Dingwall
IV15 9PE
Scotland
Secretary Name | Rona Mary Stuart |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Urquhart Road Dingwall IV15 9PE Scotland |
Director Name | Mr Murray Smith Thain |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balgownie 18 Cliff Terrace Buckie Banffshire AB56 1LX Scotland |
Registered Address | Robertson House Shore Street Inverness IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Mr Charles Graham Stuart 51.00% Ordinary |
---|---|
49 at £1 | Mrs Rona Mary Stuart 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,880 |
Cash | £21 |
Current Liabilities | £126,767 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
22 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
25 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 June 2018 | Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to Robertson House Shore Street Inverness IV1 1NF on 14 June 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
7 August 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 7 August 2017 (1 page) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 December 2014 | Registration of charge SC3312460001, created on 19 December 2014 (19 pages) |
24 December 2014 | Registration of charge SC3312460001, created on 19 December 2014 (19 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 July 2013 | Company name changed kinellan building services LTD.\certificate issued on 24/07/13
|
24 July 2013 | Company name changed kinellan building services LTD.\certificate issued on 24/07/13
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Director's details changed for Charles Graham Stuart on 20 September 2012 (2 pages) |
2 November 2012 | Director's details changed for Charles Graham Stuart on 20 September 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 February 2009 | Return made up to 20/09/08; full list of members (10 pages) |
16 February 2009 | Return made up to 20/09/08; full list of members (10 pages) |
19 September 2008 | Company name changed monoseal plus LIMITED\certificate issued on 19/09/08 (2 pages) |
19 September 2008 | Company name changed monoseal plus LIMITED\certificate issued on 19/09/08 (2 pages) |
15 August 2008 | Appointment terminated director murray thain (1 page) |
15 August 2008 | Appointment terminated director murray thain (1 page) |
17 May 2008 | Company name changed at home construction LIMITED\certificate issued on 21/05/08 (2 pages) |
17 May 2008 | Company name changed at home construction LIMITED\certificate issued on 21/05/08 (2 pages) |
1 May 2008 | Director appointed murray thain (1 page) |
1 May 2008 | Director appointed murray thain (1 page) |
20 September 2007 | Incorporation (20 pages) |
20 September 2007 | Incorporation (20 pages) |