Fort William
Inverness Shire
PH33 6UE
Scotland
Secretary Name | Joy Anne Standen |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Nairn Crescent Fort William Inverness-Shire PH33 6TR Scotland |
Director Name | Roderick Charles Mackay Miles |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 July 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Kinross Place Fort William Inverness-Shire PH33 6UN Scotland |
Director Name | Mr William Thomas Lawrie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 February 2020) |
Role | Estmator |
Country of Residence | Scotland |
Correspondence Address | Unit 30a Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness Shire PH33 6BL Scotland |
Telephone | 01397 702834 |
---|---|
Telephone region | Fort William |
Registered Address | Unit 30a Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 2 other UK companies use this postal address |
47.3k at £1 | Ronald Frederick Dennis 62.67% Ordinary A |
---|---|
5.3k at £1 | Joy Anne Standen 6.96% Ordinary A |
3.8k at £1 | William Thomas Laurie 4.97% Ordinary A |
18.8k at £1 | Roderick Charles Mackay Miles 24.87% Ordinary A |
400 at £1 | Ronald Frederick Dennis 0.53% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £250,000 |
Cash | £240 |
Current Liabilities | £240 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
17 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
22 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
21 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of William Thomas Lawrie as a director on 14 February 2020 (1 page) |
30 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
17 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 August 2014 | Resolutions
|
1 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
1 August 2014 | Resolutions
|
1 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (6 pages) |
27 February 2014 | Termination of appointment of Roderick Charles Mackay Miles as a director on 3 July 2013 (1 page) |
27 February 2014 | Termination of appointment of Roderick Charles Mackay Miles as a director on 3 July 2013 (1 page) |
27 February 2014 | Appointment of Mr William Thomas Lawrie as a director on 3 July 2013 (2 pages) |
27 February 2014 | Termination of appointment of Roderick Charles Mackay Miles as a director on 3 July 2013 (1 page) |
27 February 2014 | Appointment of Mr William Thomas Lawrie as a director on 3 July 2013 (2 pages) |
27 February 2014 | Appointment of Mr William Thomas Lawrie as a director on 3 July 2013 (2 pages) |
27 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Roderick Charles Mackay Miles on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ronald Frederick Dennis on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Roderick Charles Mackay Miles on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ronald Frederick Dennis on 23 February 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
28 March 2008 | Particulars of contract relating to shares (2 pages) |
28 March 2008 | Ad 07/03/08\gbp si 44998@1=44998\gbp ic 2/45000\ (2 pages) |
28 March 2008 | Ad 07/03/08\gbp si 30000@1=30000\gbp ic 45000/75000\ (2 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
28 March 2008 | Gbp nc 1000/100000\07/03/08 (2 pages) |
28 March 2008 | Gbp nc 1000/100000\07/03/08 (2 pages) |
28 March 2008 | Ad 07/03/08\gbp si 44998@1=44998\gbp ic 2/45000\ (2 pages) |
28 March 2008 | Particulars of contract relating to shares (2 pages) |
28 March 2008 | Ad 07/03/08\gbp si 30000@1=30000\gbp ic 45000/75000\ (2 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Director appointed ronald frederick dennis (2 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Director appointed ronald frederick dennis (2 pages) |
17 March 2008 | Appointment terminated director macphee nominees LIMITED (1 page) |
17 March 2008 | Secretary appointed joy anne standen (2 pages) |
17 March 2008 | Director appointed roderick charles mackay miles (2 pages) |
17 March 2008 | Appointment terminated director macphee nominees LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from airds house an aird fort william inverness-shire PH33 6BL (1 page) |
17 March 2008 | Appointment terminated secretary macphee & partners (1 page) |
17 March 2008 | Secretary appointed joy anne standen (2 pages) |
17 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
17 March 2008 | Appointment terminated secretary macphee & partners (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from airds house an aird fort william inverness-shire PH33 6BL (1 page) |
17 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
17 March 2008 | Director appointed roderick charles mackay miles (2 pages) |
11 February 2008 | Incorporation (22 pages) |
11 February 2008 | Incorporation (22 pages) |