Westhill
Inverness
Inverness Shire
IV2 5TB
Scotland
Director Name | Mr Andrew Campbell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Prospect View Lossiemouth Morayshire IV31 6DQ Scotland |
Secretary Name | Assets (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 35 Moray Street Elgin IV30 1JH Scotland |
Registered Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Amjed Rasul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,313 |
Cash | £1,753 |
Current Liabilities | £36,846 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 6 February 2023 (overdue) |
21 June 2007 | Delivered on: 27 June 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 |
---|
2 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 December 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
3 December 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
23 July 2013 | Registered office address changed from Assets, 35 Moray Street Elgin Moray IV30 1JH on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Assets, 35 Moray Street Elgin Moray IV30 1JH on 23 July 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Andrew Campbell as a director (1 page) |
11 October 2011 | Termination of appointment of Andrew Campbell as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Andrew Campbell on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Amjed Rasul on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Andrew Campbell on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Amjed Rasul on 2 October 2009 (2 pages) |
2 February 2010 | Termination of appointment of Assets as a secretary (1 page) |
2 February 2010 | Termination of appointment of Assets as a secretary (1 page) |
2 February 2010 | Director's details changed for Andrew Campbell on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Amjed Rasul on 2 October 2009 (2 pages) |
12 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 July 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
7 July 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Company name changed a & a lettings (inverness) limit ed\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed a & a lettings (inverness) limit ed\certificate issued on 01/05/07 (2 pages) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
23 January 2007 | Incorporation (9 pages) |
23 January 2007 | Incorporation (9 pages) |