Inchture
Perthshire
PH14 9RJ
Scotland
Secretary Name | Michelle Helen Macleod |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Powside Place Inchture Perthshire PH14 9RJ Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Michelle Helen Macleod 50.00% Ordinary |
---|---|
50 at £1 | Norman Angus Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,114 |
Cash | £12,198 |
Current Liabilities | £104,522 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 April 2014 | Delivered on: 30 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
---|---|
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
30 April 2014 | Registration of charge 3451770001 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 2 October 2013 (1 page) |
9 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Norman Angus Macleod on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Norman Angus Macleod on 1 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
11 December 2008 | Appointment terminated secretary michelle macleod (1 page) |
1 July 2008 | Incorporation (18 pages) |