Westhill
Inverness
IV2 5TH
Scotland
Director Name | Mr Craig Walker |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Osprey Crescent Nairn IV12 5LH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 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 | Paul MacDonald |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wellburn Allangrange Station Tore Muir Of Ord IV6 7SD Scotland |
Secretary Name | Paul MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellburn Allangrange Station Tore Muir Of Ord IV6 7SD Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01463 713880 |
---|---|
Telephone region | Inverness |
Registered Address | 1 Harbour Road Inverness IV1 1SY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Donald John Macdonald 50.00% Ordinary B |
---|---|
100 at £1 | Paul Macdonald 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£20,045 |
Cash | £53,768 |
Current Liabilities | £321,594 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 2 weeks from now) |
29 July 2022 | Delivered on: 9 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
---|---|
23 September 2020 | Cessation of Paul Nicholas Macdonald as a person with significant control on 18 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 September 2020 | Appointment of Craig Walker as a director on 18 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Paul Macdonald as a secretary on 18 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Paul Macdonald as a director on 18 September 2020 (1 page) |
23 September 2020 | Change of details for Mr Donald John Macdonald as a person with significant control on 18 September 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
17 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
16 January 2017 | Secretary's details changed for Paul Macdonald on 1 December 2016 (1 page) |
16 January 2017 | Director's details changed for Paul Macdonald on 1 December 2016 (2 pages) |
16 January 2017 | Secretary's details changed for Paul Macdonald on 1 December 2016 (1 page) |
16 January 2017 | Director's details changed for Donald John Macdonald on 1 December 2016 (2 pages) |
16 January 2017 | Director's details changed for Donald John Macdonald on 1 December 2016 (2 pages) |
16 January 2017 | Director's details changed for Paul Macdonald on 1 December 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Change of share class name or designation (2 pages) |
26 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from , Albyn House Union Street, Inverness, Inverness-Shire, IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from , Albyn House Union Street, Inverness, Inverness-Shire, IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from , Albyn House Union Street, Inverness, Inverness-Shire, IV1 1QA on 8 November 2012 (2 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Registered office address changed from , 5 Longman Road, Inverness, IV1 1RY, United Kingdom on 31 December 2010 (2 pages) |
31 December 2010 | Appointment of Donald John Macdonald as a director (3 pages) |
31 December 2010 | Registered office address changed from , 5 Longman Road, Inverness, IV1 1RY, United Kingdom on 31 December 2010 (2 pages) |
31 December 2010 | Appointment of Donald John Macdonald as a director (3 pages) |
17 December 2010 | Appointment of Paul Macdonald as a secretary (3 pages) |
17 December 2010 | Appointment of Paul Macdonald as a secretary (3 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
17 December 2010 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
17 December 2010 | Appointment of Paul Macdonald as a director (3 pages) |
17 December 2010 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
17 December 2010 | Appointment of Paul Macdonald as a director (3 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
6 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
6 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
2 December 2010 | Incorporation (23 pages) |
2 December 2010 | Incorporation (23 pages) |