 (8 pages) |
17 February 2009 | Total exemption full accounts made up to 12 September 2008 (8 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
20 December 2007 | Total exemption full accounts made up to 12 September 2007 (9 pages) |
20 December 2007 | Total exemption full accounts made up to 12 September 2007 (9 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 April 2007 | Total exemption full accounts made up to 12 September 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 12 September 2006 (8 pages) |
28 June 2006 | Accounting reference date extended from 30/06/06 to 12/09/06 (1 page) |
28 June 2006 | Accounting reference date extended from 30/06/06 to 12/09/06 (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members
|
13 June 2006 | Return made up to 01/06/06; full list of members
|
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
1 June 2005 | Incorporation (16 pages) |
1 June 2005 | Incorporation (16 pages) |