Kyle
Ross-Shire
IV40 8DD
Scotland
Director Name | Mrs Margaret Dolina Macrae |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Torghrinn Church Road Kyle Ross-Shire IV40 8DD Scotland |
Secretary Name | Mrs Margaret Dolina Macrae |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torghrinn Church Road Kyle Ross-Shire IV40 8DD Scotland |
Registered Address | Torghrinn Church Road Kyle Of Lochalsh Ross-Shire IV40 8DD Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
500 at £1 | Margaret Macrae 50.00% Ordinary |
---|---|
500 at £1 | Murdo Macrae 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,273 |
Cash | £17,020 |
Current Liabilities | £66,269 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
9 January 2014 | Delivered on: 10 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 25 july 2013, and registered with the registrar general of shipping and seamen, cardiff on 9 january 2014 over siixty-four sixty-fourth (64/64TH) shares in the pleasure yacht presently known as "discoverer" official number 901742. Outstanding |
---|---|
23 January 2007 | Delivered on: 25 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv caledonia m official number C17891 and port letters and number BRD98. Outstanding |
16 January 2007 | Delivered on: 19 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 January 2007 | Delivered on: 25 January 2007 Satisfied on: 29 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv prosperity official number C17452 and port letters and number PD987. Fully Satisfied |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
26 September 2020 | Confirmation statement made on 12 September 2020 with updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 September 2014 | Satisfaction of charge 3 in full (1 page) |
29 September 2014 | Satisfaction of charge 3 in full (1 page) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
16 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 January 2014 | Registration of charge 3085020004 (8 pages) |
10 January 2014 | Registration of charge 3085020004 (8 pages) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 September 2009 | Director's change of particulars / murdo macrae / 30/04/2009 (1 page) |
21 September 2009 | Director's change of particulars / murdo macrae / 30/04/2009 (1 page) |
21 September 2009 | Director and secretary's change of particulars / margaret macrae / 30/04/2009 (1 page) |
21 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
21 September 2009 | Director and secretary's change of particulars / margaret macrae / 30/04/2009 (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 12 cnoc terrace kyle of lochalsh ross shire IV40 8AN (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 12 cnoc terrace kyle of lochalsh ross shire IV40 8AN (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
25 January 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
13 November 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
13 November 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: lovedale main street kyle of lochalsh IV40 8BY (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: lovedale main street kyle of lochalsh IV40 8BY (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Incorporation (17 pages) |