Earlish
Portree
Isle Of Skye
IV51 9XL
Scotland
Secretary Name | Mr John Mackenzie |
---|---|
Status | Current |
Appointed | 17 December 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Borve Isle Of Skye IV51 9PE Scotland |
Director Name | Iain Mackenzie Mutch |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 7/8 Glenconon Uig Isle Of Skye IV51 9YA Scotland |
Director Name | Mr Stephen Mark Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Borve Isle Of Skye IV51 9PE Scotland |
Secretary Name | Mr Stephen Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Borve Isle Of Skye IV51 9PE Scotland |
Website | highlandmotors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01470 532264 |
Telephone region | Isle of Skye – Edinbane |
Registered Address | Borve Isle Of Skye IV51 9PE Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
6k at £1 | Iain Mackenzie Mutch 33.33% Ordinary |
---|---|
6k at £1 | John Mackenzie 33.33% Ordinary |
6k at £1 | Stephen Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,361 |
Cash | £88,108 |
Current Liabilities | £142,183 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
30 November 2015 | Delivered on: 3 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 April 2008 | Delivered on: 23 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (11 pages) |
---|---|
23 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
28 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 February 2023 | Change of details for Mr John Mackenzie as a person with significant control on 23 February 2023 (2 pages) |
28 February 2023 | Notification of Peggy Agnes Mackenzie as a person with significant control on 23 February 2023 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
27 February 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
28 January 2022 | Termination of appointment of Stephen Mark Smith as a director on 17 December 2021 (1 page) |
28 January 2022 | Change of details for Mr John Mackenzie as a person with significant control on 17 December 2021 (2 pages) |
28 January 2022 | Appointment of Mr John Mackenzie as a secretary on 17 December 2021 (2 pages) |
28 January 2022 | Termination of appointment of Stephen Mark Smith as a secretary on 17 December 2021 (1 page) |
28 January 2022 | Cessation of Stephen Mark Smith as a person with significant control on 17 December 2021 (1 page) |
13 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
18 June 2018 | Secretary's details changed for Mr Stephen Mark Smith on 15 June 2018 (1 page) |
18 June 2018 | Director's details changed for Mr Stephen Mark Smith on 1 March 2012 (2 pages) |
18 June 2018 | Cessation of Iain Mackenzie Mutch as a person with significant control on 5 April 2018 (1 page) |
18 June 2018 | Director's details changed for Mr Stephen Mark Smith on 15 June 2018 (2 pages) |
16 May 2018 | Termination of appointment of Iain Mackenzie Mutch as a director on 5 April 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 December 2015 | Registration of charge SC3150250002, created on 30 November 2015 (8 pages) |
3 December 2015 | Registration of charge SC3150250002, created on 30 November 2015 (8 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
9 March 2010 | Secretary's details changed for Stephen Mark Smith on 1 October 2009 (1 page) |
9 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Stephen Mark Smith on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Mackenzie on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Iain Mackenzie Mutch on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Stephen Mark Smith on 1 October 2009 (1 page) |
9 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Stephen Mark Smith on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Stephen Mark Smith on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Iain Mackenzie Mutch on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Mackenzie on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Stephen Mark Smith on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Iain Mackenzie Mutch on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Mackenzie on 1 October 2009 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
11 December 2007 | Ad 30/11/07--------- £ si 17700@1=17700 £ ic 300/18000 (2 pages) |
11 December 2007 | £ nc 300/100000 30/11/07 (2 pages) |
11 December 2007 | Ad 30/11/07--------- £ si 17700@1=17700 £ ic 300/18000 (2 pages) |
11 December 2007 | £ nc 300/100000 30/11/07 (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: highland motors LIMITED borve isle of skye IV51 9PE (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: highland motors LIMITED borve isle of skye IV51 9PE (1 page) |
12 July 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
12 July 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: flat 1, faoilean strathaird isle of skye IV49 9AU (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: flat 1, faoilean strathaird isle of skye IV49 9AU (1 page) |
22 January 2007 | Incorporation (18 pages) |
22 January 2007 | Incorporation (18 pages) |