Altass
Lairg
Sutherland
IV27 4EU
Scotland
Secretary Name | Mrs Jennifer Anne Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Burnside Altass Lairg Sutherland IV27 4EU Scotland |
Director Name | Mrs Jennifer Anne Munro |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Altass Lairg Sutherland IV27 4EU Scotland |
Director Name | Mr Callum Uisdean Donald Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Nan Aitiel Lamington, Kildary Invergordon Ross Shire IV18 0PE Scotland |
Director Name | Mr Callum Uisdean Donald Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Nan Aitiel Lamington, Kildary Invergordon Ross Shire IV18 0PE Scotland |
Secretary Name | Mr Marcus Archibald Robert Munro |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside, Tapachy Altass Lairg Sutherland IV27 4EU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pioneerloghomesofbc.com |
---|---|
Email address | [email protected] |
Registered Address | Burnside Atlass By Lairg Sutherland IV27 4EU Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | North, West and Central Sutherland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jennifer Anne Munro 50.00% Ordinary |
---|---|
1 at £1 | Marcus Archibald Robert Munro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,450 |
Cash | £1,921 |
Current Liabilities | £1,014 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
4 May 2006 | Delivered on: 20 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That piece of ground at tappachy, altass, by lairg. Outstanding |
---|---|
20 January 2006 | Delivered on: 30 January 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
16 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
15 July 2020 | Notification of Jennifer Munro as a person with significant control on 15 July 2020 (2 pages) |
15 July 2020 | Notification of Marcus Munro as a person with significant control on 15 July 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
27 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 April 2015 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
3 April 2015 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Marcus Archibald Robert Munro on 6 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Jennifer Anne Munro on 6 June 2010 (1 page) |
13 July 2010 | Director's details changed for Mrs Jennifer Anne Munro on 6 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Jennifer Anne Munro on 6 June 2010 (1 page) |
13 July 2010 | Director's details changed for Mrs Jennifer Anne Munro on 6 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Jennifer Anne Munro on 6 June 2010 (1 page) |
13 July 2010 | Director's details changed for Marcus Archibald Robert Munro on 6 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Jennifer Anne Munro on 6 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Marcus Archibald Robert Munro on 6 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 February 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 6 June 2008 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 6 June 2008 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 6 June 2008 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
18 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
18 March 2008 | Director appointed jennifer anne munro (2 pages) |
18 March 2008 | Director appointed jennifer anne munro (2 pages) |
18 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
14 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
15 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
6 June 2005 | Incorporation (16 pages) |
6 June 2005 | Incorporation (16 pages) |