Company NameCs2010 Limited
DirectorsRonald Farquharson and Gavin Mackenzie
Company StatusActive
Company NumberSC380317
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Previous NameHms (834) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Farquharson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameMr Gavin Mackenzie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Secretary NameMrs Lorna Mackenzie
StatusCurrent
Appointed15 June 2018(8 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverness Ice Centre Bught Drive
Inverness
IV3 5SR
Scotland
Director NameMr Reginald John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressInverness Ice Centre Bught Drive
Inverness
IV3 5SR
Scotland
Director NameMr Donald Munro
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameGavin Mackenzie
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressInverness Ice Centre Bught Drive
Inverness
IV3 5SR
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed14 June 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitelittlejohns.co.uk

Location

Registered Address1 Hill Park
Inverness
IV2 4AL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

105 at £1Gavin Mackenzie
5.25%
Ordinary A
895 at £1Lorna Mackenzie
44.75%
Ordinary A
500 at £1Barbara Farquharson
25.00%
Ordinary A
500 at £1Ronald Farquharson
25.00%
Ordinary A

Financials

Year2014
Net Worth£2,106,375
Cash£255,043
Current Liabilities£1,218

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

24 June 2020Director's details changed for Mr Ronald Farquharson on 16 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Gavin Mackenzie on 16 June 2020 (2 pages)
20 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
21 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2019Appointment of Mrs Lorna Mackenzie as a secretary on 15 June 2018 (2 pages)
14 June 2019Termination of appointment of Gavin Mackenzie as a secretary on 15 June 2018 (1 page)
25 January 2019Registered office address changed from Inverness Ice Centre Bught Drive Inverness Iv3 5Sriv3 5Sr to 1 Hill Park Inverness IV2 4AL on 25 January 2019 (1 page)
18 August 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 June 2017Notification of Ronald Farquharson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ronald Farquharson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gavin Mackenzie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 June 2017Notification of Barbara Elizabeth Farquharson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lorna Mackenzie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Barbara Elizabeth Farquharson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lorna Mackenzie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gavin Mackenzie as a person with significant control on 6 April 2016 (2 pages)
2 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000
(6 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000
(6 pages)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,000
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,000
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2,000
(6 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2,000
(6 pages)
27 March 2014Statement of capital on 15 March 2014
  • GBP 2,000.00
(5 pages)
27 March 2014Statement of capital on 15 March 2014
  • GBP 2,000.00
(5 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Previous accounting period shortened from 14 December 2011 to 30 June 2011 (1 page)
14 March 2012Previous accounting period shortened from 14 December 2011 to 30 June 2011 (1 page)
12 March 2012Current accounting period shortened from 30 June 2011 to 14 December 2010 (1 page)
12 March 2012Total exemption small company accounts made up to 14 December 2010 (4 pages)
12 March 2012Current accounting period shortened from 30 June 2011 to 14 December 2010 (1 page)
12 March 2012Total exemption small company accounts made up to 14 December 2010 (4 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
27 April 2011Purchase of own shares. (4 pages)
27 April 2011Purchase of own shares. (4 pages)
14 April 2011Particulars of variation of rights attached to shares (3 pages)
14 April 2011Cancellation of shares. Statement of capital on 14 April 2011
  • GBP 2,001
(6 pages)
14 April 2011Termination of appointment of Douglas Boyd as a director (2 pages)
14 April 2011Termination of appointment of Douglas Boyd as a director (2 pages)
14 April 2011Resolutions
  • RES13 ‐ Interim dividend in specie 28/03/2011
(3 pages)
14 April 2011Termination of appointment of Reginald Harvey as a director (2 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
14 April 2011Resolutions
  • RES13 ‐ Interim dividend in specie 28/03/2011
(3 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
14 April 2011Termination of appointment of Reginald Harvey as a director (2 pages)
14 April 2011Cancellation of shares. Statement of capital on 14 April 2011
  • GBP 2,001
(6 pages)
14 April 2011Particulars of variation of rights attached to shares (3 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
12 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 3,000
(6 pages)
12 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 3,000
(6 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
12 October 2010Change of share class name or designation (2 pages)
12 October 2010Change of share class name or designation (2 pages)
25 June 2010Appointment of Mr Reginald John Harvey as a director (3 pages)
25 June 2010Appointment of Ronald Farquharson as a director (3 pages)
25 June 2010Appointment of Gavin Mackenzie as a secretary (3 pages)
25 June 2010Appointment of Douglas Turner Boyd as a director (3 pages)
25 June 2010Appointment of Ronald Farquharson as a director (3 pages)
25 June 2010Appointment of Mr Gavin Mackenzie as a director (3 pages)
25 June 2010Appointment of Mr Reginald John Harvey as a director (3 pages)
25 June 2010Appointment of Mr Gavin Mackenzie as a director (3 pages)
25 June 2010Appointment of Gavin Mackenzie as a secretary (3 pages)
25 June 2010Appointment of Douglas Turner Boyd as a director (3 pages)
16 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
16 June 2010Company name changed hms (834) LIMITED\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2010Company name changed hms (834) LIMITED\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
15 June 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 15 June 2010 (1 page)
15 June 2010Termination of appointment of Hms Directors Limited as a director (1 page)
15 June 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 15 June 2010 (1 page)
15 June 2010Termination of appointment of Hms Directors Limited as a director (1 page)
15 June 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
15 June 2010Termination of appointment of Donald Munro as a director (1 page)
15 June 2010Termination of appointment of Donald Munro as a director (1 page)
15 June 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
14 June 2010Incorporation (17 pages)
14 June 2010Incorporation (17 pages)