Aviemore
PH22 1ST
Scotland
Director Name | Mr Andrew Monro Norrie |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Dalfaber Industrial Estate, Dalfaber Drive Aviemore PH22 1ST Scotland |
Director Name | Mr Mario Pasquali |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 July 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Engineer |
Country of Residence | Switzerland |
Correspondence Address | Unit 7 Dalfaber Industrial Estate, Dalfaber Drive Aviemore PH22 1ST Scotland |
Secretary Name | Carole Ruth Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Myrtlefield Industrial Estate Aviemore Inverness-Shire PH22 1SB Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | quarch.com |
---|---|
Email address | [email protected] |
Telephone | 01343 508140 |
Telephone region | Elgin |
Registered Address | Unit 7 Dalfaber Industrial Estate, Dalfaber Drive Aviemore PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Year | 2013 |
---|---|
Net Worth | £646,462 |
Cash | £322,477 |
Current Liabilities | £112,311 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with updates (6 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
22 November 2018 | Statement of company's objects (2 pages) |
22 November 2018 | Resolutions
|
6 November 2018 | Sub-division of shares on 12 September 2018 (6 pages) |
6 November 2018 | Sub-division of shares on 12 September 2018 (6 pages) |
27 September 2018 | Sub-division of shares on 12 September 2018 (6 pages) |
5 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with updates (6 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with updates (6 pages) |
13 January 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
13 January 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
22 November 2016 | Registered office address changed from 3a Myrtlefield Industrial Estate Aviemore Inverness-Shire PH22 1SB to Unit 7 Dalfaber Industrial Estate, Dalfaber Drive Aviemore PH22 1st on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 3a Myrtlefield Industrial Estate Aviemore Inverness-Shire PH22 1SB to Unit 7 Dalfaber Industrial Estate, Dalfaber Drive Aviemore PH22 1st on 22 November 2016 (1 page) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
21 January 2016 | Sub-division of shares on 6 June 2008 (2 pages) |
21 January 2016 | Sub-division of shares on 6 June 2008 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Change of share class name or designation (2 pages) |
15 January 2016 | Change of share class name or designation (2 pages) |
15 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2016 | Resolutions
|
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Termination of appointment of Carole Ruth Butler as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Carole Ruth Butler as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Director's details changed for Mr Michael Paul Dearman on 1 February 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Carole Ruth Butler on 1 February 2013 (1 page) |
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Secretary's details changed for Carole Ruth Butler on 1 February 2013 (1 page) |
9 September 2013 | Director's details changed for Mr Andrew Monro Norrie on 1 February 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Michael Paul Dearman on 1 February 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Andrew Monro Norrie on 1 February 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Carole Ruth Butler on 1 February 2013 (1 page) |
9 September 2013 | Director's details changed for Mr Michael Paul Dearman on 1 February 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Andrew Monro Norrie on 1 February 2013 (2 pages) |
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
21 September 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
29 March 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
31 August 2010 | Director's details changed for Michael Paul Dearman on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Andrew Monro Norrie on 29 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Andrew Monro Norrie on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Michael Paul Dearman on 29 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Registered office address changed from 4C Dalfaber Industrial Estate Aviemore Highlands PH22 1ST Uk on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 4C Dalfaber Industrial Estate Aviemore Highlands PH22 1ST Uk on 18 May 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 September 2009 | Secretary's change of particulars / carole butler / 06/07/2009 (2 pages) |
2 September 2009 | Director's change of particulars / michael dearman / 06/07/2009 (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Director's change of particulars / andrew norrie / 30/06/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / carole butler / 06/07/2009 (2 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 13 st. Peters road duffus elgin IV30 5QL (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 13 st. Peters road duffus elgin IV30 5QL (1 page) |
2 September 2009 | Director's change of particulars / andrew norrie / 30/06/2009 (1 page) |
2 September 2009 | Director's change of particulars / michael dearman / 06/07/2009 (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 September 2009 | Location of debenture register (1 page) |
14 July 2009 | Ad 05/06/09\gbp si [email protected]=15\gbp ic 155/170\ (2 pages) |
14 July 2009 | Ad 05/06/09\gbp si [email protected]=15\gbp ic 155/170\ (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
24 June 2008 | Ad 05/06/08\gbp si [email protected]=15\gbp ic 140/155\ (2 pages) |
24 June 2008 | Ad 05/06/08\gbp si [email protected]=15\gbp ic 140/155\ (2 pages) |
24 June 2008 | Nc inc already adjusted 05/06/08 (1 page) |
24 June 2008 | Director appointed andrew monro norrie (2 pages) |
24 June 2008 | Director appointed andrew monro norrie (2 pages) |
24 June 2008 | Ad 05/06/08\gbp si 40@1=40\gbp ic 100/140\ (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Nc inc already adjusted 05/06/08 (1 page) |
24 June 2008 | Resolutions
|
24 June 2008 | Ad 05/06/08\gbp si 40@1=40\gbp ic 100/140\ (2 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (16 pages) |
29 August 2006 | Incorporation (16 pages) |
29 August 2006 | Secretary resigned (1 page) |