Delnies
Nairn
Inverness-Shire
IV12 5NZ
Scotland
Director Name | Mrs Mary Louise Mackintosh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 2008(same day as company formation) |
Role | Ceramist |
Country of Residence | Scotland |
Correspondence Address | Kildrummy Smithy Delnies Nairn Highland IV12 5NZ Scotland |
Website | kildrummie906.co.uk |
---|
Registered Address | J. Coleman & Co 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr James Alexander Mackintosh 50.00% Ordinary |
---|---|
1 at £1 | Mrs Mary Louise Mackintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,405 |
Cash | £59,404 |
Current Liabilities | £39,595 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
6 July 2023 | Director's details changed for Mr James Alexander Mackintosh on 1 July 2023 (2 pages) |
---|---|
6 July 2023 | Change of details for Mrs Mary Louise Mackintosh as a person with significant control on 1 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mrs Mary Louise Mackintosh on 1 July 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2012 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 27 February 2012 (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Director's details changed for Mrs Mary Louise Mackintosh on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Mary Louise Mackintosh on 16 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Mary Louise Mackintosh on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mrs Mary Louise Mackintosh on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr James Alexander Mackintosh on 1 May 2010 (2 pages) |
28 June 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr James Alexander Mackintosh on 16 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Mary Louise Mackintosh on 16 May 2010 (2 pages) |
28 June 2010 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr James Alexander Mackintosh on 1 May 2010 (2 pages) |
28 June 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr James Alexander Mackintosh on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr James Alexander Mackintosh on 16 May 2010 (2 pages) |
28 June 2010 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 28 June 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 May 2008 | Incorporation (18 pages) |
16 May 2008 | Incorporation (18 pages) |