Munlochy
Ross-Shire
IV8 8ND
Scotland
Director Name | Mr Angus Cathel Lyall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Drive Inverness Inverness Shire IV2 3QG Scotland |
Secretary Name | Mrs Pamela Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Crown Drive Inverness Inverness Shire IV2 3QG Scotland |
Director Name | Mrs Pamela Lyall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Crown Drive Inverness Inverness Shire IV2 3QG Scotland |
Director Name | Mr Gordon Ian Macgilivray |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 March 2012) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Achorn House, 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
Director Name | Mr Gordon Ian Macgillivray |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 March 2012) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Achorn House, 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
Website | synergieprojects.co.uk |
---|---|
Telephone | 01463 227561 |
Telephone region | Inverness |
Registered Address | Achorn House, 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
50 at £1 | Aileen Barbara Macgillivray 50.00% Ordinary |
---|---|
50 at £1 | Gordon Ian Macgillivray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,826 |
Cash | £135 |
Current Liabilities | £6,819 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
13 March 2023 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
28 January 2022 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
28 October 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
26 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
26 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
5 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
17 August 2018 | Resolutions
|
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Termination of appointment of Angus Lyall as a director (1 page) |
24 August 2012 | Termination of appointment of Angus Lyall as a director (1 page) |
20 August 2012 | Appointment of Mr Gordon Ian Macgillivray as a director (2 pages) |
20 August 2012 | Appointment of Mr Gordon Ian Macgillivray as a director (2 pages) |
26 March 2012 | Termination of appointment of Gordon Macgillivray as a director (1 page) |
26 March 2012 | Termination of appointment of Gordon Macgillivray as a director (1 page) |
21 March 2012 | Termination of appointment of Gordon Macgilivray as a director (1 page) |
21 March 2012 | Termination of appointment of Gordon Macgilivray as a director (1 page) |
28 February 2012 | Termination of appointment of Pamela Lyall as a director (1 page) |
28 February 2012 | Termination of appointment of Pamela Lyall as a director (1 page) |
8 February 2012 | Company name changed m a p m LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed m a p m LIMITED\certificate issued on 08/02/12
|
7 February 2012 | Termination of appointment of Pamela Lyall as a secretary (1 page) |
7 February 2012 | Termination of appointment of Pamela Lyall as a secretary (1 page) |
7 February 2012 | Appointment of Mr Gordon Ian Macgillivray as a director (2 pages) |
7 February 2012 | Appointment of Mr Gordon Ian Macgilivray as a director (2 pages) |
7 February 2012 | Appointment of Mr Gordon Ian Macgilivray as a director (2 pages) |
7 February 2012 | Appointment of Mr Gordon Ian Macgillivray as a director (2 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 February 2010 | Director's details changed for Pamela Lyall on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Angus Cathel Lyall on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Pamela Lyall on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Angus Cathel Lyall on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Pamela Lyall on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Angus Cathel Lyall on 8 February 2010 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members
|
29 January 2007 | Return made up to 13/01/07; full list of members
|
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
13 January 2006 | Incorporation (15 pages) |
13 January 2006 | Incorporation (15 pages) |