Inverness
Highland
IV2 3BD
Scotland
Director Name | Mrs Amelia Ann Mackenzie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castleheather House Castleheather Inverness Highland IV2 6AA Scotland |
Director Name | Mr Daniel Manuel Macangus |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 March 2024) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Castleheather Cottages Druid Temple Road Inverness IV2 6AA Scotland |
Director Name | Michael Turner Mackenzie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Heather Farm Inverness IV2 6AA Scotland |
Director Name | Mr William Angelo Nelson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirfield Lodge Muirfield Road Inverness Inverness-Shire IV2 4AY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Castleheather House Druid Temple Road Inverness IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
500 at £1 | Amelia Ann Mackenzie 50.00% Ordinary A |
---|---|
500 at £1 | Amelia Ann Mackenzie 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,948 |
Cash | £68 |
Current Liabilities | £8,940 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 August 2007 | Delivered on: 15 August 2007 Satisfied on: 6 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on southmost side of druid temple road, castleheather, inverness INV11819. Fully Satisfied |
---|---|
6 August 2007 | Delivered on: 10 August 2007 Satisfied on: 6 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at castleheather, inverness INV3619. Fully Satisfied |
24 July 2007 | Delivered on: 31 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
---|---|
13 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
16 September 2018 | Confirmation statement made on 16 September 2018 with updates (3 pages) |
16 September 2018 | Appointment of Mr Daniel Manuel Macangus as a director on 16 September 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
5 February 2018 | Satisfaction of charge 1 in full (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
12 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 April 2014 | Company name changed capital homes (castleheather) LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed capital homes (castleheather) LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 October 2013 | Registered office address changed from 5 Longman Road Inverness IV1 1RY on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 5 Longman Road Inverness IV1 1RY on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 5 Longman Road Inverness IV1 1RY on 2 October 2013 (1 page) |
1 October 2013 | Secretary's details changed for Torquil Farquhar Macleod on 2 September 2013 (2 pages) |
1 October 2013 | Termination of appointment of William Nelson as a director (1 page) |
1 October 2013 | Secretary's details changed for Torquil Farquhar Macleod on 2 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Torquil Farquhar Macleod on 2 September 2013 (2 pages) |
1 October 2013 | Termination of appointment of William Nelson as a director (1 page) |
6 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Secretary's details changed for Torquil Farquhar Macleod on 1 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Torquil Farquhar Macleod on 1 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Torquil Farquhar Macleod on 1 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 February 2010 | Director's details changed for William Nelson on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for William Nelson on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 August 2009 | Director appointed amelia ann mackenzie (2 pages) |
5 August 2009 | Director appointed amelia ann mackenzie (2 pages) |
2 June 2009 | Appointment terminated director michael mackenzie (1 page) |
2 June 2009 | Appointment terminated director michael mackenzie (1 page) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
6 December 2006 | Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 December 2006 | Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 December 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
6 December 2006 | Resolutions
|
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Incorporation (16 pages) |
10 March 2006 | Incorporation (16 pages) |