Fort William
Inverness-Shire
PH33 6SN
Scotland
Director Name | Mr Norbert Siegfried Lieder |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2009(5 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Inverlochy Castle Hotel Torlundy Fort William Inverness-Shire PH33 6SN Scotland |
Secretary Name | Mr Andrew Yearling |
---|---|
Status | Current |
Appointed | 13 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Inverlochy Castle Hotel Torlundy Fort William Inverness-Shire PH33 6SN Scotland |
Director Name | Mrs Christine Herbert |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 04 July 2009) |
Role | Accounts Manager |
Correspondence Address | 1 Kearan Road Kinlochleven Argyll PH50 4QU Scotland |
Secretary Name | Mrs Christine Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years (resigned 12 July 2021) |
Role | Accounts Manager |
Correspondence Address | 1 Kearan Road Kinlochleven Argyll PH50 4QU Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | icmi.co.uk/ |
---|---|
Telephone | 01397 702177 |
Telephone region | Fort William |
Registered Address | Inverlochy Castle Hotel Torlundy Fort William Inverness-Shire PH33 6SN Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 2 other UK companies use this postal address |
571 at £1 | Jen Chiew Chai 39.96% Ordinary |
---|---|
429 at £1 | Norbert Lieder 30.02% Ordinary |
429 at £1 | Sin Chong Chai 30.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,961 |
Cash | £27,460 |
Current Liabilities | £559,523 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
12 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Notification of Jen Chiew Chai as a person with significant control on 1 January 2021 (2 pages) |
13 January 2021 | Notification of Sin Chong Chai as a person with significant control on 1 January 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 June 2020 | Director's details changed for Doctor Sin Chong Chai on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Norbert Lieder on 17 June 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Doctor Sin Chong Chai on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Doctor Sin Chong Chai on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Norbert Lieder on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Norbert Lieder on 23 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 27 October 2009 (1 page) |
28 September 2009 | Secretary appointed mrs christine herbert (1 page) |
28 September 2009 | Appointment terminated director christine herbert (1 page) |
28 September 2009 | Secretary appointed mrs christine herbert (1 page) |
28 September 2009 | Appointment terminated director christine herbert (1 page) |
16 September 2009 | Director appointed mr norbert lieder (1 page) |
16 September 2009 | Director appointed mr norbert lieder (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Nc inc already adjusted 10/08/09 (2 pages) |
3 September 2009 | Nc inc already adjusted 10/08/09 (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Ad 13/08/09\gbp si 429@1=429\gbp ic 1000/1429\ (2 pages) |
3 September 2009 | Ad 13/08/09\gbp si 429@1=429\gbp ic 1000/1429\ (2 pages) |
7 July 2009 | Appointment terminated secretary turcan connell (1 page) |
7 July 2009 | Appointment terminated secretary turcan connell (1 page) |
3 July 2009 | Director appointed mrs christine herbert (1 page) |
3 July 2009 | Director appointed mrs christine herbert (1 page) |
27 March 2009 | Memorandum and Articles of Association (13 pages) |
27 March 2009 | Memorandum and Articles of Association (13 pages) |
25 March 2009 | Company name changed lothian fifty (991) LIMITED\certificate issued on 25/03/09 (2 pages) |
25 March 2009 | Company name changed lothian fifty (991) LIMITED\certificate issued on 25/03/09 (2 pages) |
6 March 2009 | Incorporation (19 pages) |
6 March 2009 | Incorporation (19 pages) |