Inverness
IV2 4AL
Scotland
Director Name | Mr Gavin Mackenzie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Secretary Name | Mrs Lorna Mackenzie |
---|---|
Status | Current |
Appointed | 15 June 2018(8 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Director Name | Mr Douglas Turner Boyd |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverness Ice Centre Bught Drive Inverness IV3 5SR Scotland |
Director Name | Mr Reginald John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Inverness Ice Centre Bught Drive Inverness IV3 5SR Scotland |
Director Name | Mr Donald Munro |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Gavin Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Inverness Ice Centre Bught Drive Inverness IV3 5SR Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | littlejohns.co.uk |
---|
Registered Address | 1 Hill Park Inverness IV2 4AL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 10 other UK companies use this postal address |
105 at £1 | Gavin Mackenzie 5.25% Ordinary A |
---|---|
895 at £1 | Lorna Mackenzie 44.75% Ordinary A |
500 at £1 | Barbara Farquharson 25.00% Ordinary A |
500 at £1 | Ronald Farquharson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,106,375 |
Cash | £255,043 |
Current Liabilities | £1,218 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
24 June 2020 | Director's details changed for Mr Ronald Farquharson on 16 June 2020 (2 pages) |
---|---|
24 June 2020 | Director's details changed for Mr Gavin Mackenzie on 16 June 2020 (2 pages) |
20 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
21 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 June 2019 | Appointment of Mrs Lorna Mackenzie as a secretary on 15 June 2018 (2 pages) |
14 June 2019 | Termination of appointment of Gavin Mackenzie as a secretary on 15 June 2018 (1 page) |
25 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Ronald Farquharson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ronald Farquharson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gavin Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Barbara Elizabeth Farquharson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lorna Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Barbara Elizabeth Farquharson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lorna Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gavin Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
2 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
27 March 2014 | Statement of capital on 15 March 2014
|
27 March 2014 | Statement of capital on 15 March 2014
|
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Previous accounting period shortened from 14 December 2011 to 30 June 2011 (1 page) |
14 March 2012 | Previous accounting period shortened from 14 December 2011 to 30 June 2011 (1 page) |
12 March 2012 | Current accounting period shortened from 30 June 2011 to 14 December 2010 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 14 December 2010 (4 pages) |
12 March 2012 | Current accounting period shortened from 30 June 2011 to 14 December 2010 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 14 December 2010 (4 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Purchase of own shares. (4 pages) |
27 April 2011 | Purchase of own shares. (4 pages) |
14 April 2011 | Particulars of variation of rights attached to shares (3 pages) |
14 April 2011 | Cancellation of shares. Statement of capital on 14 April 2011
|
14 April 2011 | Termination of appointment of Douglas Boyd as a director (2 pages) |
14 April 2011 | Termination of appointment of Douglas Boyd as a director (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Termination of appointment of Reginald Harvey as a director (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Termination of appointment of Reginald Harvey as a director (2 pages) |
14 April 2011 | Cancellation of shares. Statement of capital on 14 April 2011
|
14 April 2011 | Particulars of variation of rights attached to shares (3 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
12 October 2010 | Resolutions
|
12 October 2010 | Change of share class name or designation (2 pages) |
12 October 2010 | Change of share class name or designation (2 pages) |
25 June 2010 | Appointment of Mr Reginald John Harvey as a director (3 pages) |
25 June 2010 | Appointment of Ronald Farquharson as a director (3 pages) |
25 June 2010 | Appointment of Gavin Mackenzie as a secretary (3 pages) |
25 June 2010 | Appointment of Douglas Turner Boyd as a director (3 pages) |
25 June 2010 | Appointment of Ronald Farquharson as a director (3 pages) |
25 June 2010 | Appointment of Mr Gavin Mackenzie as a director (3 pages) |
25 June 2010 | Appointment of Mr Reginald John Harvey as a director (3 pages) |
25 June 2010 | Appointment of Mr Gavin Mackenzie as a director (3 pages) |
25 June 2010 | Appointment of Gavin Mackenzie as a secretary (3 pages) |
25 June 2010 | Appointment of Douglas Turner Boyd as a director (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Company name changed hms (834) LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Company name changed hms (834) LIMITED\certificate issued on 16/06/10
|
15 June 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 15 June 2010 (1 page) |
15 June 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
15 June 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 15 June 2010 (1 page) |
15 June 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
15 June 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
15 June 2010 | Termination of appointment of Donald Munro as a director (1 page) |
15 June 2010 | Termination of appointment of Donald Munro as a director (1 page) |
15 June 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
14 June 2010 | Incorporation (17 pages) |
14 June 2010 | Incorporation (17 pages) |