Inverness
IV2 3BL
Scotland
Secretary Name | Mrs Carole Elizabeth Hawkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Green House Beechwood Park North Inverness IV2 3BL Scotland |
Director Name | Mr Edward Lopez |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | The Green House Beechwood Park North Inverness IV2 3BL Scotland |
Director Name | Mr Robert John Hawkes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2024) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | The Green House Beechwood Park North Inverness IV2 3BL Scotland |
Website | www.hotscot.net |
---|---|
Telephone | 01397 700924 |
Telephone region | Fort William |
Registered Address | The Green House Beechwood Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Carole Elizabeth Hawkes 50.00% Ordinary |
---|---|
1 at £1 | Christopher Robert Hawkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,796 |
Cash | £13,935 |
Current Liabilities | £76,233 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from Unit 6 Ben Nevis Mart Torlundy Fort William Inverness-Shire PH33 6SQ Scotland to The Green House Beechwood Park North Inverness IV2 3BL on 7 June 2018 (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 January 2017 | Appointment of Mr Edward Lopez as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Robert John Hawkes as a director on 1 January 2017 (2 pages) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 September 2015 | Company name changed creative magma LIMITED\certificate issued on 03/09/15
|
3 September 2015 | Company name changed creative magma LIMITED\certificate issued on 03/09/15
|
1 September 2015 | Registered office address changed from Suite 3, North Road Fort William Inverness PH33 6PP to Unit 6 Ben Nevis Mart Torlundy Fort William Inverness-Shire PH33 6SQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Suite 3, North Road Fort William Inverness PH33 6PP to Unit 6 Ben Nevis Mart Torlundy Fort William Inverness-Shire PH33 6SQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Suite 3, North Road Fort William Inverness PH33 6PP to Unit 6 Ben Nevis Mart Torlundy Fort William Inverness-Shire PH33 6SQ on 1 September 2015 (1 page) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Secretary's details changed for Carole Elizabeth Hawkes on 31 May 2015 (1 page) |
8 June 2015 | Secretary's details changed for Carole Elizabeth Hawkes on 31 May 2015 (1 page) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Secretary's details changed for Carole Elizabeth Hawkes on 31 May 2015 (1 page) |
8 June 2015 | Secretary's details changed for Carole Elizabeth Hawkes on 31 May 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Christopher Robert Hawkes on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Christopher Robert Hawkes on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Christopher Robert Hawkes on 1 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
24 April 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
24 April 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
2 June 2006 | Incorporation (7 pages) |
2 June 2006 | Incorporation (7 pages) |