Station Road
Evanton
Ross-Shire
IV16 9YW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 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 | 01 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | David Gunn Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243 |
Current Liabilities | £5,060 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
1 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
26 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
17 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for David Gunn Campbell on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for David Gunn Campbell on 13 May 2014 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 June 2013 | Director's details changed for David Gunn Campbell on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for David Gunn Campbell on 13 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Director appointed david gunn campbell (2 pages) |
14 May 2009 | Director appointed david gunn campbell (2 pages) |
11 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
1 May 2009 | Incorporation (18 pages) |
1 May 2009 | Incorporation (18 pages) |