Inverness
Highland
IV2 4AL
Scotland
Director Name | Mr Michael Gordon Gillespie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64a Old Edinburgh Road Inverness IV2 3PG Scotland |
Secretary Name | Mr Gavin Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Registered Address | 1 Hill Park Inverness Highland IV2 4AL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Andrew Sutherland Russell 33.33% Ordinary |
---|---|
4 at £1 | Michael Gordon Gillespie 33.33% Ordinary |
4 at £1 | Mr Gavin Mackenzie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,351 |
Cash | £5,222 |
Current Liabilities | £3,967 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (3 days from now) |
4 February 2010 | Delivered on: 9 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 denny street inverness. Outstanding |
---|---|
6 October 2008 | Delivered on: 10 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1, 2/4 montague row, inverness. Outstanding |
24 September 2008 | Delivered on: 3 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
6 October 2020 | Satisfaction of charge 3 in full (1 page) |
6 October 2020 | Satisfaction of charge 2 in full (1 page) |
16 July 2020 | Satisfaction of charge 1 in full (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 April 2016 | Director's details changed for Michael Gordon Gillespie on 25 May 2015 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Michael Gordon Gillespie on 25 May 2015 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Director's details changed for Andrew Sutherland Russell on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrew Sutherland Russell on 23 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Michael Gordon Gillespie on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Gordon Gillespie on 23 April 2010 (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Incorporation (14 pages) |
23 April 2008 | Incorporation (14 pages) |