Inshes
Inverness
Inverness-Shire
IV2 5AF
Scotland
Director Name | Mr David Mackenzie |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 53 Manse Road Nairn IV12 4RS Scotland |
Secretary Name | Miss Lorna Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Blackwell Avenue Culloden IV2 7DY Scotland |
Website | danddjoinery.co.uk |
---|
Registered Address | 25a Dalcross Industrial Estate Inverness IV2 7XB Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
100 at £1 | Duncan Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,473 |
Cash | £222 |
Current Liabilities | £65,150 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
31 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 April 2021 | Registered office address changed from 1st Floor Robertson House, Shore Street Inverness IV1 1NF to 25a Dalcross Industrial Estate Inverness IV2 7XB on 30 April 2021 (1 page) |
20 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
21 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 September 2014 | Termination of appointment of David Mackenzie as a director on 31 December 2013 (1 page) |
23 September 2014 | Termination of appointment of David Mackenzie as a director on 31 December 2013 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
9 April 2014 | Director's details changed for Mr David Mackenzie on 11 September 2013 (2 pages) |
9 April 2014 | Director's details changed for Mr David Mackenzie on 11 September 2013 (2 pages) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Termination of appointment of Lorna Brindle as a secretary (1 page) |
6 September 2012 | Termination of appointment of Lorna Brindle as a secretary (1 page) |
5 September 2012 | Director's details changed for Mr David Mackenzie on 22 September 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr David Mackenzie on 22 September 2011 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 22 September 2011 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Director's details changed for Mr Duncan Ferguson on 16 July 2010 (2 pages) |
17 July 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 17 July 2010 (1 page) |
17 July 2010 | Director's details changed for Mr David Mackenzie on 16 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Mr Duncan Ferguson on 16 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Mr David Mackenzie on 16 July 2010 (2 pages) |
17 July 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 17 July 2010 (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2008 | Incorporation (18 pages) |
16 July 2008 | Incorporation (18 pages) |