Tain
Ross-Shire
IV19 1DR
Scotland
Secretary Name | Susan Gillian Greenlees |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sutherland Crescent Tain Ross-Shire IV19 1DR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | John Greenlees 80.00% Ordinary |
---|---|
20 at £1 | Susan Greenlees 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £793 |
Current Liabilities | £22,852 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 1 week from now) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 September 2019 (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
21 October 2009 | Appointment of Susan Gillian Greenlees as a secretary (2 pages) |
21 October 2009 | Appointment of John Greenlees as a director (2 pages) |
21 October 2009 | Appointment of Susan Gillian Greenlees as a secretary (2 pages) |
21 October 2009 | Appointment of John Greenlees as a director (2 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
10 October 2009 | Termination of appointment of Stephen Mabbott as a director (1 page) |
10 October 2009 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU on 10 October 2009 (1 page) |
10 October 2009 | Resolutions
|
10 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
10 October 2009 | Termination of appointment of Stephen Mabbott as a director (1 page) |
10 October 2009 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU on 10 October 2009 (1 page) |
30 September 2009 | Incorporation (18 pages) |
30 September 2009 | Incorporation (18 pages) |