Drumnadrochit
Inverness-Shire
IV63 6UG
Scotland
Director Name | Arran David McMaster |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Relugas 18 Island Bank Road Inverness Inverness-Shire IV2 4QS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Susan Rankin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Holm Farm Road Culduthel Inverness IV2 6BF Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Drum Hotel Drumnadrochit IV63 6TU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Duncraggie LTD 50.00% Ordinary |
---|---|
5 at £1 | Ruairidh Cameron 5.00% Ordinary |
3 at £1 | Arran Mcmaster 3.00% Ordinary |
20 at £1 | Angus Mcmaster 20.00% Ordinary |
2 at £1 | Daniel Campbell 2.00% Ordinary |
10 at £1 | Fraser Campbell 10.00% Ordinary |
10 at £1 | Jacqueline Campbell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,251 |
Cash | £85,389 |
Current Liabilities | £213,988 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
16 November 2015 | Delivered on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 September 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
23 February 2023 | Registered office address changed from 2 Seafield Road Inverness IV1 1SG Scotland to Drum Hotel Drumnadrochit IV63 6TU on 23 February 2023 (1 page) |
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
19 October 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
31 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Change of details for James Fraser Campbell as a person with significant control on 3 February 2022 (2 pages) |
23 June 2022 | Second filing of Confirmation Statement dated 23 January 2022 (5 pages) |
3 February 2022 | Confirmation statement made on 23 January 2022 with updates
|
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
23 April 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
22 April 2021 | Change of details for Mr Angus Fraser Mcmaster as a person with significant control on 10 January 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
1 April 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
1 April 2020 | Registered office address changed from Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU Scotland to 2 Seafield Road Inverness IV1 1SG on 1 April 2020 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
9 January 2019 | Change of details for James Fraser Campbell as a person with significant control on 9 April 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 March 2018 | Registered office address changed from Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ Scotland to Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU on 1 March 2018 (1 page) |
5 July 2017 | Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 November 2015 | Registration of charge SC3790830001, created on 16 November 2015 (5 pages) |
26 November 2015 | Registration of charge SC3790830001, created on 16 November 2015 (5 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
12 July 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
12 July 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
15 December 2010 | Termination of appointment of Susan Rankin as a director (2 pages) |
15 December 2010 | Termination of appointment of Susan Rankin as a director (2 pages) |
14 July 2010 | Appointment of James Fraser Campbell as a director (3 pages) |
14 July 2010 | Appointment of James Fraser Campbell as a director (3 pages) |
2 July 2010 | Appointment of Arran David Mcmaster as a director (3 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
2 July 2010 | Appointment of Susan Rankin as a director (3 pages) |
2 July 2010 | Appointment of David Fraser Sutherland as a director (3 pages) |
2 July 2010 | Appointment of Susan Rankin as a director (3 pages) |
2 July 2010 | Appointment of David Fraser Sutherland as a director (3 pages) |
2 July 2010 | Appointment of Arran David Mcmaster as a director (3 pages) |
30 June 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
30 June 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
25 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 May 2010 | Incorporation (22 pages) |
24 May 2010 | Incorporation (22 pages) |