Halkirk
Caithness
KW12 6XT
Scotland
Director Name | Mr Graham Alexander Robertson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(9 years after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Sordale View Sinclair Street Halkirk KW12 6XT Scotland |
Director Name | Lord Irvine Alan Stewart Laidlaw |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Porto Bello 11 Avenue President J F Kennedy Mc98000 Monaco |
Secretary Name | Innes Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Salthorse Investments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,630 |
Current Liabilities | £1,950,841 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
21 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 April 2017 | Appointment of Mr Graham Alexander Robertson as a director on 1 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 1 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Graham Alexander Robertson as a director on 1 April 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 10 May 2013 (1 page) |
22 March 2013 | Appointment of Mr Graham Alexander Robertson as a secretary (2 pages) |
22 March 2013 | Termination of appointment of Innes Chalmers as a secretary (1 page) |
22 March 2013 | Appointment of Mr Graham Alexander Robertson as a secretary (2 pages) |
22 March 2013 | Termination of appointment of Innes Chalmers as a secretary (1 page) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Secretary's details changed for Innes Chalmers on 1 January 2011 (1 page) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Secretary's details changed for Innes Chalmers on 1 January 2011 (1 page) |
8 March 2012 | Secretary's details changed for Innes Chalmers on 1 January 2011 (1 page) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Lord Irvine Alan Stewart Laidlaw on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lord Irvine Alan Stewart Laidlaw on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 October 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 October 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 April 2008 | Memorandum and Articles of Association (9 pages) |
29 April 2008 | Memorandum and Articles of Association (9 pages) |
18 April 2008 | Secretary appointed innes chalmers (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 30-31 queen street edinburgh EH2 1JX (1 page) |
18 April 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 30-31 queen street edinburgh EH2 1JX (1 page) |
18 April 2008 | Secretary appointed innes chalmers (2 pages) |
18 April 2008 | Director appointed lord irvine alan stewart laidlaw (2 pages) |
18 April 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
18 April 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
18 April 2008 | Director appointed lord irvine alan stewart laidlaw (2 pages) |
18 April 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
27 March 2008 | Company name changed york place (no.484) LIMITED\certificate issued on 29/03/08 (2 pages) |
27 March 2008 | Company name changed york place (no.484) LIMITED\certificate issued on 29/03/08 (2 pages) |
8 March 2008 | Incorporation (26 pages) |
8 March 2008 | Incorporation (26 pages) |