Inverness
Inverness Shire
IV2 4BQ
Scotland
Director Name | Mr Robert Horton Burgess |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 18c Carsegate Rd Inverness Inverness-Shire IV3 8EX Scotland |
Director Name | Mr Ross Vass Burgess |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 18c Carsegate Rd Inverness Inverness-Shire IV3 8EX Scotland |
Director Name | Mrs Julie Burgess |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 150 Culduthel Road Inverness IV2 4BQ Scotland |
Secretary Name | Mrs Julie Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 150 Culduthel Road Inverness IV2 4BQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | nfstoves.com |
---|---|
Email address | [email protected] |
Telephone | 01463 236093 |
Telephone region | Inverness |
Registered Address | 18c Carsegate Rd Inverness Inverness-Shire IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
1 at £1 | Julie Burgess 50.00% Ordinary |
---|---|
1 at £1 | Keith Vass Burgess 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,750 |
Cash | £42,009 |
Current Liabilities | £166,199 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
29 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
10 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 April 2014 | Termination of appointment of Julie Burgess as a director (1 page) |
7 April 2014 | Appointment of Mr Robert Horton Burgess as a director (2 pages) |
7 April 2014 | Appointment of Mr Robert Horton Burgess as a director (2 pages) |
7 April 2014 | Termination of appointment of Julie Burgess as a director (1 page) |
7 April 2014 | Appointment of Mr Ross Vass Burgess as a director (2 pages) |
7 April 2014 | Appointment of Mr Ross Vass Burgess as a director (2 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 September 2010 | Director's details changed for Julie Burgess on 22 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Julie Burgess on 22 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 March 2009 | Return made up to 22/08/08; full list of members (4 pages) |
23 March 2009 | Return made up to 22/08/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 10 ardross street inverness IV3 5NS (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 10 ardross street inverness IV3 5NS (1 page) |
20 November 2007 | Return made up to 22/08/07; full list of members (7 pages) |
20 November 2007 | Return made up to 22/08/07; full list of members (7 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
3 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
3 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
22 August 2006 | Incorporation (16 pages) |
22 August 2006 | Incorporation (16 pages) |