Inverness
IV3 5PR
Scotland
Secretary Name | Mr Craig Moffat |
---|---|
Status | Current |
Appointed | 22 July 2021(12 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Willow Court Conon Bridge Ross-Shire IV7 8FF Scotland |
Director Name | Mr Frances Charles Bullock |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banscol Cottage Rogart Sutherland IV28 3YP Scotland |
Director Name | Mr Dennis Karl Overton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braefoot Cottage Fodderty IV15 9UE Scotland |
Director Name | Mr Robert Russell Murray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Secretary Name | Mr Robert Russell Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Robert Gray |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 October 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhu Pitkerrie Farm Feran IV20 1TN Scotland |
Director Name | Francis Charles Bullock |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Secretary Name | Mr Greig Fulton |
---|---|
Status | Resigned |
Appointed | 06 August 2018(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Registered Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £325,918 |
Cash | £47,800 |
Current Liabilities | £154,754 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Termination of appointment of Craig Moffat as a secretary on 31 July 2023 (1 page) |
---|---|
31 July 2023 | Termination of appointment of Craig Moffat as a director on 31 July 2023 (1 page) |
31 July 2023 | Appointment of Mr Ian Frederick Graham as a director on 31 July 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 August 2021 | Appointment of Mr Craig Moffat as a secretary on 22 July 2021 (2 pages) |
5 August 2021 | Termination of appointment of Francis Charles Bullock as a director on 22 July 2021 (1 page) |
5 August 2021 | Termination of appointment of Greig Fulton as a secretary on 22 July 2021 (1 page) |
5 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Robert Russell Murray as a director on 16 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Craig Moffat as a director on 16 June 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
13 August 2018 | Termination of appointment of Robert Russell Murray as a secretary on 6 August 2018 (1 page) |
13 August 2018 | Appointment of Mr Greig Fulton as a secretary on 6 August 2018 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
10 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 February 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 January 2016 | Secretary's details changed for Mr Robert Russell Murray on 25 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Robert Russell Murray on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Robert Russell Murray on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Francis Charles Bullock on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Francis Charles Bullock on 25 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Robert Russell Murray on 25 January 2016 (1 page) |
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 June 2014 | Appointment of Francis Charles Bullock as a director (3 pages) |
24 June 2014 | Appointment of Francis Charles Bullock as a director (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 March 2014 | Termination of appointment of Robert Gray as a director (1 page) |
4 March 2014 | Termination of appointment of Robert Gray as a director (1 page) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Secretary's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages) |
11 December 2012 | Appointment of Robert Gray as a director (3 pages) |
11 December 2012 | Appointment of Robert Gray as a director (3 pages) |
7 December 2012 | Termination of appointment of Dennis Overton as a director (1 page) |
7 December 2012 | Termination of appointment of Frances Bullock as a director (1 page) |
7 December 2012 | Termination of appointment of Dennis Overton as a director (1 page) |
7 December 2012 | Termination of appointment of Frances Bullock as a director (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (15 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
24 July 2009 | Incorporation (19 pages) |
24 July 2009 | Incorporation (19 pages) |