Inverness
Inverness-Shire
IV3 5NS
Scotland
Secretary Name | Torquil Farquhar Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Briargrove Gardens Inverness Inverness Shire IV2 5AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lesenfantsnurseries.co.uk |
---|
Registered Address | 10 Ardross Street Inverness Inverness-Shire IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Denise Barras 50.00% Ordinary |
---|---|
1 at £1 | Ewan Barras 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,744 |
Cash | £2,278 |
Current Liabilities | £305,931 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
3 March 2009 | Delivered on: 10 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
2 December 2022 | Termination of appointment of Torquil Farquhar Macleod as a secretary on 2 December 2022 (1 page) |
2 December 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 11 November 2021 with updates (6 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 March 2021 | Change of share class name or designation (2 pages) |
26 March 2021 | Resolutions
|
26 March 2021 | Memorandum and Articles of Association (27 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
11 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
13 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
9 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Denise Barras on 26 March 2013 (2 pages) |
5 June 2014 | Director's details changed for Denise Barras on 26 March 2013 (2 pages) |
20 May 2014 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 20 May 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (16 pages) |
15 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (16 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Director's details changed for Denise Barras on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Denise Barras on 19 December 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Registered office address changed from Cullis 15 Culduthel Road Inverness IV2 4AG on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from Cullis 15 Culduthel Road Inverness IV2 4AG on 30 November 2009 (2 pages) |
23 March 2009 | Return made up to 23/03/09; no change of members (3 pages) |
23 March 2009 | Return made up to 23/03/09; no change of members (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 February 2009 | Return made up to 23/03/08; no change of members (3 pages) |
10 February 2009 | Return made up to 23/03/08; no change of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (16 pages) |
23 March 2006 | Incorporation (16 pages) |