Lentran
Inverness
Inverness Shire
IV3 8RN
Scotland
Secretary Name | Mr Don Maciver |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2007(same day as company formation) |
Role | Nightclub Owner |
Country of Residence | Scotland |
Correspondence Address | West Croft Acres Lentran Inverness Inverness Shire IV3 8RN Scotland |
Director Name | Catherine Wood |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | General Manager |
Correspondence Address | Linden Grays Park Foyers Inverness Shire IV2 6XW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 39 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
70 at £1 | Donald Maciver 70.00% Ordinary A |
---|---|
15 at £1 | Corrina Cooper 15.00% Ordinary B |
15 at £1 | Donald Maciver Jnr 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£42,731 |
Cash | £12,716 |
Current Liabilities | £169,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
13 June 2016 | Delivered on: 16 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 37 telford street, inverness INV21393. Outstanding |
---|---|
13 June 2016 | Delivered on: 16 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The station hotel, seaforth street, fraserburgh ABN98574. Outstanding |
3 June 2016 | Delivered on: 10 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 July 2008 | Delivered on: 25 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The station hotel, 18 seaforth street, fraserburgh, aberdeenshire. Outstanding |
11 January 2008 | Delivered on: 18 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Briton lodge, 37 telford street, inverness. Outstanding |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
4 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Change of details for Donald Maciver as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
16 June 2016 | Registration of charge SC3307540006, created on 13 June 2016 (8 pages) |
16 June 2016 | Registration of charge SC3307540005, created on 13 June 2016 (8 pages) |
10 June 2016 | Registration of charge SC3307540004, created on 3 June 2016 (17 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 February 2013 | Change of share class name or designation (3 pages) |
12 February 2013 | Resolutions
|
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Termination of appointment of Catherine Wood as a director (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
10 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 January 2008 | Partic of mort/charge * (3 pages) |
30 October 2007 | Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Director resigned (1 page) |
11 September 2007 | Incorporation (17 pages) |