Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director Name | Mary Davies |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Gaberfeidh Gairloch Ross-Shire IV21 2BP Scotland |
Director Name | Nick Davies |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gaberfeidh Gairloch Ross-Shire IV21 2BP Scotland |
Secretary Name | Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gaberfeidh Gairloch Ross-Shire IV21 2BP Scotland |
Director Name | James McCall |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 9 Fore Row Hamilton Lanarkshire ML3 6BN Scotland |
Website | hebridean-whale-cruises.com |
---|---|
Telephone | 07 141231366 |
Telephone region | Mobile |
Registered Address | Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
200 at £1 | Nick Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,008 |
Cash | £13,074 |
Current Liabilities | £32,438 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (11 months from now) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
---|---|
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
6 April 2021 | Confirmation statement made on 30 March 2021 with updates (3 pages) |
11 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
3 September 2018 | Cessation of Nicholas Davies as a person with significant control on 21 August 2018 (1 page) |
3 September 2018 | Notification of Veerle Van Den Bossche as a person with significant control on 21 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Nick Davies as a director on 21 August 2018 (1 page) |
3 September 2018 | Appointment of Ms Veerle Van Den Bossche as a director on 21 August 2018 (2 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Termination of appointment of Mary Davies as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Mary Davies as a director (2 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Termination of appointment of Mary Davies as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Mary Davies as a director (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Nick Davies on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mary Davies on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nick Davies on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mary Davies on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mary Davies on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nick Davies on 1 October 2009 (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Appointment terminated director james mccall (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Appointment terminated director james mccall (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
7 October 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 October 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Ad 22/01/08--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Ad 22/01/08--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
7 February 2008 | New director appointed (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
30 March 2007 | Incorporation (15 pages) |
30 March 2007 | Incorporation (15 pages) |