Inverness
IV2 3PG
Scotland
Secretary Name | Mr Gavin Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Registered Address | 1 Hill Park Inverness IV2 4AL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Kaye Gillespie 50.00% Ordinary |
---|---|
50 at £1 | Michael Gordon Gillespie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,862 |
Cash | £13,017 |
Current Liabilities | £1,655 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
27 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
25 January 2019 | Registered office address changed from Inverness Ice Centre Bught Drive Inverness IV3 5SR to 1 Hill Park Inverness IV2 4AL on 25 January 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
5 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
30 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Gavin Mackenzie as a secretary on 24 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Gavin Mackenzie as a secretary on 24 July 2014 (1 page) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Michael Gordon Gillespie on 24 July 2013 (2 pages) |
19 August 2013 | Director's details changed for Michael Gordon Gillespie on 24 July 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 October 2008 | Secretary's change of particulars / gavin mackenzie / 20/08/2008 (1 page) |
3 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
3 October 2008 | Secretary's change of particulars / gavin mackenzie / 20/08/2008 (1 page) |
3 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 33 henderson drive inverness IV1 1TR (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 33 henderson drive inverness IV1 1TR (1 page) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 April 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
23 April 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: c/o anderson shaw & gilbert 20 church street inverness highland IV1 1ED (1 page) |
15 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: c/o anderson shaw & gilbert 20 church street inverness highland IV1 1ED (1 page) |
15 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
27 July 2005 | Incorporation (19 pages) |
27 July 2005 | Incorporation (19 pages) |