Drumnadrochit
Inverness
IV63 6TH
Scotland
Director Name | Mr Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Tomich Cannich Beauly Inverness-Shire IV4 7LY Scotland |
Director Name | Mr James Napier Barr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Engineer (Retired) |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Director Name | Anne Catherine MacDonald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 102a Balmacaan Road Drumnadrochit Inverness IV63 6UR Scotland |
Director Name | Mr Norman Ross |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 March 2013) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Nigel James Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2014) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Nigel James Fraser |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2014) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Ian Neil Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 10 January 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Secretary Name | Messrs Macleod Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | 28 Queensbrae Inverness IV1 1YN Scotland |
Secretary Name | A.J.B. Scholes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2012) |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Registered Address | Frame Kennedy & Forrest 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Soirbheas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £50,550 |
Current Liabilities | £28,081 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
15 May 2012 | Delivered on: 26 May 2012 Persons entitled: Social Investment Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
26 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2016 | Director's details changed for Mr Erik Trelfer on 1 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Erik Trelfer on 1 October 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Appointment of Mr James Napier Barr as a director on 26 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr James Napier Barr as a director on 26 February 2015 (2 pages) |
23 October 2014 | Director's details changed for Erik Trelfer on 20 August 2014 (2 pages) |
23 October 2014 | Director's details changed for Erik Trelfer on 20 August 2014 (2 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Termination of appointment of Nigel Fraser as a director (1 page) |
17 February 2014 | Termination of appointment of Nigel Fraser as a director (1 page) |
6 February 2014 | Termination of appointment of Ian Campbell as a director (1 page) |
6 February 2014 | Termination of appointment of Ian Campbell as a director (1 page) |
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 October 2013 | Appointment of Mr Ian Neil Campbell as a director (2 pages) |
21 October 2013 | Appointment of Mr Ian Neil Campbell as a director (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Termination of appointment of Norman Ross as a director (1 page) |
18 April 2013 | Termination of appointment of Norman Ross as a director (1 page) |
8 February 2013 | Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart, Drumnadrochit Inverness IV63 6TH Scotland on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart, Drumnadrochit Inverness IV63 6TH Scotland on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart, Drumnadrochit Inverness IV63 6TH Scotland on 8 February 2013 (1 page) |
23 October 2012 | Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart Drumnadrochit Inverness IV63 6TH Scotland on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from C/O C/O E Trelfer Coille Na Cro Glen Urquhart Drumnadrochit Inverness IV63 6TH Scotland on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Termination of appointment of A.J.B. Scholes Limited as a secretary (1 page) |
18 October 2012 | Appointment of Mr Nigel James Fraser as a director (2 pages) |
18 October 2012 | Appointment of Mr Nigel James Fraser as a director (2 pages) |
18 October 2012 | Termination of appointment of A.J.B. Scholes Limited as a secretary (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 June 2012 | Termination of appointment of Anne Macdonald as a director (1 page) |
27 June 2012 | Termination of appointment of Anne Macdonald as a director (1 page) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 May 2012 | Termination of appointment of Nigel Fraser as a director (1 page) |
15 May 2012 | Termination of appointment of Nigel Fraser as a director (1 page) |
15 May 2012 | Appointment of Norman Ross as a director (2 pages) |
15 May 2012 | Appointment of Norman Ross as a director (2 pages) |
2 April 2012 | Appointment of Nigel James Fraser as a director (2 pages) |
2 April 2012 | Appointment of Nigel James Fraser as a director (2 pages) |
11 November 2011 | Appointment of Mr Andrew Sean Castell as a director (2 pages) |
11 November 2011 | Appointment of Mr Andrew Sean Castell as a director (2 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 November 2010 | Registered office address changed from 28 Queensgate Inverness IV1 1YN United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 28 Queensgate Inverness IV1 1YN United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 28 Queensgate Inverness IV1 1YN United Kingdom on 8 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Termination of appointment of Messrs Macleod Maccallum as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Messrs Macleod Maccallum as a secretary (2 pages) |
27 September 2010 | Appointment of Ajb Scholes Ltd as a secretary (3 pages) |
27 September 2010 | Appointment of Ajb Scholes Ltd as a secretary (3 pages) |
9 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
9 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
14 November 2009 | Appointment of Messrs Macleod Maccallum as a secretary (3 pages) |
14 November 2009 | Termination of appointment of Raymond Hogg as a director (2 pages) |
14 November 2009 | Termination of appointment of Raymond Hogg as a director (2 pages) |
14 November 2009 | Appointment of Messrs Macleod Maccallum as a secretary (3 pages) |
14 November 2009 | Appointment of Anne Catherine Macdonald as a director (3 pages) |
14 November 2009 | Appointment of Erik Trelfer as a director (3 pages) |
14 November 2009 | Appointment of Anne Catherine Macdonald as a director (3 pages) |
14 November 2009 | Appointment of Erik Trelfer as a director (3 pages) |
16 October 2009 | Incorporation (22 pages) |
16 October 2009 | Incorporation (22 pages) |