Westhill
Inverness Shire
IV2 5TD
Scotland
Secretary Name | Scott Thomas McGougan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Woodside Farm Drive Westhill Inverness Shire IV2 5TD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 515678198 |
---|---|
Telephone region | Mobile |
Registered Address | 29 Castle Street Inverness IV2 3DU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
1 at £1 | Lisa-jane Mcgougan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,582 |
Cash | £7,058 |
Current Liabilities | £3,675 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
16 November 2023 | Confirmation statement made on 4 October 2023 with updates (5 pages) |
---|---|
17 May 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
13 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
8 October 2021 | Registered office address changed from 35 Tor View Contin Strathpeffer IV14 9EF to 29 Castle Street Inverness IV2 3DU on 8 October 2021 (1 page) |
24 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
11 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Registered office address changed from C/O Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 30 July 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
30 July 2010 | Registered office address changed from C/O Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 30 July 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
20 November 2009 | Director's details changed for Lisa-Jane Mcgougan on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Lisa-Jane Mcgougan on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Lisa-Jane Mcgougan on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 10 ardross street inverness IV3 5NS (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 10 ardross street inverness IV3 5NS (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Director resigned (1 page) |
4 October 2007 | Incorporation (17 pages) |
4 October 2007 | Incorporation (17 pages) |