Inverness
IV1 1TD
Scotland
Director Name | Mr Christopher George Barnett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Craigleach Dunain Inverness Inverness Shire IV3 8JN Scotland |
Director Name | Andrew George Lloyd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Hill Kilmartin Drumnadrochit Inverness-Shire IV63 6TN Scotland |
Secretary Name | Mr Christopher George Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Craigleach Dunain Inverness Inverness Shire IV3 8JN Scotland |
Secretary Name | Miss Hazel Davina Hardie |
---|---|
Status | Resigned |
Appointed | 01 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 June 2023) |
Role | Company Director |
Correspondence Address | 4 Walker Road Inverness IV1 1TD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 16 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 | 16 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | danwoodhighland.co.uk |
---|
Registered Address | 4 Walker Road Inverness IV1 1TD Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
91 at £1 | Paul Macleod 91.00% Ordinary |
---|---|
9 at £1 | Liam Hutchison 9.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£562,249 |
Cash | £237,493 |
Current Liabilities | £269,470 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 3 days from now) |
17 July 2007 | Delivered on: 25 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
21 June 2023 | Termination of appointment of Hazel Davina Hardie as a secretary on 21 June 2023 (1 page) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
3 May 2023 | Change of details for Mr Paul Macleod as a person with significant control on 3 May 2023 (2 pages) |
3 May 2023 | Director's details changed for Paul Nathanial Macleod on 3 May 2023 (2 pages) |
28 July 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
28 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
18 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
1 August 2017 | Registered office address changed from 33 Harbour Road Inverness Inverness Shire IV1 1UA to 4 Walker Road Inverness IV1 1TD on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 33 Harbour Road Inverness Inverness Shire IV1 1UA to 4 Walker Road Inverness IV1 1TD on 1 August 2017 (1 page) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 April 2015 | Company name changed danwood highland LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed danwood highland LIMITED\certificate issued on 23/04/15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Termination of appointment of Christopher Barnett as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Termination of appointment of Christopher Barnett as a director (1 page) |
18 May 2012 | Termination of appointment of Christopher Barnett as a secretary (1 page) |
18 May 2012 | Termination of appointment of Christopher Barnett as a secretary (1 page) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 October 2011 | Appointment of Miss Hazel Davina Hardie as a secretary (1 page) |
3 October 2011 | Appointment of Miss Hazel Davina Hardie as a secretary (1 page) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 October 2010 | Termination of appointment of Andrew Lloyd as a director (1 page) |
29 October 2010 | Termination of appointment of Andrew Lloyd as a director (1 page) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Andrew George Lloyd on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher George Barnett on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew George Lloyd on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Nathanial Macleod on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher George Barnett on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Nathanial Macleod on 16 May 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
14 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 June 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
23 June 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Director and secretary's change of particulars / christopher barnett / 15/05/2008 (2 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Director and secretary's change of particulars / christopher barnett / 15/05/2008 (2 pages) |
9 August 2007 | Company name changed office colour solutions LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed office colour solutions LIMITED\certificate issued on 09/08/07 (2 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: ancaraig house, bunloit drumnadrochit inverness inverness-shire IV63 6XG (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: ancaraig house, bunloit drumnadrochit inverness inverness-shire IV63 6XG (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
16 May 2007 | Incorporation (17 pages) |
16 May 2007 | Incorporation (17 pages) |