Kirkhill
Inverness
IV5 7NA
Scotland
Secretary Name | Ann Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cedar Lodge Green Drive Inverness Inverness Shire IV2 4EX Scotland |
Secretary Name | Mr Angus Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14/11 Boat Green Edinburgh EH3 5LN Scotland |
Website | limelights.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 714019 |
Telephone region | Inverness |
Registered Address | 10 Seafield Road 10 Seafield Road Inverness IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
2 at £1 | Craig Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£212,162 |
Cash | £514 |
Current Liabilities | £342,309 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 9 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
30 August 2021 | Delivered on: 1 September 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
28 April 2017 | Registered office address changed from Unit 4B 3 Carsegate Road Inverness IV3 8DU to Unit 7B 3 Carsegate Road North Inverness IV3 8DU on 28 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
27 June 2011 | Registered office address changed from Unit 4B 3 Carsegate Road Inverness IV3 8DU Scotland on 27 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from 3 Connel Court Inverness IV2 3EY on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
2 July 2010 | Director's details changed for Craig Duncan on 18 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
7 October 2009 | Annual return made up to 18 April 2009 with a full list of shareholders (3 pages) |
21 January 2009 | Secretary appointed ann duncan (2 pages) |
21 January 2009 | Appointment terminated secretary angus macleod (1 page) |
15 May 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
13 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
16 July 2007 | Return made up to 18/04/07; full list of members (2 pages) |
22 June 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
18 April 2006 | Incorporation (6 pages) |