Moy, Tomatin
Inverness
Inverness-Shire
IV13 7YE
Scotland
Director Name | Ms Bridget Louise Gibson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 110 Oldtown Road Inverness IV2 4PZ Scotland |
Secretary Name | Mr Brian Drysdale |
---|---|
Status | Current |
Appointed | 30 November 2016(9 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Windlestrae Newton Of Kinkell Conon Bridge Dingwall IV7 8AS Scotland |
Secretary Name | Marina Margaret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Moy Schoolhouse Moy, Tomatin Inverness Inverness-Shire IV13 7YE Scotland |
Secretary Name | Mr Jonathan Oawald Reid |
---|---|
Status | Resigned |
Appointed | 01 December 2012(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | The Old Moy Schoolhouse, Moy Tomatin Inverness IV13 7YE Scotland |
Director Name | Mrs Mary Ann Reid |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | East Ruthven Moy Tomatin Inverness IV13 7YD Scotland |
Director Name | Mr David Phillip Walker-Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | East Ruthven Moy Tomatin Inverness IV13 7YD Scotland |
Secretary Name | Ms Bridget Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 110 Oldtown Road Inverness IV2 4PZ Scotland |
Website | coldcurve.com |
---|---|
Email address | [email protected] |
Telephone | 01277 403907 |
Telephone region | Brentwood |
Registered Address | The Old Moy Schoolhouse, Moy Tomatin Inverness IV13 7YE Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
1000 at £1 | Jonathan Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,456 |
Cash | £13,484 |
Current Liabilities | £67,435 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
18 January 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
---|---|
1 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
28 November 2019 | Termination of appointment of David Phillip Walker-Smith as a director on 15 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Mary Ann Reid as a director on 15 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 November 2016 | Appointment of Mr Brian Drysdale as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 November 2016 | Termination of appointment of Bridget Gibson as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Brian Drysdale as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Bridget Gibson as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
13 June 2016 | Appointment of Ms Bridget Louise Gibson as a director on 1 June 2016 (2 pages) |
13 June 2016 | Appointment of Ms Bridget Gibson as a secretary on 1 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Jonathan Oawald Reid as a secretary on 1 June 2016 (1 page) |
13 June 2016 | Appointment of Ms Bridget Gibson as a secretary on 1 June 2016 (2 pages) |
13 June 2016 | Appointment of Ms Bridget Louise Gibson as a director on 1 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Jonathan Oawald Reid as a secretary on 1 June 2016 (1 page) |
27 May 2016 | Appointment of Mrs Mary Ann Reid as a director on 1 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr David Phillip Walker-Smith as a director on 1 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr David Phillip Walker-Smith as a director on 1 May 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Mary Ann Reid as a director on 1 May 2016 (2 pages) |
14 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 December 2012 | Appointment of Mr Jonathan Oawald Reid as a secretary (1 page) |
6 December 2012 | Appointment of Mr Jonathan Oawald Reid as a secretary (1 page) |
3 December 2012 | Termination of appointment of Marina Brown as a secretary (1 page) |
3 December 2012 | Termination of appointment of Marina Brown as a secretary (1 page) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 December 2009 | Director's details changed for Jonathan Oswald Reid on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Jonathan Oswald Reid on 10 December 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 June 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
29 June 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
20 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
20 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
23 April 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
23 April 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
27 November 2007 | Incorporation (14 pages) |
27 November 2007 | Incorporation (14 pages) |