Achmony
Inverness-Shire
IV63 6UX
Scotland
Secretary Name | Lorna Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Old Steading Road Inverness Inverness Shire IV3 8TR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 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 | 29 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Evan Fraser Mackintosh 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
20 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Evan Fraser Mackintosh as a person with significant control on 6 April 2016 (2 pages) |
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 July 2015 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 August 2013 | Registered office address changed from Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Termination of appointment of Lorna Mackintosh as a secretary (1 page) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 July 2010 | Director's details changed for Evan Fraser Mackintosh on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Evan Fraser Mackintosh on 1 October 2009 (2 pages) |
11 March 2010 | Registered office address changed from 62a Haugh Road Inverness IV2 4SD on 11 March 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 September 2009 | Return made up to 29/06/09; full list of members (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 December 2008 | Return made up to 29/06/08; full list of members (11 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (17 pages) |