Inverness
IV1 1UA
Scotland
Director Name | Mr Dugald Mitchell McGilvray |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18/20 Harbour Road Inverness IV1 1UA Scotland |
Director Name | Iain Mitchell McGilvray |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/20 Harbour Road Inverness IV1 1UA Scotland |
Director Name | Ms Margaret Joan McGilvray |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18/20 Harbour Road Inverness IV1 1UA Scotland |
Secretary Name | Ms Margaret Joan McGilvray |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18/20 Harbour Road Inverness IV1 1UA Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | 18/20 Harbour Road Inverness IV1 1UA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
44.7k at £1 | Catherine Mcgilvray 37.43% Ordinary |
---|---|
44.7k at £1 | Dugald Mitchell Mcgilvray 37.43% Ordinary |
15k at £1 | Iain Mitchell Mcgilvray 12.57% Ordinary |
15k at £1 | Margaret Joan Mcgilvray 12.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,208,854 |
Cash | £3,888 |
Current Liabilities | £62,423 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
---|---|
22 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
14 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
21 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
20 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
9 March 2018 | Notification of Dugald Mitchell Mcgilvray as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
12 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Margaret Joan Mcgilvray on 1 August 2015 (2 pages) |
11 January 2016 | Director's details changed for Margaret Joan Mcgilvray on 1 August 2015 (2 pages) |
11 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 December 2014 | Registered office address changed from Carrban Inverarnie Inverness IV2 6XG to 18/20 Harbour Road Inverness IV1 1UA on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Carrban Inverarnie Inverness IV2 6XG to 18/20 Harbour Road Inverness IV1 1UA on 15 December 2014 (1 page) |
3 February 2014 | Director's details changed for Dugald Mitchell Mcgilvray on 30 November 2013 (2 pages) |
3 February 2014 | Director's details changed for Mrs Catherine Mcgilvray on 30 November 2013 (2 pages) |
3 February 2014 | Director's details changed for Mrs Catherine Mcgilvray on 30 November 2013 (2 pages) |
3 February 2014 | Director's details changed for Margaret Joan Mcgilvray on 30 November 2013 (2 pages) |
3 February 2014 | Secretary's details changed for Margaret Joan Mcgilvray on 30 November 2013 (1 page) |
3 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Margaret Joan Mcgilvray on 30 November 2013 (2 pages) |
3 February 2014 | Director's details changed for Dugald Mitchell Mcgilvray on 30 November 2013 (2 pages) |
3 February 2014 | Secretary's details changed for Margaret Joan Mcgilvray on 30 November 2013 (1 page) |
3 February 2014 | Director's details changed for Iain Mitchell Mcgilvray on 30 November 2013 (2 pages) |
3 February 2014 | Director's details changed for Iain Mitchell Mcgilvray on 30 November 2013 (2 pages) |
3 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
5 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Annual return made up to 21 November 2010 (16 pages) |
28 January 2011 | Annual return made up to 21 November 2010 (16 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
13 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
30 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (16 pages) |
30 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (16 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Ad 17/11/08\gbp si 49990@1=49990\gbp ic 10/50000\ (3 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Ad 17/11/08\gbp si 49990@1=49990\gbp ic 10/50000\ (3 pages) |
12 December 2008 | Nc inc already adjusted 17/11/08 (1 page) |
12 December 2008 | Nc inc already adjusted 17/11/08 (1 page) |
28 November 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
28 November 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | Ad 21/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Ad 21/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New secretary appointed;new director appointed (3 pages) |
7 February 2008 | New secretary appointed;new director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (3 pages) |
21 November 2007 | Incorporation (17 pages) |
21 November 2007 | Incorporation (17 pages) |