Portmahomack
Ross-Shire
IV20 1RG
Scotland
Secretary Name | Catriona Helen Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rockfield Farm Cottages Portmahomack Ross-Shire IV20 1RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Catriona Helen Ferguson 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Alexander Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,199 |
Cash | £3,433 |
Current Liabilities | £6,867 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
18 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Company name changed lochfield engineering services l td.\certificate issued on 02/04/07 (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Resolutions
|
21 March 2007 | Incorporation (17 pages) |