Scotland
IV21 2BS
Director Name | Mr Ewen Donald Macaulay |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Dunollie 162 Mugdock Road, Milngavie Glasgow Lanarkshire G62 8NE Scotland |
Website | ipharvest.com |
---|
Registered Address | Atlantic Edge Gairloch Scotland IV21 2BS |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
2 at £1 | Mr Barry Sturman-mole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£334 |
Current Liabilities | £334 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
21 May 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
4 November 2019 | Registered office address changed from Atlantic Edge Low Road Gairloch IV21 2BS Scotland to Atlantic Edge Gairloch Scotland IV21 2BS on 4 November 2019 (1 page) |
2 November 2019 | Registered office address changed from Moss Bank Low Road Gairloch IV21 2BS Scotland to Atlantic Edge Low Road Gairloch IV21 2BS on 2 November 2019 (1 page) |
4 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
6 November 2018 | Change of details for Dr Barry Thomas Sturman-Mole as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Director's details changed for Dr Barry Thomas Sturman-Mole on 6 November 2018 (2 pages) |
5 November 2018 | Registered office address changed from C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA Scotland to Moss Bank Low Road Gairloch IV21 2BS on 5 November 2018 (1 page) |
14 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
1 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 July 2016 | Registered office address changed from C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA to C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA to C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA on 29 July 2016 (1 page) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 August 2012 | Registered office address changed from C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland on 28 August 2012 (1 page) |
10 July 2012 | Termination of appointment of Ewen Macaulay as a director (2 pages) |
10 July 2012 | Termination of appointment of Ewen Macaulay as a director (2 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from 3 Broomgate 99 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6RA Scotland on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 3 Broomgate 99 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6RA Scotland on 10 April 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|