Upper Leachkin
Inverness
IV3 8PN
Scotland
Secretary Name | Mr Robert Michael Brandon |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathview Upper Leachkin Inverness IV3 8PN Scotland |
Director Name | Mrs Maree Louise Johnstone |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Landscape Contractor |
Country of Residence | Scotland |
Correspondence Address | 17a Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Anthony Alexander Douglas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 54 Maxwell Drive Inverness IV3 5EX Scotland |
Website | brandonlandscapingltd-inverness. |
---|
Registered Address | 17a Longman Drive Longman Industrial Estate Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
50 at £1 | Anthony Alexander Douglas 50.00% Ordinary |
---|---|
50 at £1 | Robert Michael Brandon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,661 |
Cash | £46,938 |
Current Liabilities | £216,508 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
11 November 2017 | Delivered on: 15 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 35 (otherwise 35A) glenurquhart road, inverness, INV11039. Outstanding |
---|---|
12 December 2008 | Delivered on: 17 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
16 January 2023 | Memorandum and Articles of Association (7 pages) |
9 January 2023 | Termination of appointment of Maree Louise Johnstone as a director on 9 January 2023 (1 page) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
19 December 2022 | Statement of capital following an allotment of shares on 5 December 2022
|
19 December 2022 | Resolutions
|
21 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
12 January 2018 | Cessation of Anthony Alexander Douglas as a person with significant control on 18 April 2017 (1 page) |
12 January 2018 | Change of details for Mr Robert Michael Brandon as a person with significant control on 18 April 2017 (2 pages) |
15 November 2017 | Registration of charge SC3118500002, created on 11 November 2017 (6 pages) |
15 November 2017 | Registration of charge SC3118500002, created on 11 November 2017 (6 pages) |
8 May 2017 | Termination of appointment of Anthony Alexander Douglas as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Anthony Alexander Douglas as a director on 8 May 2017 (1 page) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 November 2015 | Appointment of Maree Louise Johnston as a director on 1 November 2015 (3 pages) |
6 November 2015 | Appointment of Maree Louise Johnston as a director on 1 November 2015 (3 pages) |
6 November 2015 | Appointment of Maree Louise Johnston as a director on 1 November 2015 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for Anthony Alexander Douglas on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Robert Michael Brandon on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Robert Michael Brandon on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Anthony Alexander Douglas on 17 December 2009 (2 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
6 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
6 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 August 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
12 August 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
8 February 2008 | Return made up to 14/11/07; full list of members (7 pages) |
8 February 2008 | Return made up to 14/11/07; full list of members (7 pages) |
14 November 2006 | Incorporation (17 pages) |
14 November 2006 | Incorporation (17 pages) |