Auldearn
Nairn
IV12 5TT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 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 | Mr George Michael Mulholland |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Malin Place Lossiemouth Morayshire IV31 6TQ Scotland |
Director Name | Mr Paul Mulholland |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bain Avenue Elgin Morayshire IV30 6GB Scotland |
Director Name | Mr Paul Mulholland |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bain Avenue Elgin Morayshire IV30 6GB Scotland |
Director Name | George Michael Mullholland |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 2012(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | George Michael Mulholland |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(10 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29d Queen Street Lossiemouth IV31 6PR Scotland |
---|---|
Constituency | Moray |
Ward | Heldon and Laich |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,622 |
Cash | £12,503 |
Current Liabilities | £50,202 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
1 February 2016 | Delivered on: 10 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 57 queen street lossiemouth IV31 6PY regsitered in the land regsiter of scotland under ttitle number MOR1421. Outstanding |
---|---|
15 December 2015 | Delivered on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
16 November 2020 | Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to 41a Montrose Avenue Auldearn Nairn IV12 5TT on 16 November 2020 (1 page) |
9 January 2020 | Termination of appointment of George Michael Mulholland as a director on 8 January 2020 (1 page) |
28 November 2019 | Director's details changed for George Michael Mulholland on 22 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
27 November 2019 | Appointment of George Michael Mulholland as a director on 22 November 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 30 November 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
10 April 2018 | Appointment of Paul Mulholland as a director on 10 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of George Michael Mullholland as a director on 10 April 2018 (1 page) |
9 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 February 2016 | Registration of charge SC3517650002, created on 1 February 2016 (4 pages) |
10 February 2016 | Registration of charge SC3517650002, created on 1 February 2016 (4 pages) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 December 2015 | Registration of charge SC3517650001, created on 15 December 2015 (7 pages) |
17 December 2015 | Registration of charge SC3517650001, created on 15 December 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 March 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
17 September 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Appointment of George Michael Mullholland as a director (2 pages) |
22 November 2012 | Appointment of George Michael Mullholland as a director (2 pages) |
21 November 2012 | Termination of appointment of Paul Mulholland as a director (1 page) |
21 November 2012 | Termination of appointment of Paul Mulholland as a director (1 page) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
15 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 November 2011 | Termination of appointment of George Mulholland as a director (1 page) |
30 November 2011 | Termination of appointment of George Mulholland as a director (1 page) |
7 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
29 January 2010 | Appointment of Mr Paul Mulholland as a director (2 pages) |
29 January 2010 | Appointment of Mr Paul Mulholland as a director (2 pages) |
12 January 2010 | Director's details changed for Mr George Michael Mulholland on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr George Michael Mulholland on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr George Michael Mulholland on 1 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of Paul Mulholland as a director (1 page) |
15 October 2009 | Termination of appointment of Paul Mulholland as a director (1 page) |
14 September 2009 | Director appointed mr paul mulholland (1 page) |
14 September 2009 | Director appointed mr george michael mulholland (1 page) |
14 September 2009 | Director appointed mr george michael mulholland (1 page) |
14 September 2009 | Director appointed mr paul mulholland (1 page) |
27 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
27 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
27 November 2008 | Resolutions
|
25 November 2008 | Incorporation (18 pages) |
25 November 2008 | Incorporation (18 pages) |