Fort Augustus
Inverness-Shire
PH32 4BY
Scotland
Director Name | Mr Colin Steuart Grassie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Private Investor |
Country of Residence | Scotland |
Correspondence Address | Culachy House Culachy Estate Fort Augustus Inverness-Shire PH32 4BY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | John Gavin Young |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brandywell Road Abernethy Perth Perthshire PH2 9GY Scotland |
Director Name | Mr Alan David Hutchison Chalmers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 February 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Place Perth PH1 5NE Scotland |
Website | IP |
---|
Registered Address | Culachy House Culachy Estate Fort Augustus Inverness-Shire PH32 4BY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
1 at £1 | Falconridge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£527,793 |
Cash | £126,623 |
Current Liabilities | £3,142,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
5 November 2013 | Delivered on: 7 November 2013 Persons entitled: Res UK & Ireland Limited Classification: A registered charge Particulars: The estate of culachy, county of inverness. Outstanding |
---|
12 February 2021 | Satisfaction of charge SC3503650001 in full (1 page) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 November 2020 | Director's details changed for Mr Finlay Campbell Clark on 4 November 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Cessation of Bank of N.T. Butterfield & Son Limited as a person with significant control on 18 April 2019 (1 page) |
18 November 2019 | Notification of Colin Steuart Grassie as a person with significant control on 18 April 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
26 April 2019 | Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on 26 April 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 November 2018 | Notification of Bank of N.T. Butterfield & Son Limited as a person with significant control on 27 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
10 September 2018 | Cessation of Deutsche Bank International Trust Co. (Cayman) Limited as a person with significant control on 27 March 2018 (1 page) |
23 February 2018 | Termination of appointment of Alan David Hutchison Chalmers as a director on 23 February 2018 (1 page) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 March 2017 | Appointment of Mr Alan David Hutchison Chalmers as a director on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of John Gavin Young as a director on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John Gavin Young as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Alan David Hutchison Chalmers as a director on 2 March 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Auditor's resignation (1 page) |
12 December 2013 | Auditor's resignation (1 page) |
7 November 2013 | Registration of charge 3503650001 (10 pages) |
7 November 2013 | Registration of charge 3503650001 (10 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
14 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for John Gavin Young on 24 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Finlay Campbell Clark on 24 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Gavin Young on 24 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Finlay Campbell Clark on 24 October 2009 (2 pages) |
21 November 2008 | Director appointed john gavin young (2 pages) |
21 November 2008 | Director appointed finlay campbell clark (2 pages) |
21 November 2008 | Director appointed john gavin young (2 pages) |
21 November 2008 | Director appointed finlay campbell clark (2 pages) |
21 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
21 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
30 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
30 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
24 October 2008 | Incorporation (18 pages) |
24 October 2008 | Incorporation (18 pages) |