North Kessock
Inverness Shire
IV1 3ZF
Scotland
Director Name | Roderick Donald MacDonald |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2007(same day as company formation) |
Role | Self Employed Builder |
Country of Residence | Scotland |
Correspondence Address | No 1 Farm Cottage Drumderfit North Kessock Inverness Shire IV1 3ZF Scotland |
Secretary Name | Kerry Jane MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | No. 1 Farm Cottage Drumderfit, North Kessock Inverness IV1 3ZF Scotland |
Secretary Name | Innes & Mackay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | Kintail House Beechwood Business Park Inverness Inverness Shire IV2 3BW Scotland |
Website | woodenbathsltd.com |
---|---|
Telephone | 07 885645571 |
Telephone region | Mobile |
Registered Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£27,822 |
Current Liabilities | £36,036 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
23 August 2023 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 23 August 2023 (1 page) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
13 August 2020 | Registered office address changed from C/O C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 13 August 2020 (1 page) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Registered office address changed from Innes & Mackay Limited Solicitors, Kintail House Beechwood Business Park Inverness IV2 3BW on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Innes & Mackay Limited Solicitors, Kintail House Beechwood Business Park Inverness IV2 3BW on 20 January 2011 (1 page) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Kerry Jane Macdonald on 11 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Kerry Jane Macdonald on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Roderick Donald Macdonald on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Roderick Donald Macdonald on 11 April 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 May 2009 | Capitals not rolled up (2 pages) |
14 May 2009 | Capitals not rolled up (2 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 May 2009 | Director's change of particulars / roderick macdonald / 11/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / roderick macdonald / 11/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / kerry macdonald / 11/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / kerry macdonald / 11/04/2009 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
7 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
2 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
11 April 2007 | Incorporation (31 pages) |
11 April 2007 | Incorporation (31 pages) |