Muir Of Ord
Ross-Shire
IV6 7SA
Scotland
Director Name | Julia Maclennan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juva Wester Muckerinch Tore Muir Of Ord Ross-Shire IV6 7SA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01463 233023 |
---|---|
Telephone region | Inverness |
Registered Address | Juva Wester Muckerinch Tore Muir Of Ord Ross-Shire IV6 7RZ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
1 at £1 | David Maclennan 50.00% Ordinary |
---|---|
1 at £1 | Julia Maclennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,005 |
Cash | £21,058 |
Current Liabilities | £44,977 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
7 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 August 2015 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 31 August 2015 (1 page) |
31 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 31 August 2015 (1 page) |
31 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Registered office address changed from C/O Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from C/O Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 19 August 2013 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Appointment of David Maclennan as a director (3 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
22 November 2010 | Appointment of David Maclennan as a director (3 pages) |
22 November 2010 | Appointment of Julia Maclennan as a director (3 pages) |
22 November 2010 | Appointment of Julia Maclennan as a director (3 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
24 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
24 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
24 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 August 2010 | Incorporation (23 pages) |
19 August 2010 | Incorporation (23 pages) |