Croy
Nairn
IV2 7PJ
Scotland
Director Name | Mr William Grierson Lean |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkhead Mains Of Kilravock Croy Inverness IV2 7PJ Scotland |
Secretary Name | Mr William Grierson Lean |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkhead Mains Of Kilravock Croy Inverness IV2 7PJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Parkhead Mains Of Kilravock Croy Inverness IV2 7PJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr William Grierson Lean 60.00% Ordinary |
---|---|
40 at £1 | Fiona Margaret Lean 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,053 |
Cash | £9,280 |
Current Liabilities | £203,529 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
9 December 2019 | Delivered on: 17 December 2019 Persons entitled: Cru (High Spirits) LTD Classification: A registered charge Particulars: The classroom, 1 cawdor street, nairn being the subjects registered in the land register of scotland under title number NRN2441. Outstanding |
---|---|
7 November 2012 | Delivered on: 24 November 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The classroom 1 cawdor stree nairn nrn 2441. Outstanding |
7 August 2012 | Delivered on: 23 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 January 2010 | Delivered on: 20 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The classroom, 1 cawdor street, nairn. Outstanding |
30 November 2009 | Delivered on: 3 December 2009 Satisfied on: 11 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 May 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
3 May 2021 | Change of details for Mr William Grierson Lean as a person with significant control on 15 April 2021 (2 pages) |
3 May 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
3 May 2021 | Director's details changed for Mr William Grierson Lean on 15 April 2021 (2 pages) |
13 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
3 March 2021 | Registered office address changed from Commerce House South Street Elgin IV30 1JE to Parkhead Mains of Kilravock Croy Inverness IV2 7PJ on 3 March 2021 (1 page) |
1 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
17 December 2019 | Registration of charge SC3582090005, created on 9 December 2019 (5 pages) |
6 November 2019 | Change of details for Mr William Grierson Lean as a person with significant control on 6 November 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 2 (7 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 2 (7 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Secretary's details changed for Mr William Grierson Lean on 1 January 2010 (1 page) |
25 March 2010 | Secretary's details changed for Mr William Grierson Lean on 1 January 2010 (1 page) |
25 March 2010 | Secretary's details changed for Mr William Grierson Lean on 1 January 2010 (1 page) |
25 March 2010 | Director's details changed for Mr William Grierson Lean on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr William Grierson Lean on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr William Grierson Lean on 1 January 2010 (2 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2009 | Director and secretary appointed william grierson lean (1 page) |
1 May 2009 | Director appointed fiona margaret lean (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Director appointed fiona margaret lean (1 page) |
1 May 2009 | Director and secretary appointed william grierson lean (1 page) |
21 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 April 2009 | Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
21 April 2009 | Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 April 2009 | Incorporation (18 pages) |
15 April 2009 | Incorporation (18 pages) |