Contin
Highland
IV14 9ES
Scotland
Director Name | Mr Clive Clive Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Smithy Croft Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Secretary Name | Elizabeth Ann Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | In Business Centre 24 Longman Drive Inverness Highland IV1 1SU Scotland |
Director Name | Mr Gordon Munro |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 October 2022) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Croft Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Website | www.momentum-it.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01349 865008 |
Telephone region | Dingwall |
Registered Address | Smithy Croft Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
500 at £1 | Clive Watson 50.00% Ordinary |
---|---|
500 at £1 | Gordon Munro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,463 |
Cash | £236 |
Current Liabilities | £71,580 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 13 February 2023 (overdue) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Termination of appointment of Robbie Gordon Munro as a director on 27 February 2023 (1 page) |
4 October 2022 | Appointment of Mr Robbie Gordon Munro as a director on 3 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Gordon Munro as a director on 3 October 2022 (1 page) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 April 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
14 January 2014 | Termination of appointment of Clive Watson as a director (1 page) |
14 January 2014 | Termination of appointment of Clive Watson as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Registered office address changed from Smiddy Croft Contin Strathpeffer Ross-Shire IV14 9ES Scotland on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from in Business Centre 24 Longman Drive Inverness Highland IV1 1SU on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Smiddy Croft Contin Strathpeffer Ross-Shire IV14 9ES Scotland on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from in Business Centre 24 Longman Drive Inverness Highland IV1 1SU on 25 July 2013 (1 page) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Termination of appointment of Elizabeth Watson as a secretary (1 page) |
5 March 2013 | Termination of appointment of Elizabeth Watson as a secretary (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Secretary's details changed for Elizabeth Ann Watson on 1 October 2010 (1 page) |
27 October 2010 | Director's details changed for Clive Watson on 1 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Elizabeth Ann Watson on 1 October 2010 (1 page) |
27 October 2010 | Director's details changed for Clive Watson on 1 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Elizabeth Ann Watson on 1 October 2010 (1 page) |
27 October 2010 | Director's details changed for Clive Watson on 1 October 2010 (2 pages) |
15 April 2010 | Director's details changed for Clive Watson on 25 March 2010 (2 pages) |
15 April 2010 | Appointment of Mr Gordon Munro as a director (2 pages) |
15 April 2010 | Director's details changed for Clive Watson on 25 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Appointment of Mr Gordon Munro as a director (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
12 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from in business, 24 longman drive inverness highland IV1 1SU (1 page) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from in business, 24 longman drive inverness highland IV1 1SU (1 page) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 January 2008 | Incorporation (15 pages) |
30 January 2008 | Incorporation (15 pages) |