Tain
Ross-Shire
IV19 1PD
Scotland
Director Name | Colin Mackay |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | South Balkeith Lodge Train Ross-Shire IV19 1PD Scotland |
Secretary Name | Miss Sheila MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2007(same day as company formation) |
Role | Clerical Manager |
Country of Residence | Scotland |
Correspondence Address | South Balkeith Lodge Tain Ross-Shire IV19 1PD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Colin Mackay 50.00% Ordinary |
---|---|
1 at £1 | Sheila Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,274 |
Current Liabilities | £89,600 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
2 October 2017 | Micro company accounts made up to 31 August 2017 (1 page) |
---|---|
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
8 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
7 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Sheila Macdonald on 13 August 2010 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
2 October 2008 | Return made up to 13/08/08; full list of members; amend (5 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Ad 13/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: victoria buildings, high street tain ross-shire IV19 1AE (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Incorporation (17 pages) |