Elgin
Moray
IV30 1NL
Scotland
Director Name | Colin Grant Keenan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wards House Wards Road Elgin Moray IV30 1NL Scotland |
Director Name | Alistair John Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wards House Wards Road Elgin Moray IV30 1NL Scotland |
Director Name | Mr Steven William Rattray |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalvrecht Main St Urquhart Moray IV30 8LG Scotland |
Secretary Name | Miss Alana Innes |
---|---|
Status | Resigned |
Appointed | 25 November 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2012) |
Role | Company Director |
Correspondence Address | 49 South Street Elgin Moray IV30 1JZ Scotland |
Director Name | Mr Craig Fraser Robertson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2012) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Street Elgin Moray IV30 8LG Scotland |
Director Name | Colin James Machray |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2015) |
Role | Business Support Accountant |
Country of Residence | Scotland |
Correspondence Address | 2a Commerce Street Elgin Morayshire IV30 1BS Scotland |
Director Name | Mark Innes Aldridge |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brechan Rig Elgin Moray IV30 6FL Scotland |
Director Name | Mr John Liam Sullivan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 March 2012) |
Role | Retired Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Rosehill Cottage Urquhart Elgin Moray IV30 8LW Scotland |
Director Name | Edward John Rattray |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 August 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2a Commerce Street Elgin Morayshire IV30 1BS Scotland |
Director Name | Mr Ronald James Wright |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Walker Road Aberdeen AB11 8DP Scotland |
Director Name | Mr Robert Dumbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Commerce Street Elgin Morayshire IV30 1BS Scotland |
Director Name | Mr James Stephen Wallace |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2a Commerce Street Elgin Morayshire IV30 1BS Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | opportunityenhancement.co.uk |
---|
Registered Address | Wards House Wards Road Elgin Moray IV30 1NL Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,893 |
Current Liabilities | £3,041 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
4 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 April 2021 | Registered office address changed from 2a Commerce Street Elgin Morayshire IV30 1BS to Wards House Wards Road Elgin Moray IV30 1NL on 8 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 26 March 2016 no member list (3 pages) |
11 May 2016 | Termination of appointment of Ronald James Wright as a director on 5 April 2015 (1 page) |
11 May 2016 | Termination of appointment of Robert Dumbell as a director on 3 May 2015 (1 page) |
11 May 2016 | Termination of appointment of Colin James Machray as a director on 5 April 2015 (1 page) |
11 May 2016 | Termination of appointment of Colin James Machray as a director on 5 April 2015 (1 page) |
11 May 2016 | Termination of appointment of Steven William Rattray as a director on 8 December 2015 (1 page) |
11 May 2016 | Annual return made up to 26 March 2016 no member list (3 pages) |
11 May 2016 | Termination of appointment of Steven William Rattray as a director on 8 December 2015 (1 page) |
11 May 2016 | Termination of appointment of Robert Dumbell as a director on 3 May 2015 (1 page) |
11 May 2016 | Termination of appointment of Ronald James Wright as a director on 5 April 2015 (1 page) |
11 May 2016 | Termination of appointment of James Stephen Wallace as a director on 8 December 2015 (1 page) |
11 May 2016 | Termination of appointment of James Stephen Wallace as a director on 8 December 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 26 March 2015 no member list (6 pages) |
7 April 2015 | Annual return made up to 26 March 2015 no member list (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Termination of appointment of Edward John Rattray as a director on 28 February 2014 (1 page) |
6 October 2014 | Termination of appointment of Edward John Rattray as a director on 28 February 2014 (1 page) |
9 June 2014 | Annual return made up to 26 March 2014 no member list (6 pages) |
9 June 2014 | Annual return made up to 26 March 2014 no member list (6 pages) |
7 June 2014 | Appointment of Mr James Stephen Wallace as a director (2 pages) |
7 June 2014 | Director's details changed for Ronald James Wright on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Douglas John Delaney on 7 June 2014 (2 pages) |
7 June 2014 | Termination of appointment of Ronald Wright as a director (1 page) |
7 June 2014 | Director's details changed for Edward John Rattray on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Colin James Machray on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Edward John Rattray on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Alistair John Bruce on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Colin James Machray on 7 June 2014 (2 pages) |
7 June 2014 | Appointment of Mr Steven William Rattray as a director (2 pages) |
7 June 2014 | Director's details changed for Ronald James Wright on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Alistair John Bruce on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Colin Grant Keenan on 7 June 2014 (2 pages) |
7 June 2014 | Appointment of Mr Robert Dumbell as a director (2 pages) |
7 June 2014 | Director's details changed for Colin James Machray on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Douglas John Delaney on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Ronald James Wright on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Alistair John Bruce on 7 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Colin Grant Keenan on 7 June 2014 (2 pages) |
7 June 2014 | Termination of appointment of Ronald Wright as a director (1 page) |
7 June 2014 | Director's details changed for Colin Grant Keenan on 7 June 2014 (2 pages) |
7 June 2014 | Appointment of Mr James Stephen Wallace as a director (2 pages) |
7 June 2014 | Appointment of Mr Steven William Rattray as a director (2 pages) |
7 June 2014 | Director's details changed for Edward John Rattray on 7 June 2014 (2 pages) |
7 June 2014 | Appointment of Mr Robert Dumbell as a director (2 pages) |
7 June 2014 | Director's details changed for Douglas John Delaney on 7 June 2014 (2 pages) |
30 December 2013 | Appointment of Mr Ronald Wright as a director (2 pages) |
30 December 2013 | Appointment of Mr Ronald Wright as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Termination of appointment of Mark Aldridge as a director (1 page) |
23 December 2013 | Termination of appointment of Mark Aldridge as a director (1 page) |
7 May 2013 | Annual return made up to 26 March 2013 no member list (8 pages) |
7 May 2013 | Annual return made up to 26 March 2013 no member list (8 pages) |
20 December 2012 | Registered office address changed from 49 South Street Elgin Moray IV30 1JZ on 20 December 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Registered office address changed from 49 South Street Elgin Moray IV30 1JZ on 20 December 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 26 March 2012 no member list (8 pages) |
30 March 2012 | Annual return made up to 26 March 2012 no member list (8 pages) |
23 March 2012 | Termination of appointment of John Sullivan as a director (1 page) |
23 March 2012 | Termination of appointment of Craig Robertson as a director (1 page) |
23 March 2012 | Termination of appointment of Craig Robertson as a director (1 page) |
23 March 2012 | Termination of appointment of Alana Innes as a secretary (1 page) |
23 March 2012 | Termination of appointment of Alana Innes as a secretary (1 page) |
23 March 2012 | Termination of appointment of John Sullivan as a director (1 page) |
24 February 2012 | Administrative restoration application (3 pages) |
24 February 2012 | Appointment of Mark Innes Aldridge as a director (3 pages) |
24 February 2012 | Appointment of Alistair John Bruce as a director (4 pages) |
24 February 2012 | Appointment of Edward John Rattray as a director (4 pages) |
24 February 2012 | Appointment of Mark Innes Aldridge as a director (3 pages) |
24 February 2012 | Annual return made up to 28 March 2011 (15 pages) |
24 February 2012 | Administrative restoration application (3 pages) |
24 February 2012 | Appointment of Edward John Rattray as a director (4 pages) |
24 February 2012 | Annual return made up to 28 March 2011 (15 pages) |
24 February 2012 | Appointment of Ronald James Wright as a director (3 pages) |
24 February 2012 | Appointment of John Liam Sullivan as a director (3 pages) |
24 February 2012 | Appointment of Alistair John Bruce as a director (4 pages) |
24 February 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 February 2012 | Appointment of Colin Grant Keenan as a director (5 pages) |
24 February 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 February 2012 | Appointment of John Liam Sullivan as a director (3 pages) |
24 February 2012 | Appointment of Colin Grant Keenan as a director (5 pages) |
24 February 2012 | Appointment of Ronald James Wright as a director (3 pages) |
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Termination of appointment of Steven Rattray as a director (2 pages) |
3 November 2010 | Appointment of Colin James Machray as a director (3 pages) |
3 November 2010 | Appointment of Douglas John Delaney as a director (3 pages) |
3 November 2010 | Termination of appointment of Steven Rattray as a director (2 pages) |
3 November 2010 | Appointment of Mr Craig Fraser Robertson as a director (3 pages) |
3 November 2010 | Appointment of Douglas John Delaney as a director (3 pages) |
3 November 2010 | Appointment of Mr Craig Fraser Robertson as a director (3 pages) |
3 November 2010 | Appointment of Colin James Machray as a director (3 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
28 September 2010 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
28 September 2010 | Change of name with request to seek comments from relevant body (1 page) |
28 September 2010 | Resolutions
|
28 September 2010 | Company name changed ngr foundation LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
28 September 2010 | Resolutions
|
28 September 2010 | Company name changed ngr foundation LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name with request to seek comments from relevant body (1 page) |
18 May 2010 | Director's details changed for Steven William Rattray on 24 November 2009 (2 pages) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Director's details changed for Steven William Rattray on 24 November 2009 (2 pages) |
18 May 2010 | Annual return made up to 28 March 2010 no member list (2 pages) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Annual return made up to 28 March 2010 no member list (2 pages) |
18 May 2010 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
16 March 2010 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 16 March 2010 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 May 2009 | Annual return made up to 28/03/09 (2 pages) |
1 May 2009 | Annual return made up to 28/03/09 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Annual return made up to 28/03/08 (2 pages) |
12 May 2008 | Annual return made up to 28/03/08 (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Annual return made up to 28/03/07 (2 pages) |
17 August 2007 | Annual return made up to 28/03/07 (2 pages) |
3 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | Incorporation (23 pages) |
28 March 2006 | Incorporation (23 pages) |