Ballintore By Tain
Easter Ross
IV20 1UN
Scotland
Director Name | Mr Alexander Robert Adam Urquhart |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Faliskeour Balfron Station Glasgow G63 0QY Scotland |
Director Name | Robert Allen Cromartie(Of Urquhart-On-Spey) |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Self Emplyed Pedigree Conslt & Stud Farm Owner |
Country of Residence | United States |
Correspondence Address | 11 Island Avenue Suite 1811 Miami Beach Florida 33139 |
Director Name | Mr Wilkins Fisk Urquhart Of Urquhart |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2019(12 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 7224 Heron Place Warrenton Virginia 20187 |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2008(12 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Sydney Duncan Urquhart |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Retired Financial Consultant |
Correspondence Address | Brick Bank Cottage Siddington Macclesfield Cheshire SK11 9JU |
Secretary Name | Anderson Strathern Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,923 |
Net Worth | £4,054 |
Cash | £4,430 |
Current Liabilities | £376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 December 2023 | Change of details for Mr Wilkins Fisk Urquhart of Urquhart as a person with significant control on 11 December 2023 (2 pages) |
14 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 (1 page) |
14 December 2023 | Change of details for Captain Glen Andre Cook as a person with significant control on 11 December 2023 (2 pages) |
14 December 2023 | Change of details for Mr Alexander Robert Adam Urquhart as a person with significant control on 11 December 2023 (2 pages) |
14 December 2023 | Secretary's details changed for As Company Services Limited on 11 December 2023 (1 page) |
14 December 2023 | Change of details for Robert Allen Cromartie(Of Urquhart-on-Spey) as a person with significant control on 11 December 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
17 March 2022 | Notification of Wilkins Fisk Urquhart of Urquhart as a person with significant control on 8 March 2019 (2 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 April 2021 | Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 1 March 2021 (2 pages) |
21 April 2021 | Director's details changed for Captain Glen Andre Cook on 1 March 2021 (2 pages) |
21 April 2021 | Change of details for Captain Glen Andre Cook as a person with significant control on 1 March 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Wilkins Fisk Urquhart of Urquhart on 1 March 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
21 April 2021 | Change of details for Robert Allen Cromartie(Of Urquhart-on-Spey) as a person with significant control on 1 March 2021 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mr Wilkins Fisk Urquart of Urquart on 10 March 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Appointment of Mr Wilkins Fisk Urquart of Urquart as a director on 8 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Director's details changed for Mr Alexander Robert Adam Urquhart on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages) |
21 March 2017 | Secretary's details changed for As Company Services Limited on 21 March 2017 (1 page) |
21 March 2017 | Director's details changed for Captain Glen Andre Cook on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Alexander Robert Adam Urquhart on 21 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 March 2017 | Secretary's details changed for As Company Services Limited on 21 March 2017 (1 page) |
21 March 2017 | Director's details changed for Captain Glen Andre Cook on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Alexander Robert Adam Urquhart on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Alexander Robert Adam Urquhart on 21 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 March 2017 | Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
21 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
30 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
30 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
19 January 2015 | Company name changed the black isle charitable corporation for castle craig's preservation and restoration\certificate issued on 19/01/15
|
19 January 2015 | Company name changed the black isle charitable corporation for castle craig's preservation and restoration\certificate issued on 19/01/15
|
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
27 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
27 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
5 April 2013 | Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 15 June 2012 (2 pages) |
5 April 2013 | Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 15 June 2012 (2 pages) |
5 April 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
5 April 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
10 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
10 April 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
5 April 2012 | Director's details changed for Captain Glen Andre Cook on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Captain Glen Andre Cook on 5 April 2012 (2 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
9 May 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
9 May 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
6 May 2011 | Appointment of Robert Allen Cromartie(Of Urquhart-on-Spey) as a director (3 pages) |
6 May 2011 | Appointment of Robert Allen Cromartie(Of Urquhart-on-Spey) as a director (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2010 | Annual return made up to 9 March 2010 no member list (3 pages) |
5 April 2010 | Director's details changed for Captain Glen Andre Cook on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Alexander Robert Adam Urquhart on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 9 March 2010 no member list (3 pages) |
5 April 2010 | Director's details changed for Captain Glen Andre Cook on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Captain Glen Andre Cook on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Alexander Robert Adam Urquhart on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 9 March 2010 no member list (3 pages) |
5 April 2010 | Director's details changed for Alexander Robert Adam Urquhart on 5 April 2010 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
5 May 2009 | Appointment terminated director sydney urquhart (1 page) |
5 May 2009 | Appointment terminated director sydney urquhart (1 page) |
7 April 2009 | Director's change of particulars / glen andre captain cook / 07/04/2009 (2 pages) |
7 April 2009 | Director's change of particulars / glen andre captain cook / 07/04/2009 (2 pages) |
18 March 2009 | Annual return made up to 09/03/09 (3 pages) |
18 March 2009 | Annual return made up to 09/03/09 (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
7 May 2008 | Annual return made up to 09/03/08 (3 pages) |
7 May 2008 | Annual return made up to 09/03/08 (3 pages) |
6 May 2008 | Appointment terminated secretary anderson strathern trustee company LIMITED (1 page) |
6 May 2008 | Director's change of particulars / glen cook / 10/02/2008 (1 page) |
6 May 2008 | Appointment terminated secretary anderson strathern trustee company LIMITED (1 page) |
6 May 2008 | Secretary appointed as company services LIMITED (1 page) |
6 May 2008 | Director's change of particulars / glen cook / 10/02/2008 (1 page) |
6 May 2008 | Secretary appointed as company services LIMITED (1 page) |
9 March 2007 | Incorporation (33 pages) |
9 March 2007 | Incorporation (33 pages) |