Talmine
Lairg
Sutherland
IV27 4YS
Scotland
Director Name | Jamie Beveridge |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 279 Talmine Lairg Sutherland IV27 4YS Scotland |
Director Name | Magnus Beveridge |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 279 Talmine Lairg Sutherland IV27 4YS Scotland |
Secretary Name | Andrew Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | General Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 279 Talmine Lairg Sutherland IV27 4YS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Beveridge 33.33% Ordinary |
---|---|
1 at £1 | Jamie Beveridge 33.33% Ordinary |
1 at £1 | Magnus Beveridge 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £10,583 |
Current Liabilities | £45,816 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 July |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
20 February 2024 | Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain Ross-Shire IV19 1AZ on 20 February 2024 (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
29 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
22 November 2022 | Director's details changed for Magnus Beveridge on 22 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Andrew Beveridge as a secretary on 22 November 2022 (1 page) |
22 November 2022 | Director's details changed for Jamie Beveridge on 22 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Andrew Beveridge on 22 November 2022 (2 pages) |
28 July 2022 | Micro company accounts made up to 29 July 2021 (3 pages) |
25 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
29 April 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
30 July 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
30 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
13 July 2021 | Registered office address changed from Lios Mor 1 Viewfield Park Tain Ross-Shire IV19 1RJ Scotland to 15-17 Lamington Street Tain IV19 1AA on 13 July 2021 (1 page) |
30 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
27 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Lios Mor 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 12 July 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 July 2017 | Notification of Magnus Beveridge as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
20 July 2017 | Notification of Andrew Beveridge as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Jamie Beveridge as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Jamie Beveridge as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Andrew Beveridge as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Jamie Beveridge as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
20 July 2017 | Notification of Magnus Beveridge as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Magnus Beveridge as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Andrew Beveridge as a person with significant control on 6 April 2016 (2 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 August 2014 | Director's details changed for Jamie Beveridge on 14 August 2013 (2 pages) |
7 August 2014 | Director's details changed for Jamie Beveridge on 14 August 2013 (2 pages) |
7 August 2014 | Director's details changed for Magnus Beveridge on 14 August 2013 (2 pages) |
7 August 2014 | Director's details changed for Andrew Beveridge on 14 August 2013 (2 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Andrew Beveridge on 14 August 2013 (2 pages) |
7 August 2014 | Director's details changed for Magnus Beveridge on 14 August 2013 (2 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
16 August 2006 | Ad 25/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Ad 25/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Incorporation (16 pages) |
25 July 2006 | Incorporation (16 pages) |