Grantown-On-Spey
Moray
PH26 3HP
Scotland
Director Name | Mr Clive Richard Anthony Wolstenholme |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Munro Place Aviemore PH22 1TE Scotland |
Director Name | Mr Robert McLeod |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Building Company Director |
Country of Residence | Scotland |
Correspondence Address | Monadhliath Grantown On Spey PH26 3NQ Scotland |
Director Name | Mr Michael Alexander Munro |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 51 Strathspey Drive Grantown-On-Spey Moray PH26 3EY Scotland |
Secretary Name | Mr Robert McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Monadhliath Grantown On Spey PH26 3NQ Scotland |
Director Name | Mr Brian Ritchie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Carr Road Carrbridge Inverness-Shire PH23 3AD Scotland |
Director Name | Scott Alexander Robson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 May 2017) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 35a The Square Grantown-On-Spey Moray PH26 3HF Scotland |
Director Name | Mr Alexander Stewart Robson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Grant Road Grantown-On-Spey Moray PH26 3LA Scotland |
Director Name | Mr Malcolm Alexander Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Grantown-On-Spey Moray PH26 3EG Scotland |
Director Name | Mr Anthony Cameron Robson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 South West High Street Grantown-On-Spey Morayshire PH26 3QH Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01479 810076 |
---|---|
Telephone region | Grantown-on-Spey |
Registered Address | 65 High Street Grantown-On-Spey Moray PH26 3EG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexander Robson 16.67% Ordinary |
---|---|
1 at £1 | Brian Ritchie 16.67% Ordinary |
1 at £1 | Donald Mcleod 16.67% Ordinary |
1 at £1 | Michael Alexander Munro 16.67% Ordinary |
1 at £1 | Robert Mcleod 16.67% Ordinary |
1 at £1 | Scott Robson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,204 |
Cash | £34,936 |
Current Liabilities | £4,486 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 4 weeks from now) |
6 September 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
3 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
3 November 2021 | Appointment of Mr Clive Richard Anthony Wolstenholme as a director on 1 November 2021 (2 pages) |
23 July 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 May 2017 | Termination of appointment of Malcolm Alexander Taylor as a director on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Malcolm Alexander Taylor as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Scott Alexander Robson as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Scott Alexander Robson as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Anthony Cameron Robson as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Anthony Cameron Robson as a director on 3 May 2017 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (9 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (9 pages) |
31 May 2016 | Termination of appointment of Michael Alexander Munro as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Michael Alexander Munro as a director on 31 May 2016 (1 page) |
17 March 2016 | Appointment of Mr Anthony Cameron Robson as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Anthony Cameron Robson as a director on 17 March 2016 (2 pages) |
16 February 2016 | Termination of appointment of Brian Ritchie as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Brian Ritchie as a director on 16 February 2016 (1 page) |
14 September 2015 | Appointment of Mr Malcolm Alexander Taylor as a director on 8 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Robert Mcleod as a director on 8 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Malcolm Alexander Taylor as a director on 8 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Robert Mcleod as a secretary on 8 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Robert Mcleod as a director on 8 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Robert Mcleod as a secretary on 8 September 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 June 2015 | Termination of appointment of Alexander Stewart Robson as a director on 9 February 2015 (1 page) |
4 June 2015 | Termination of appointment of Alexander Stewart Robson as a director on 9 February 2015 (1 page) |
4 June 2015 | Termination of appointment of Alexander Stewart Robson as a director on 9 February 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Director's details changed for Michael Alexander Munro on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Michael Alexander Munro on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Michael Alexander Munro on 1 July 2012 (2 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
19 January 2012 | Appointment of Mr Alexander Stewart Robson as a director (2 pages) |
19 January 2012 | Appointment of Mr Alexander Stewart Robson as a director (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
7 July 2010 | Director's details changed for Scott Alexander Robson on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Scott Alexander Robson on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Appointment of Brian Ritchie as a director (2 pages) |
23 March 2010 | Appointment of Scott Alexander Robson as a director (2 pages) |
23 March 2010 | Appointment of Brian Ritchie as a director (2 pages) |
23 March 2010 | Appointment of Scott Alexander Robson as a director (2 pages) |
20 July 2009 | Ad 01/07/09-01/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
20 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/05/2010 (1 page) |
20 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/05/2010 (1 page) |
20 July 2009 | Ad 01/07/09-01/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
6 July 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
6 July 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
1 July 2009 | Incorporation (21 pages) |
1 July 2009 | Incorporation (21 pages) |