Boat Of Garten
PH24 3BP
Scotland
Director Name | Mr Brian O'Donnell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlawn Kinchurdy Road Boat Of Garten Inverness-Shire PH24 3BP Scotland |
Director Name | Mr Brian O'Donnell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairlawn Kinchurdy Road Boat Of Garten Inverness-Shire PH24 3BP Scotland |
Secretary Name | Miss Colette O'Donnell |
---|---|
Status | Resigned |
Appointed | 24 September 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2020) |
Role | Company Director |
Correspondence Address | Speyside Business Centre Dalfaber Industrial Estat Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Ms Louise Daphne Ross |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Speyside Business Centre Dalfaber Industrial Estat Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Leanne O'Donnell |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 8 Hilton Terrace Bishopbriggs Glasgow G64 3HB Scotland |
Website | www.speysidepropertyservices.com |
---|---|
Telephone | 01479 810656 |
Telephone region | Grantown-on-Spey |
Registered Address | Speyside Business Centre Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Year | 2013 |
---|---|
Net Worth | £79,253 |
Cash | £10,015 |
Current Liabilities | £195,076 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 13 November 2023 (overdue) |
20 June 2011 | Delivered on: 24 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 February 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Appointment of Mr Brian Joseph Peter O'donnell as a director on 1 October 2020 (2 pages) |
20 November 2020 | Termination of appointment of Leanne O'donnell as a director on 1 October 2020 (1 page) |
14 September 2020 | Appointment of Leanne O'donnell as a director on 14 June 2020 (2 pages) |
14 September 2020 | Termination of appointment of Louise Daphne Ross as a director on 14 June 2020 (1 page) |
14 September 2020 | Termination of appointment of Brian Joseph Peter O'donnell as a director on 14 June 2020 (1 page) |
20 August 2020 | Appointment of Mr Brian Joseph Peter O'donnell as a director on 5 May 2020 (2 pages) |
30 July 2020 | Termination of appointment of Brian Joseph Peter O'donnell as a director on 5 May 2020 (1 page) |
16 July 2020 | Appointment of Ms Louise Daphne Ross as a director on 3 February 2020 (2 pages) |
12 June 2020 | Cessation of Brian Joseph Peter O'donnell as a person with significant control on 3 February 2020 (1 page) |
12 June 2020 | Notification of Louise Daphne Ross as a person with significant control on 3 February 2020 (2 pages) |
11 June 2020 | Termination of appointment of Colette O'donnell as a secretary on 4 May 2020 (1 page) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 December 2019 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 (3 pages) |
11 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
27 September 2018 | Appointment of Miss Colette O'donnell as a secretary on 24 September 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
23 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 March 2011 | Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP United Kingdom on 25 March 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
30 October 2009 | Incorporation (22 pages) |
30 October 2009 | Incorporation (22 pages) |