Wick
Caithness
KW1 5HB
Scotland
Registered Address | 14b Harbour Terrace Wick Caithness KW1 5HB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
Year | 2014 |
---|---|
Net Worth | £21,897 |
Cash | £23,565 |
Current Liabilities | £15,262 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 January 2021 | Confirmation statement made on 6 January 2021 with updates (3 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
3 February 2020 | Change of details for Mr Stuart James Tait as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Stuart James Tait on 31 January 2020 (2 pages) |
3 February 2020 | Registered office address changed from 7 Douglas Court Tornagrain Inverness IV2 8AL Scotland to 14B Harbour Terrace Wick Caithness KW1 5HB on 3 February 2020 (1 page) |
6 January 2020 | Cessation of Robert James Tait as a person with significant control on 19 July 2019 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
6 January 2020 | Cessation of Mary Sinclair Tait as a person with significant control on 19 July 2019 (1 page) |
6 January 2020 | Change of details for Mr Stuart James Tait as a person with significant control on 19 July 2019 (2 pages) |
15 April 2019 | Change of details for Mr Stuart James Tait as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Stuart James Tait on 15 April 2019 (2 pages) |
15 April 2019 | Registered office address changed from 12 Lindsay Drive Wick Caithness KW1 4PG Scotland to 7 Douglas Court Tornagrain Inverness IV2 8AL on 15 April 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
7 January 2019 | Change of details for Mr Stuart James Tait as a person with significant control on 7 January 2018 (2 pages) |
7 January 2019 | Director's details changed for Mr Stuart James Tait on 1 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
8 January 2018 | Registered office address changed from Am Bothan 12 Lindsay Drive Wick Caithness KW1 4PG to 12 Lindsay Drive Wick Caithness KW1 4PG on 8 January 2018 (1 page) |
8 January 2018 | Change of details for Mr Stuart James Tait as a person with significant control on 30 June 2016 (2 pages) |
8 January 2018 | Notification of Mary Sinclair Tait as a person with significant control on 30 June 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Notification of Robert James Tait as a person with significant control on 30 June 2016 (2 pages) |
8 January 2018 | Registered office address changed from Am Bothan 12 Lindsay Drive Wick Caithness KW1 4PG to 12 Lindsay Drive Wick Caithness KW1 4PG on 8 January 2018 (1 page) |
8 January 2018 | Notification of Mary Sinclair Tait as a person with significant control on 30 June 2016 (2 pages) |
8 January 2018 | Notification of Robert James Tait as a person with significant control on 30 June 2016 (2 pages) |
8 January 2018 | Change of details for Mr Stuart James Tait as a person with significant control on 30 June 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 January 2013 | Registered office address changed from 12 Lindsay Drive Wick Caithness KW1 4PG on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Registered office address changed from 12 Lindsay Drive Wick Caithness KW1 4PG on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Registered office address changed from Am Bothan 12 Lindsay Drive Wick Caithness KW1 4PG United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Am Bothan 12 Lindsay Drive Wick Caithness KW1 4PG United Kingdom on 10 January 2013 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Mr Stuart James Tait on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Stuart James Tait on 11 January 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 January 2011 | Director's details changed for Mr Stuart James Tait on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Stuart James Tait on 6 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Director's details changed for Mr Stuart James Tait on 6 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Registered office address changed from 9 Malcolm Street Wick Caithness KW1 5AF United Kingdom on 14 September 2010 (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
14 September 2010 | Registered office address changed from 9 Malcolm Street Wick Caithness KW1 5AF United Kingdom on 14 September 2010 (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|