Westhill
Inverness
IV2 5DA
Scotland
Director Name | Ms June Dunbar MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2007(same day as company formation) |
Role | Care Home Owner |
Country of Residence | Scotland |
Correspondence Address | 36 Redwood Crescent Milton Of Leys Inverness IV2 6HB Scotland |
Secretary Name | Ms June Dunbar MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2007(same day as company formation) |
Role | Care Home Owner |
Country of Residence | Scotland |
Correspondence Address | 36 Redwood Crescent Milton Of Leys Inverness IV2 6HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 Mayfield Road Inverness IV2 4AE Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Derek Macdonald 50.00% Ordinary |
---|---|
50 at £1 | June Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,155 |
Cash | £240 |
Current Liabilities | £11,369 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
22 October 2007 | Delivered on: 27 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 8 balnagown coachhouse, queen street, tain. Outstanding |
---|---|
24 September 2007 | Delivered on: 27 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
---|---|
4 July 2017 | Notification of Derek Macdonald as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Notification of June Macdonald as a person with significant control on 1 July 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 February 2015 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 26 February 2015 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 November 2009 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o johnston carmichael, nevis house, beechwood park inverness IV2 3BW (1 page) |
4 April 2009 | Ad 17/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Incorporation (17 pages) |