Company NameNairnside Ltd
DirectorCraig Moffat
Company StatusActive
Company NumberSC363029
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Craig Moffat
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Secretary NameMr Craig Moffat
StatusCurrent
Appointed22 July 2021(12 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address11 Willow Court
Conon Bridge
Ross-Shire
IV7 8FF
Scotland
Director NameMr Frances Charles Bullock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanscol Cottage
Rogart
Sutherland
IV28 3YP
Scotland
Director NameMr Dennis Karl Overton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraefoot Cottage
Fodderty
IV15 9UE
Scotland
Director NameMr Robert Russell Murray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Secretary NameMr Robert Russell Murray
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Robert Gray
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed18 October 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhu Pitkerrie Farm
Feran
IV20 1TN
Scotland
Director NameFrancis Charles Bullock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Secretary NameMr Greig Fulton
StatusResigned
Appointed06 August 2018(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2021)
RoleCompany Director
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland

Location

Registered AddressForbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£325,918
Cash£47,800
Current Liabilities£154,754

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Termination of appointment of Craig Moffat as a secretary on 31 July 2023 (1 page)
31 July 2023Termination of appointment of Craig Moffat as a director on 31 July 2023 (1 page)
31 July 2023Appointment of Mr Ian Frederick Graham as a director on 31 July 2023 (2 pages)
31 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
5 August 2021Appointment of Mr Craig Moffat as a secretary on 22 July 2021 (2 pages)
5 August 2021Termination of appointment of Francis Charles Bullock as a director on 22 July 2021 (1 page)
5 August 2021Termination of appointment of Greig Fulton as a secretary on 22 July 2021 (1 page)
5 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Robert Russell Murray as a director on 16 June 2020 (1 page)
3 July 2020Appointment of Mr Craig Moffat as a director on 16 June 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
13 August 2018Termination of appointment of Robert Russell Murray as a secretary on 6 August 2018 (1 page)
13 August 2018Appointment of Mr Greig Fulton as a secretary on 6 August 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
10 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 February 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 16 February 2017 (1 page)
15 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 January 2016Secretary's details changed for Mr Robert Russell Murray on 25 January 2016 (1 page)
25 January 2016Director's details changed for Mr Robert Russell Murray on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Robert Russell Murray on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Francis Charles Bullock on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Francis Charles Bullock on 25 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Robert Russell Murray on 25 January 2016 (1 page)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(5 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(5 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(5 pages)
24 June 2014Appointment of Francis Charles Bullock as a director (3 pages)
24 June 2014Appointment of Francis Charles Bullock as a director (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2014Termination of appointment of Robert Gray as a director (1 page)
4 March 2014Termination of appointment of Robert Gray as a director (1 page)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Secretary's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages)
24 July 2013Secretary's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages)
11 December 2012Appointment of Robert Gray as a director (3 pages)
11 December 2012Appointment of Robert Gray as a director (3 pages)
7 December 2012Termination of appointment of Dennis Overton as a director (1 page)
7 December 2012Termination of appointment of Frances Bullock as a director (1 page)
7 December 2012Termination of appointment of Dennis Overton as a director (1 page)
7 December 2012Termination of appointment of Frances Bullock as a director (1 page)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
18 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 July 2009Incorporation (19 pages)
24 July 2009Incorporation (19 pages)