Balloch
Inverness
IV2 7HT
Scotland
Secretary Name | Shani Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 3 Forest Drive Balloch Inverness IV2 7HT Scotland |
Secretary Name | Mr James David McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Darroch House Muir Of Ord Ross-Shire IV6 7QZ Scotland |
Registered Address | Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Macdonald Stewart 50.00% Ordinary |
---|---|
1 at £1 | Shani Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £6,396 |
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 | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
3 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 June 2020 | Registered office address changed from 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Robertson House Shore Street Inverness Highland IV1 1NF on 15 June 2020 (1 page) |
29 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Change of details for Mr John Macdonald Stewart as a person with significant control on 1 April 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Shani Stewart on 1 April 2019 (1 page) |
5 April 2019 | Director's details changed for Mr John Macdonald Stewart on 1 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Registered office address changed from James Mckie & Co 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from James Mckie & Co 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from James Mckie & Co 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 7 May 2013 (1 page) |
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU on 20 December 2011 (1 page) |
26 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 22 March 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for John Macdonald Stewart on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for John Macdonald Stewart on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for John Macdonald Stewart on 8 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
12 September 2008 | Appointment terminated secretary james mckie (1 page) |
12 September 2008 | Secretary appointed shani stewart (2 pages) |
12 September 2008 | Ad 26/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 September 2008 | Secretary appointed shani stewart (2 pages) |
12 September 2008 | Ad 26/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 September 2008 | Appointment terminated secretary james mckie (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |