Inverness
IV1 3XF
Scotland
Director Name | Mrs Lynda Margaret Gillies |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Veterinary Surgeon & Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Drumsmittal Farm North Kessock Inverness IV1 3XF Scotland |
Director Name | Lenka Votypkova |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Legal Clerk |
Correspondence Address | 10 Lewis Terrace Edinburgh Midlothian EH11 2BT Scotland |
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Mrs Lynda Margaret Gillies |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 August 2014) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Simon Fraser Robertson Ross |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumsmittal Farm North Kessock Inverness IV1 3XF Scotland |
Registered Address | Drumsmittal Farm North Kessock Inverness IV1 3XF Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
15k at £1 | Simon Fraser Robertson Ross 99.34% Ordinary |
---|---|
100 at £1 | Lynda Margaret Gillies 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,044 |
Current Liabilities | £18,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
25 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 September 2014 | Termination of appointment of Lynda Margaret Gillies as a director on 29 August 2014 (1 page) |
28 September 2014 | Termination of appointment of Lynda Margaret Gillies as a director on 29 August 2014 (1 page) |
18 August 2014 | Company name changed black isle christmas trees LIMITED\certificate issued on 18/08/14
|
18 August 2014 | Company name changed black isle christmas trees LIMITED\certificate issued on 18/08/14
|
17 August 2014 | Appointment of Simon Fraser Robertson Ross as a director on 16 August 2014 (2 pages) |
17 August 2014 | Appointment of Simon Fraser Robertson Ross as a director on 16 August 2014 (2 pages) |
22 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
12 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 March 2011 | Director's details changed for Ms Lynda Margaret Ross on 13 March 2011 (2 pages) |
19 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Director's details changed for Ms Lynda Margaret Ross on 13 March 2011 (2 pages) |
19 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 May 2010 | Termination of appointment of Simon Ross as a director (1 page) |
3 May 2010 | Termination of appointment of Simon Ross as a director (1 page) |
20 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Appointment of Ms Lynda Margaret Ross as a director (2 pages) |
29 January 2010 | Appointment of Ms Lynda Margaret Ross as a director (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 January 2009 | Appointment terminated director lenka votypkova (1 page) |
20 January 2009 | Appointment terminated director lenka votypkova (1 page) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
30 January 2008 | Company name changed amcows 54 LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed amcows 54 LIMITED\certificate issued on 30/01/08 (2 pages) |
16 March 2007 | Incorporation (7 pages) |
16 March 2007 | Incorporation (7 pages) |