6 Waverley Road
Nairn
Morayshire
IV12 4RQ
Scotland
Director Name | Mrs Corinne Ferguson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 03 April 2018) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Dunchattan 6 Waverley Road Nairn Nairnshire IV12 4RQ Scotland |
Secretary Name | Mrs Corinne Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 03 April 2018) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Dunchattan 6 Waverley Road Nairn Nairnshire IV12 4RQ Scotland |
Director Name | William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Links Edge 4 Fairways Nairn Highland IV12 5NB Scotland |
Secretary Name | Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn Highland IV12 5EL Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Mcleman Ferguson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 August 2014 | Registered office address changed from 49-50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49-50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 28 high street nairn highland IV12 4AU (1 page) |
7 April 2009 | Director and secretary's change of particulars / corrine ferguson / 07/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / james ferguson / 07/04/2009 (1 page) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 April 2008 | Director's change of particulars / james ferguson / 14/04/2008 (1 page) |
14 April 2008 | Director and secretary's change of particulars / corrine ferguson / 14/04/2008 (1 page) |
14 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed;new director appointed (1 page) |
4 April 2006 | Incorporation (15 pages) |