Sleat
Isle Of Skye
IV45 8RN
Scotland
Website | macgillivraymotors.co.uk |
---|
Registered Address | Armadale Sleat Isle Of Skye IV45 8RS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
100 at £1 | Alasdair Macgillivray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,681 |
Current Liabilities | £74,604 |
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 | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
6 July 2010 | Delivered on: 16 July 2010 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. Outstanding |
---|
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Registered office address changed from Ardvasar Sleat Isle of Skye IV45 8RS United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2010 | Director's details changed for Mr Alasdair Macgillivray on 28 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 13 aird sleat isle of skye IV45 8RN (1 page) |
28 May 2009 | Incorporation (18 pages) |