Inverness
IV1 1HN
Scotland
Director Name | Mrs Eleanor Bowie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Inglis Street Inverness IV1 1HN Scotland |
Secretary Name | Mr Martin Bowie |
---|---|
Status | Current |
Appointed | 08 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Inglis Street Inverness IV1 1HN Scotland |
Director Name | Mrs Ann Kay Mackenzie |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 3 Englishton Muir Bunchrew Inverness IV3 8RQ Scotland |
Secretary Name | Mrs Ann Kay Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Englishton Muir Bunchrew Inverness IV3 8RQ Scotland |
Website | highlandsouveniers.co.uk |
---|
Registered Address | 12a Church Street Inverness IV1 1EA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Eleanor Bowie 50.00% Ordinary |
---|---|
1 at £1 | Mr Martin Gregory David Bowie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,077 |
Cash | £222 |
Current Liabilities | £111,375 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
27 February 2024 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
7 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
7 March 2023 | Registered office address changed from 15 Inglis Street Inverness IV1 1HN to 12a Church Street Inverness IV1 1EA on 7 March 2023 (1 page) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
26 October 2020 | Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
19 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 1 April 2019 with no updates (2 pages) |
31 October 2019 | Administrative restoration application (3 pages) |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
26 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
12 October 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Second filing of AP01 previously delivered to Companies House (7 pages) |
22 May 2013 | Second filing of AP01 previously delivered to Companies House (7 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA on 14 December 2011 (1 page) |
1 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (16 pages) |
1 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (16 pages) |
1 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (16 pages) |
12 May 2011 | Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
12 May 2011 | Director's details changed for Mrs Eleanor Bowie on 8 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Mrs Eleanor Bowie on 8 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Mrs Eleanor Bowie on 8 September 2010 (2 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
12 May 2011 | Secretary's details changed for Mr Martin Bowie on 1 April 2011 (1 page) |
12 May 2011 | Secretary's details changed for Mr Martin Bowie on 1 April 2011 (1 page) |
12 May 2011 | Secretary's details changed for Mr Martin Bowie on 1 April 2011 (1 page) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 September 2010 | Termination of appointment of Ann Mackenzie as a secretary (1 page) |
8 September 2010 | Termination of appointment of Ann Mackenzie as a director (1 page) |
8 September 2010 | Termination of appointment of Ann Mackenzie as a secretary (1 page) |
8 September 2010 | Appointment of Mr Martin Bowie as a secretary (2 pages) |
8 September 2010 | Appointment of Mrs Eleanor Bowie as a director
|
8 September 2010 | Appointment of Mr Martin Bowie as a secretary (2 pages) |
8 September 2010 | Appointment of Mrs Eleanor Bowie as a director
|
8 September 2010 | Termination of appointment of Ann Mackenzie as a director (1 page) |
26 April 2010 | Director's details changed for Mrs Ann Kay Mackenzie on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Ann Kay Mackenzie on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Ann Kay Mackenzie on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2008 | Incorporation (17 pages) |
1 April 2008 | Incorporation (17 pages) |