Tighnafiline
Aultbea
Ross-Shire
IV22 2JE
Scotland
Director Name | Donald Alexander Mackenzie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2008(same day as company formation) |
Role | Civil Engineer (Retired) |
Country of Residence | Scotland |
Correspondence Address | Udrigle Laide Achnasheen Ross-Shire IV22 2NR Scotland |
Director Name | William Macrobbie |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2008(same day as company formation) |
Role | Engineer Surveyor, Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Achgarve Laide Achnasheen Ross-Shire IV22 2NS Scotland |
Director Name | John Stuart Flett |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | West View 8 Sand Laide Achnasheen Ross-Shire IV22 2ND Scotland |
Director Name | Mr William Ellis Macrobbie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Building & Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moray Park Terrace Culloden Inverness Inverness-Shire IV2 7RW Scotland |
Director Name | Mr Douglas Gallway Russell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mounteagle Fearn Tain Ross-Shire IV20 1RP Scotland |
Director Name | Mr Ian Maciver |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2010(2 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 4 Mellon Udrigle Laide Achnasheen Ross-Shire IV22 2NT Scotland |
Secretary Name | Ms Patricia Jean Ross |
---|---|
Status | Current |
Appointed | 29 May 2010(2 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Fisherfield Gruinard Laide Achnasheen Ross-Shire IV22 2NQ Scotland |
Director Name | Donald Macrae |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2016) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Tanera Laide Ross-Shire IV22 2NB Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Registered Address | 1 Fisherfield Gruinard Laide Achnasheen Ross-Shire IV22 2NQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Year | 2014 |
---|---|
Turnover | £995 |
Net Worth | £7,105 |
Cash | £6,166 |
Current Liabilities | £78 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 3 days from now) |
18 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
10 June 2021 | Secretary's details changed for Ms Patricia Jean Ross on 10 June 2021 (1 page) |
19 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
20 January 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
20 January 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
17 May 2016 | Annual return made up to 16 May 2016 no member list (9 pages) |
17 May 2016 | Annual return made up to 16 May 2016 no member list (9 pages) |
8 March 2016 | Termination of appointment of Donald Macrae as a director on 28 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Donald Macrae as a director on 28 February 2016 (1 page) |
13 January 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
13 January 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
5 June 2015 | Annual return made up to 16 May 2015 no member list (10 pages) |
5 June 2015 | Annual return made up to 16 May 2015 no member list (10 pages) |
12 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
12 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
10 February 2015 | Secretary's details changed for Ms Patricia Jean Ross on 10 February 2015 (1 page) |
10 February 2015 | Secretary's details changed for Ms Patricia Jean Ross on 10 February 2015 (1 page) |
23 May 2014 | Annual return made up to 16 May 2014 no member list (10 pages) |
23 May 2014 | Annual return made up to 16 May 2014 no member list (10 pages) |
7 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
7 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
17 May 2013 | Annual return made up to 16 May 2013 no member list (10 pages) |
17 May 2013 | Annual return made up to 16 May 2013 no member list (10 pages) |
22 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
22 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
17 May 2012 | Annual return made up to 16 May 2012 no member list (10 pages) |
17 May 2012 | Annual return made up to 16 May 2012 no member list (10 pages) |
24 January 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
24 January 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
29 May 2011 | Annual return made up to 16 May 2011 no member list (10 pages) |
29 May 2011 | Annual return made up to 16 May 2011 no member list (10 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 June 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
11 June 2010 | Director's details changed for Donald Grant on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for William Ellis Macrobbie on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for William Macrobbie on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for John Stuart Flett on 16 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Macleod & Maccallum on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Donald Grant on 16 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Macleod & Maccallum on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Douglas Gallway Russell on 16 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
11 June 2010 | Director's details changed for Donald Macrae on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for William Ellis Macrobbie on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for John Stuart Flett on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for William Macrobbie on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Douglas Gallway Russell on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Donald Macrae on 16 May 2010 (2 pages) |
8 June 2010 | Appointment of Mr Ian Maciver as a director (2 pages) |
8 June 2010 | Appointment of Mr Ian Maciver as a director (2 pages) |
4 June 2010 | Registered office address changed from 28 Queensgate Inverness IV1 1YN on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Ms Patricia Jean Ross as a secretary (1 page) |
4 June 2010 | Registered office address changed from 28 Queensgate Inverness IV1 1YN on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Ms Patricia Jean Ross as a secretary (1 page) |
4 June 2010 | Termination of appointment of Macleod & Maccallum as a secretary (1 page) |
4 June 2010 | Registered office address changed from 28 Queensgate Inverness IV1 1YN on 4 June 2010 (1 page) |
4 June 2010 | Termination of appointment of Macleod & Maccallum as a secretary (1 page) |
10 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
10 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 June 2009 | Annual return made up to 16/05/09 (4 pages) |
1 June 2009 | Annual return made up to 16/05/09 (4 pages) |
1 September 2008 | Director appointed douglas gallway russell (2 pages) |
1 September 2008 | Director appointed douglas gallway russell (2 pages) |
25 July 2008 | Director appointed john stuart flett (2 pages) |
25 July 2008 | Director appointed william ellis macrobbie (2 pages) |
25 July 2008 | Director appointed john stuart flett (2 pages) |
25 July 2008 | Director appointed william ellis macrobbie (2 pages) |
14 July 2008 | Director appointed donald macrae (2 pages) |
14 July 2008 | Director appointed donald macrae (2 pages) |
16 May 2008 | Incorporation (26 pages) |
16 May 2008 | Incorporation (26 pages) |