Torlundy
Fort William
Inverness Shire
PH33 6SP
Scotland
Director Name | Moira Livingstone Murray Mee |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Torlundy Fort William Inverness Shire PH33 6SP Scotland |
Secretary Name | Moira Livingstone Murray Mee |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Torlundy Fort William Inverness Shire PH33 6SP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | davidmee-architect.co.uk |
---|---|
Telephone | 01397 701909 |
Telephone region | Fort William |
Registered Address | 3 Cameron Square Fort William Inverness-Shire PH33 6AJ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 3 other UK companies use this postal address |
70 at £1 | David Martin Mee 70.00% Ordinary |
---|---|
30 at £1 | Moira Livingstone Murray Mee 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,882 |
Cash | £27 |
Current Liabilities | £26,828 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
26 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (9 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 February 2010 | Director's details changed for Moira Livingstone Murray Mee on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for David Martin Mee on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Moira Livingstone Murray Mee on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for David Martin Mee on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Moira Livingstone Murray Mee on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for David Martin Mee on 1 October 2009 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 December 2009 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 2 December 2009 (2 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
28 April 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
8 March 2007 | Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2007 | Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |