Nairn
IV12 4RS
Scotland
Director Name | Mr William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 43 Manse Road Nairn Morayshire IV12 4RS Scotland |
Secretary Name | Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn Highland IV12 5EL Scotland |
Registered Address | 28 High Street Nairn Highland IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mairi Isabella Macgregor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140 |
Current Liabilities | £193 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Steven James Bain as a secretary on 6 January 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Director's details changed for Mairi Isabella Macgregor on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mairi Isabella Macgregor on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mairi Isabella Macgregor on 1 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Director's details changed for Mairi Isabella Macgregor on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mairi Isabella Macgregor on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 June 2008 | Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page) |
5 June 2008 | Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page) |
11 March 2008 | Director appointed mairi isabella macgregor (1 page) |
11 March 2008 | Appointment terminated director william young (1 page) |
11 March 2008 | Appointment terminated director william young (1 page) |
11 March 2008 | Director appointed mairi isabella macgregor (1 page) |
26 February 2008 | Company name changed hightoast LIMITED\certificate issued on 03/03/08 (2 pages) |
26 February 2008 | Company name changed hightoast LIMITED\certificate issued on 03/03/08 (2 pages) |
15 January 2008 | Incorporation (15 pages) |
15 January 2008 | Incorporation (15 pages) |