Inverness
IV1 1QA
Scotland
Secretary Name | Mr Alasdair Bryce Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29-31 Union Street 29-31 Union Street Inverness IV1 1QA Scotland |
Director Name | Malcolm Lyall Jack |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland,Uk |
Correspondence Address | Lismore Tower Brae Westhill Inverness IV1 2BW Scotland |
Registered Address | 29-31 Union Street Inverness IV1 1QA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 June 2018 | Registered office address changed from 103 Academy Street Inverness Highlands IV1 1LX to 29-31 Union Street 29-31 Union Street Inverness IV1 1QA on 12 June 2018 (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 June 2016 | Annual return made up to 13 June 2016 no member list (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 no member list (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 June 2015 | Annual return made up to 13 June 2015 no member list (2 pages) |
13 June 2015 | Annual return made up to 13 June 2015 no member list (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 24 June 2014 no member list (2 pages) |
24 June 2014 | Annual return made up to 24 June 2014 no member list (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 24 June 2013 no member list (2 pages) |
24 June 2013 | Annual return made up to 24 June 2013 no member list (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 July 2012 | Secretary's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (1 page) |
4 July 2012 | Secretary's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (1 page) |
4 July 2012 | Secretary's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (1 page) |
4 July 2012 | Director's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (2 pages) |
4 July 2012 | Director's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (2 pages) |
4 July 2012 | Director's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
16 July 2010 | Annual return made up to 30 June 2010 no member list (2 pages) |
16 July 2010 | Annual return made up to 30 June 2010 no member list (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2010 | Termination of appointment of Malcolm Jack as a director (1 page) |
5 January 2010 | Termination of appointment of Malcolm Jack as a director (1 page) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 June 2009 | Annual return made up to 30/06/09 (2 pages) |
30 June 2009 | Annual return made up to 30/06/09 (2 pages) |
12 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
12 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
1 July 2008 | Incorporation (35 pages) |
1 July 2008 | Incorporation (35 pages) |