Tain
Ross-Shire
IV19 1LZ
Scotland
Director Name | Mr David Ewen Murison |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Grantfield Farm Tain Ross-Shire IV19 1NE Scotland |
Telephone | 01349 862474 |
---|---|
Telephone region | Dingwall |
Registered Address | 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
1 at £1 | Angela Main 25.00% Ordinary |
---|---|
1 at £1 | David Ewen Murison 25.00% Ordinary |
1 at £1 | Gordon Scott Main 25.00% Ordinary |
1 at £1 | Lorna Murison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,710 |
Cash | £220,864 |
Current Liabilities | £244,626 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 June 2012 | Delivered on: 4 July 2012 Persons entitled: The Highland Housing Alliance Classification: Standard security Secured details: Obligations due per missives. Particulars: 0.0597 hectare forming plot 4 scotsburn park tain. Outstanding |
---|
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
26 June 2013 | Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 11 August 2011 (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness-Shire IV2 4QW on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr David Ewen Murison on 19 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Gordon Scott Main on 19 June 2010 (2 pages) |
19 June 2009 | Incorporation (20 pages) |