North Kessock
IV1 3YA
Scotland
Director Name | Mr Emrys Schoemaker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, 90 Highbury New Park London N5 2DJ |
Director Name | Mr Thomas Gregory Prag |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2011(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windrush Easter Muckovie Inverness Highland IV2 5BN Scotland |
Secretary Name | Abt&P Consultancy Services Ltd |
---|---|
Status | Current |
Appointed | 01 July 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 56a Culcabock Avenue Abt & P Consultancy Services Culcabock Avenue Inverness IV2 3RQ Scotland |
Director Name | Nicolas Baxter Fielding |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm House, 66 Brook Street Benson Oxford OX10 6LH |
Director Name | Nicola Harford |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | PO Box Bw 1344 Borrowdale Harare Bw 1344 |
Secretary Name | Gordon Millen Adam |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Ruadh Ard Charleston North Kessock IV1 3YA Scotland |
Secretary Name | Mrs Margaret Sweeney |
---|---|
Status | Resigned |
Appointed | 01 July 2022(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 56a Culcabock Avenue Abt & P Consultancy Services Culcabock Avenue Inverness IV2 3RQ Scotland |
Secretary Name | Cole-Hamilton & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2011(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2022) |
Correspondence Address | 54 Culcabock Avenue Inverness Highland IV2 3RQ Scotland |
Website | imediaassociates.com |
---|---|
Telephone | 07 731650858 |
Telephone region | Mobile |
Registered Address | 56a Culcabock Avenue Abt & P Consultancy Services Ltd Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
35 at £1 | Emrys Schoemaker 35.00% Ordinary B |
---|---|
35 at £1 | Nicola Harford 35.00% Ordinary B |
20 at £1 | Gordon Adam 20.00% Ordinary A |
10 at £1 | Thomas Prag 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £351,289 |
Gross Profit | £95,660 |
Net Worth | £64,960 |
Cash | £56,463 |
Current Liabilities | £35,476 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
23 August 2023 | Director's details changed for Mr Emrys Schoemaker on 22 August 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
5 July 2022 | Appointment of Mrs Margaret Sweeney as a secretary on 1 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Margaret Sweeney as a secretary on 1 July 2022 (1 page) |
5 July 2022 | Appointment of Abt&P Consultancy Services Ltd as a secretary on 1 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of Cole-Hamilton & Co Ltd as a secretary on 1 July 2022 (1 page) |
24 June 2022 | Registered office address changed from 1 Bellfield Drive North Kessock Inverness IV1 3XT Scotland to 56a Culcabock Avenue Abt & P Consultancy Services Ltd Culcabock Avenue Inverness IV2 3RQ on 24 June 2022 (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (3 pages) |
22 May 2019 | Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ Scotland to 1 Bellfield Drive North Kessock Inverness IV1 3XT on 22 May 2019 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 August 2017 | Registered office address changed from C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 54 Culcabock Avenue Inverness IV2 3RQ on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 54 Culcabock Avenue Inverness IV2 3RQ on 21 August 2017 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Director's details changed for Nicola Harford on 12 September 2013 (2 pages) |
3 February 2014 | Director's details changed for Nicola Harford on 12 September 2013 (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 February 2012 | Termination of appointment of Nicola Harford as a director (1 page) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Termination of appointment of Nicola Harford as a director (1 page) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
7 December 2011 | Appointment of Mr Thomas Gregory Prag as a director (2 pages) |
7 December 2011 | Appointment of Mr Thomas Gregory Prag as a director (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Termination of appointment of Gordon Adam as a secretary (1 page) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Registered office address changed from Ruadh Ard Charleston North Kessock Ross-Shire IV1 3YA on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Appointment of Cole-Hamilton & Co as a secretary (2 pages) |
23 February 2011 | Appointment of Cole-Hamilton & Co as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Gordon Adam as a secretary (1 page) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Registered office address changed from Ruadh Ard Charleston North Kessock Ross-Shire IV1 3YA on 23 February 2011 (1 page) |
7 December 2010 | Termination of appointment of Nicolas Fielding as a director (3 pages) |
7 December 2010 | Termination of appointment of Nicolas Fielding as a director (3 pages) |
25 February 2010 | Appointment of Nicola Harford as a director (7 pages) |
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
25 February 2010 | Appointment of Nicola Harford as a director (7 pages) |
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
23 February 2010 | Appointment of Nicola Harford as a director (3 pages) |
23 February 2010 | Appointment of Nicola Harford as a director (3 pages) |
11 February 2010 | Appointment of Emrys Schoemaker as a director (3 pages) |
11 February 2010 | Appointment of Emrys Schoemaker as a director (3 pages) |
9 February 2010 | Appointment of Nicolas Baxter Fielding as a director (3 pages) |
9 February 2010 | Appointment of Nicolas Baxter Fielding as a director (3 pages) |
1 February 2010 | Incorporation (33 pages) |
1 February 2010 | Incorporation (33 pages) |