Muir Of Ord
Ross-Shire
IV6 7WH
Scotland
Secretary Name | Michelle Jessiman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broomhill Drive Muir Of Ord Ross-Shire IV6 7WH Scotland |
Director Name | Louise Mackintosh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Towerhill Avenue Cradlehall Inverness Inverness Shire IV2 5FB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Louise Mackintosh 50.00% Ordinary |
---|---|
50 at £1 | Michelle Jessiman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,962 |
Cash | £13,431 |
Current Liabilities | £34,597 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
27 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
31 August 2022 | Micro company accounts made up to 31 January 2022 (9 pages) |
12 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
15 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
17 January 2017 | Secretary's details changed for Michelle Jessiman on 25 July 2016 (1 page) |
17 January 2017 | Director's details changed for Michelle Jessiman on 25 July 2016 (2 pages) |
17 January 2017 | Director's details changed for Michelle Jessiman on 25 July 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
17 January 2017 | Secretary's details changed for Michelle Jessiman on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Louise Mackintosh as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Louise Mackintosh as a director on 25 July 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 February 2010 | Director's details changed for Michelle Jessiman on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Michelle Jessiman on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Louise Mackintosh on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Louise Mackintosh on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Michelle Jessiman on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Louise Mackintosh on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | Ad 09/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 2007 | Ad 09/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Incorporation (16 pages) |
9 January 2007 | Incorporation (16 pages) |