Inverness
IV1 1UF
Scotland
Secretary Name | Christina Elizabeth Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Customer Services Manager |
Correspondence Address | Unit 1 57 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Graham Macleod |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Electrician |
Correspondence Address | 58 Redwood Avenue Inverness IV2 6HA Scotland |
Secretary Name | Graham Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Redwood Avenue Inverness IV2 6HA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | redwood56a.fsnet.co.uk |
---|
Registered Address | 56 Redwood Avenue Inverness IV2 6HA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
950 at £1 | Gordon John Ross 95.00% Ordinary |
---|---|
50 at £1 | Graham Macleod 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,365 |
Cash | £19,815 |
Current Liabilities | £55,503 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
28 June 2011 | Delivered on: 5 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 February 2007 | Delivered on: 13 February 2007 Satisfied on: 24 January 2008 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
7 June 2023 | Registered office address changed from Unit 1 57 Harbour Road Inverness IV1 1UF to 56 Redwood Avenue Inverness IV2 6HA on 7 June 2023 (1 page) |
---|---|
29 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
7 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
5 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Notification of Christina Elizabeth Ross as a person with significant control on 6 April 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 April 2019 | Change of details for Mr Gordon John Ross as a person with significant control on 6 April 2018 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Gordon John Ross on 27 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Christina Elizabeth Ross on 27 March 2014 (1 page) |
27 March 2014 | Secretary's details changed for Christina Elizabeth Ross on 27 March 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Gordon John Ross on 27 March 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Registered office address changed from 56 Redwood Avenue Inverness IV2 6HA on 13 May 2010 (1 page) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from 56 Redwood Avenue Inverness IV2 6HA on 13 May 2010 (1 page) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Gordon John Ross on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Gordon John Ross on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Gordon John Ross on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
4 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of register of members (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 58 redwood avenue inverness IV2 6HA (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 58 redwood avenue inverness IV2 6HA (1 page) |
13 February 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Ad 01/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 February 2007 | Statement of affairs (5 pages) |
7 February 2007 | Statement of affairs (5 pages) |
7 February 2007 | Ad 01/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Incorporation (17 pages) |
27 March 2006 | Incorporation (17 pages) |