Alness
Ross-Shire
IV17 0UJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leif Mackenzie Munro Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,703 |
Cash | £11,864 |
Current Liabilities | £10,040 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 August 2020 | Registered office address changed from 1 Viewfield Park Tain Ross Shire IV19 1RJ to Audacia Ltd 15-17 Lamington Street Tain IV19 1AA on 18 August 2020 (1 page) |
18 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 16 October 2018
|
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
17 July 2019 | Cessation of Leif Mackenzie Munro Morrison as a person with significant control on 16 October 2018 (1 page) |
5 June 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross Shire IV19 1RJ on 5 June 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 October 2017 | Notification of Leif Mackenzie Munro Morrison as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Leif Mackenzie Munro Morrison as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 January 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
17 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Appointment of Leif Mackenzie Munro Morrison as a director (3 pages) |
4 February 2010 | Appointment of Leif Mackenzie Munro Morrison as a director (3 pages) |
26 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 October 2009 | Incorporation (22 pages) |
16 October 2009 | Incorporation (22 pages) |