Ross-Shire
IV6 7XB
Scotland
Secretary Name | Andrew George Hull |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Secretary |
Correspondence Address | Bridge House Riverside Evanton Ross-Shire IV16 9UG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,030 |
Cash | £7,227 |
Current Liabilities | £155,340 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 24 December 2021 (overdue) |
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots B2, B3, B7, B10 and B11 woodland park, contin, ross & cromarty. Outstanding |
---|---|
18 October 2007 | Delivered on: 25 October 2007 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 |
9 November 2007 | Delivered on: 17 November 2007 Satisfied on: 24 April 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.53 acre at carrieblair, edderton. Fully Satisfied |
13 December 2020 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 August 2019 | Satisfaction of charge 1 in full (1 page) |
21 August 2019 | Satisfaction of charge 3 in full (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 21 November 2017 (1 page) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 February 2010 | Director's details changed for Vincent O'hare on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Vincent O'hare on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 April 2009 | Director's change of particulars / vincent o'hare / 06/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / vincent o'hare / 06/04/2009 (1 page) |
6 April 2009 | Secretary's change of particulars / andrew hull / 06/04/2009 (1 page) |
6 April 2009 | Secretary's change of particulars / andrew hull / 06/04/2009 (1 page) |
16 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
8 December 2007 | Partic of mort/charge * (3 pages) |
8 December 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
23 January 2006 | £ nc 100/1000 19/01/06 (1 page) |
23 January 2006 | £ nc 100/1000 19/01/06 (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
20 January 2006 | Registered office changed on 20/01/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
20 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Incorporation (17 pages) |
4 January 2006 | Incorporation (17 pages) |