Inverness
IV2 5ER
Scotland
Director Name | Mrs Elizabeth Mhairi Margaret Macpherson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(8 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nissen Place Glasgow G53 7SQ Scotland |
Director Name | Mrs Alison Lynn Macpherson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Briar Croy Inverness Inverness-Shire IV2 5PR Scotland |
Secretary Name | Mrs Alison Lynn Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Briar Croy Inverness Inverness-Shire IV2 5PR Scotland |
Secretary Name | Caroline Louise Craig |
---|---|
Status | Resigned |
Appointed | 09 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 March 2020) |
Role | Company Director |
Correspondence Address | 63 Kingsdyke Avenue Glasgow G44 4LR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mac-assure.com |
---|
Registered Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | David James Macpherson 47.62% Ordinary A |
---|---|
50 at £1 | David James Macpherson 47.62% Ordinary B |
5 at £1 | Elizabeth Mhairi Bennett 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £98,785 |
Cash | £58,031 |
Current Liabilities | £24,456 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
3 April 2017 | Director's details changed for Elizabeth Mhairi Bennett on 7 April 2016 (2 pages) |
17 March 2017 | Director's details changed (2 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Appointment of Elizabeth Mhairi Bennett as a director on 6 April 2016 (2 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 January 2016 | Statement of capital following an allotment of shares on 13 March 2015
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Director's details changed for David James Macpherson on 26 November 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Secretary appointed caroline louise craig (1 page) |
18 June 2009 | Appointment terminated secretary alison macpherson (1 page) |
18 June 2009 | Appointment terminated director alison macpherson (1 page) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Director appointed david james macpherson (1 page) |
7 April 2008 | Location of register of members (1 page) |
7 April 2008 | Director and secretary appointed alison lynn macpherson (1 page) |
4 April 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Resolutions
|
17 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 March 2008 | Incorporation (17 pages) |