Inverness
IV2 3QF
Scotland
Director Name | Ms Joyce Simpson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2008(2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Crown Drive Inverness Inverness Shire IV2 3QF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gowansdicksonsolicitors.co.uk |
---|---|
Telephone | 01463 710677 |
Telephone region | Inverness |
Registered Address | 46 Church Street Inverness IV1 1EH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Joyce Simpson 50.00% Ordinary |
---|---|
500 at £1 | Marc Dickson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,443 |
Cash | £176,667 |
Current Liabilities | £63,910 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
19 January 2024 | Unaudited abridged accounts made up to 31 August 2023 (9 pages) |
---|---|
16 June 2023 | Register(s) moved to registered office address 46 Church Street Inverness IV1 1EH (1 page) |
16 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
16 December 2022 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
6 January 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
11 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
13 March 2020 | Change of details for Mr Joyce Simpson as a person with significant control on 6 April 2018 (2 pages) |
12 March 2020 | Change of details for Mr Marc Dickson as a person with significant control on 6 April 2016 (2 pages) |
12 March 2020 | Change of details for Mr Joyce Simpson as a person with significant control on 6 April 2018 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
19 June 2018 | Notification of Marc Dickson as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Notification of Joyce Simpson as a person with significant control on 6 April 2018 (2 pages) |
19 June 2018 | Withdrawal of a person with significant control statement on 19 June 2018 (2 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Director's details changed for Marc Dickson on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Marc Dickson on 21 June 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Marc Dickson on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Marc Dickson on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Marc Dickson on 1 May 2010 (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 December 2009 | Registered office address changed from 32 Church Street Inverness IV1 1EH on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 32 Church Street Inverness IV1 1EH on 16 December 2009 (1 page) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 October 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
10 October 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
29 August 2008 | Director appointed joyce simpson (1 page) |
29 August 2008 | Director appointed marc dickson (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Director appointed marc dickson (1 page) |
29 August 2008 | Director appointed joyce simpson (1 page) |
29 August 2008 | Ad 13/06/08\gbp si 500@1=500\gbp ic 499/999\ (2 pages) |
29 August 2008 | Ad 13/06/08\gbp si 500@1=500\gbp ic 499/999\ (2 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Location of register of members (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Ad 12/06/08\gbp si 498@1=498\gbp ic 1/499\ (2 pages) |
17 June 2008 | Ad 12/06/08\gbp si 498@1=498\gbp ic 1/499\ (2 pages) |
17 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 June 2008 | Incorporation (19 pages) |
12 June 2008 | Incorporation (19 pages) |