Elgin
Morayshire
IV30 1XZ
Scotland
Secretary Name | Mr Barry Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moycroft Industrial Estate Elgin Morayshire IV30 1XZ Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moycroft Industrial Estate Elgin Moray IV30 1XZ Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moycroft Industrial Estate Elgin Moray IV30 1XZ Scotland |
Registered Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Mr Barry Scott 50.00% Ordinary |
---|---|
1000 at £1 | Mr James Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £332,922 |
Cash | £11,044 |
Current Liabilities | £102,427 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 weeks, 1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 September 2022 (1 year ago) |
---|---|
Next Return Due | 2 October 2023 (0 days from now) |
20 May 2008 | Delivered on: 23 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Anne's takeway and hairdressing salon, market close, 32 church street, inverness. Outstanding |
---|---|
21 February 2007 | Delivered on: 2 March 2007 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. Outstanding |
26 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
6 November 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
30 October 2019 | Change of details for Mr Barry Scott as a person with significant control on 30 October 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
24 September 2019 | Notification of Ruth Scott as a person with significant control on 18 September 2019 (2 pages) |
24 September 2019 | Change of details for Mr Barry Scott as a person with significant control on 18 September 2019 (2 pages) |
18 September 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
22 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
29 January 2019 | Resolutions
|
3 December 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
20 September 2018 | Termination of appointment of James Macdonald as a director on 19 September 2018 (1 page) |
20 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
22 March 2018 | Cancellation of shares. Statement of capital on 21 December 2017
|
22 March 2018 | Purchase of own shares. (3 pages) |
22 March 2018 | Resolutions
|
29 January 2018 | Change of details for Mr Barry Scott as a person with significant control on 31 October 2017 (2 pages) |
29 January 2018 | Cessation of James Macdonald as a person with significant control on 31 October 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
5 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 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
|
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 April 2013 | Appointment of Mr James Macdonald as a director (2 pages) |
25 April 2013 | Appointment of Mr James Macdonald as a director (2 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of James Macdonald as a director (1 page) |
28 February 2013 | Termination of appointment of James Macdonald as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 August 2012 | Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 August 2012 (1 page) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Mr Barry Scott on 26 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mr Barry Scott on 26 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for James Macdonald on 26 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Barry Scott on 26 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Barry Scott on 26 March 2010 (2 pages) |
23 April 2010 | Director's details changed for James Macdonald on 26 March 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
3 January 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
17 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2006 | Incorporation (17 pages) |
27 March 2006 | Incorporation (17 pages) |