Westhill
Inverness
IV2 5JE
Scotland
Secretary Name | Georgina Jane Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | 5 Towerhill Place Cradlehall Inverness Inverness Shire IV2 5FN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 23 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 | 23 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 | Scott Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,583 |
Current Liabilities | £23,892 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Change of details for Mr Scott Mackenzie as a person with significant control on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Mr Scott Mackenzie on 16 April 2020 (2 pages) |
14 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
28 August 2019 | Change of details for Mr Scott Mackenzie as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Scott Mackenzie on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Director's details changed for Mr Scott Mackenzie on 23 August 2017 (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (1 page) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 July 2015 | Termination of appointment of Georgina Jane Mackenzie as a secretary on 12 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Georgina Jane Mackenzie as a secretary on 12 June 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
11 November 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
14 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
13 October 2010 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
6 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Scott Mackenzie on 23 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Scott Mackenzie on 23 August 2010 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
25 October 2009 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
23 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: victoria buildings high street tain IV19 1AE (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: victoria buildings high street tain IV19 1AE (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Resolutions
|
23 August 2007 | Incorporation (17 pages) |
23 August 2007 | Incorporation (17 pages) |