Smithton
Inverness
Inverness-Shire
IV2 7FG
Scotland
Secretary Name | Margaret Lamont MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2017) |
Role | Secretary |
Correspondence Address | 8 Blackpark Avenue Invergordon Ross Shire IV18 0HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 54 Cranmore Drive Inverness IV2 7FG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
Year | 2013 |
---|---|
Net Worth | £3,446 |
Cash | £5,905 |
Current Liabilities | £9,302 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
4 November 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
---|---|
3 November 2020 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 3 November 2020 (1 page) |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 June 2017 | Termination of appointment of Margaret Lamont Macdonald as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Margaret Lamont Macdonald as a secretary on 30 June 2017 (1 page) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
26 November 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
9 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
13 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
11 June 2007 | Registered office changed on 11/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (17 pages) |
9 May 2007 | Incorporation (17 pages) |