Upper Knockbain Road
Dingwall
Ross Shire
IV15 9NR
Scotland
Secretary Name | Mary Campbell Reedie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Suilven Upper Knockbain Road Dingwall Ross Shire IV15 9NR Scotland |
Director Name | Mary Campbell Reedie |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Suilven Upper Knockbain Road Dingwall Ross Shire IV15 9NR Scotland |
Director Name | Mr Steven Charles Reedie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Harpers Court Dingwall Ross Shire IV15 9HT Scotland |
Director Name | Stuart Reedie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Service Manager |
Correspondence Address | 7 Cnoc Mor Ardival East Strathpeffer Ross-Shire IV14 9BY Scotland |
Website | upmystreet.com |
---|---|
Telephone | 07 110467716 |
Telephone region | Mobile |
Registered Address | Suilven Upper Knockbain Road Dingwall Ross-Shire IV15 9NR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
64 at £1 | Stephen Charles Reedie 64.00% Ordinary |
---|---|
18 at £1 | Fiona Mary Slater 18.00% Ordinary |
18 at £1 | Stuart Allan Reedie 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,437 |
Cash | £480 |
Current Liabilities | £206,821 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
4 October 2005 | Delivered on: 19 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Filling station, park street, dingwall, ross-shire. Outstanding |
---|---|
22 August 2005 | Delivered on: 24 August 2005 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 |
12 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
---|---|
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
18 August 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 October 2014 | Registered office address changed from 55 High Street Dingwall Ross-Shire IV15 9HL to Suilven Upper Knockbain Road Dingwall Ross-Shire IV15 9NR on 27 October 2014 (1 page) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
5 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 July 2010 | Director's details changed for Mary Campbell Reddie on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mary Campbell Reddie on 1 October 2009 (2 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 October 2008 | Return made up to 06/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 March 2008 | Prev ext from 30/04/2007 to 31/07/2007 (1 page) |
17 August 2007 | Ad 01/08/06-31/07/07 £ si 1@1=1 (1 page) |
17 August 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
17 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 August 2006 | New director appointed (2 pages) |
3 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
19 October 2005 | Partic of mort/charge * (3 pages) |
24 August 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Incorporation (13 pages) |