Inverness
Highlands
IV1 1SY
Scotland
Secretary Name | Mr Eoin Angus Wylie |
---|---|
Status | Current |
Appointed | 04 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 23 Harbour Road Inverness Highlands IV1 1SY Scotland |
Director Name | Mr Eoin Angus Wylie |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Fitter/Welder |
Country of Residence | Scotland |
Correspondence Address | 23 Harbour Road Inverness Highlands IV1 1SY Scotland |
Director Name | Ms Alison Janette Sutherland |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 September 2020(13 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Harbour Road Inverness Highlands IV1 1SY Scotland |
Director Name | Bruce Mitchell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 62 Glenburn Drive Drummond Inverness IV2 4NE Scotland |
Secretary Name | Bruce Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 62 Glenburn Drive Drummond Inverness IV2 4NE Scotland |
Director Name | Julie Simpson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(3 months after company formation) |
Appointment Duration | 8 months (resigned 13 August 2008) |
Role | Animal Carer |
Correspondence Address | 30 Delnies Road Inverness Inverness Shire IV2 4NQ Scotland |
Director Name | Mrs Emma Louise Mitchell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Harbour Road Inverness Highlands IV1 1SY Scotland |
Secretary Name | Mrs Emma Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Harbour Road Inverness Highlands IV1 1SY Scotland |
Director Name | Mr Bruce Mitchell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 December 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Harbour Road Inverness Highlands IV1 1SY Scotland |
Telephone | 01463 240008 |
---|---|
Telephone region | Inverness |
Registered Address | 23 Harbour Road Inverness Highlands IV1 1SY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Year | 2013 |
---|---|
Net Worth | -£30,258 |
Cash | £5,189 |
Current Liabilities | £67,771 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 September 2020 | Appointment of Ms Alison Janette Sutherland as a director on 20 September 2020 (2 pages) |
20 September 2020 | Statement of capital following an allotment of shares on 20 September 2020
|
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
13 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Appointment of Mr Eoin Angus Wylie as a director on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Eoin Angus Wylie as a director on 14 April 2015 (2 pages) |
4 March 2015 | Termination of appointment of Emma Louise Mitchell as a secretary on 1 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Eoin Angus Wylie as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Emma Louise Mitchell as a secretary on 1 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Emma Louise Mitchell as a director on 1 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Eoin Angus Wylie as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Emma Louise Mitchell as a secretary on 1 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Emma Louise Mitchell as a director on 1 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Eoin Angus Wylie as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Emma Louise Mitchell as a director on 1 February 2015 (1 page) |
11 December 2014 | Appointment of Mrs Claire Louise Wylie as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Claire Louise Wylie as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Bruce Mitchell as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Bruce Mitchell as a director on 10 December 2014 (1 page) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 September 2012 | Director's details changed for Emma Louise Cornell on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Bruce Mitchell on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Bruce Mitchell on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Emma Louise Cornell on 14 September 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Emma Louise Cornell on 14 September 2012 (1 page) |
14 September 2012 | Secretary's details changed for Emma Louise Cornell on 14 September 2012 (1 page) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mr Bruce Mitchell on 12 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Bruce Mitchell on 12 September 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
16 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
17 September 2008 | Ad 17/09/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
17 September 2008 | Ad 17/09/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
13 August 2008 | Director appointed mr bruce mitchell (1 page) |
13 August 2008 | Appointment terminated director julie simpson (1 page) |
13 August 2008 | Director appointed mr bruce mitchell (1 page) |
13 August 2008 | Appointment terminated director julie simpson (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 20 longman road inverness highlands IV1 1RY (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 20 longman road inverness highlands IV1 1RY (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from highland house, room 6, unit 12 20 longman road inverness highland IV1 1RY (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from highland house, room 6, unit 12 20 longman road inverness highland IV1 1RY (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 273 station square academy street inverness highlands IV1 1LD (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 273 station square academy street inverness highlands IV1 1LD (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New secretary appointed;new director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | New secretary appointed;new director appointed (2 pages) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
12 September 2007 | Incorporation (15 pages) |
12 September 2007 | Incorporation (15 pages) |