Inverness
Highland
IV2 4UY
Scotland
Secretary Name | Sylvia Margaret Bertram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Muirfield Road Inverness Inverness Shire IV2 4AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Graham Leslie Bertram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,242 |
Cash | £13,188 |
Current Liabilities | £22,687 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
22 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 February 2015 | Termination of appointment of Sylvia Margaret Bertram as a secretary on 26 January 2014 (1 page) |
2 February 2015 | Termination of appointment of Sylvia Margaret Bertram as a secretary on 26 January 2014 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
11 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
8 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
14 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
7 May 2008 | Secretary appointed sylvia margaret bertram (2 pages) |
7 May 2008 | Director appointed graham leslie bertram (2 pages) |
7 May 2008 | Director appointed graham leslie bertram (2 pages) |
7 May 2008 | Secretary appointed sylvia margaret bertram (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
24 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 April 2008 | Incorporation (18 pages) |
16 April 2008 | Incorporation (18 pages) |