Longman Industrial Estate
Inverness
IV1 1UF
Scotland
Director Name | Mr Garry Macleod |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(9 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 43a Harbour Road Longman Industrial Estate Inverness IV1 1UF Scotland |
Director Name | Mr Garry Macleod |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 43a Harbour Road Longman Industrial Estate Inverness IV1 1UF Scotland |
Telephone | 01463 231623 |
---|---|
Telephone region | Inverness |
Registered Address | Unit 5 43a Harbour Road Longman Industrial Estate Inverness IV1 1UF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
60 at £1 | Alexander Neil Macleod 60.00% Ordinary |
---|---|
40 at £1 | Shirley Macleod 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,890 |
Cash | £1,891 |
Current Liabilities | £194,652 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
10 March 2016 | Delivered on: 15 March 2016 Persons entitled: Working Capital Partners LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
23 March 2020 | Director's details changed for Mr Garry Macleod on 23 March 2020 (2 pages) |
23 March 2020 | Notification of Shirley Macleod as a person with significant control on 2 August 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with updates (6 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
6 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2019 | Change of share class name or designation (2 pages) |
6 August 2019 | Resolutions
|
29 March 2019 | Appointment of Mr Garry Macleod as a director on 29 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Garry Macleod as a director on 29 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Garry Macleod as a director on 6 February 2019 (2 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
2 December 2016 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 March 2016 | Registration of charge SC3744730001, created on 10 March 2016 (17 pages) |
15 March 2016 | Registration of charge SC3744730001, created on 10 March 2016 (17 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Alexander Neil Macleod on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Alexander Neil Macleod on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Alexander Neil Macleod on 1 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from Sherwood Dores Road Inverness IV2 4QX Scotland to Unit 5 43a Harbour Road Longman Industrial Estate Inverness IV1 1UF on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from Sherwood Dores Road Inverness IV2 4QX Scotland to Unit 5 43a Harbour Road Longman Industrial Estate Inverness IV1 1UF on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Registered office address changed from Woodville Culduthel Avenue Inverness IV2 6AS to Sherwood Dores Road Inverness IV2 4QX on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Woodville Culduthel Avenue Inverness IV2 6AS to Sherwood Dores Road Inverness IV2 4QX on 19 February 2015 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 April 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
26 April 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
13 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2010 | Incorporation (23 pages) |
9 March 2010 | Incorporation (23 pages) |