Cawdor Road
Nairn
Nairn-Shire
IV12 5RJ
Scotland
Registered Address | Well Hill Rhuallan Grove Cawdor Road Nairn Nairn-Shire IV12 5RJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
1 at £1 | Steven William Barclay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,810 |
Cash | £127,356 |
Current Liabilities | £76,690 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
29 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
19 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
4 January 2023 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
23 February 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
22 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
28 January 2021 | Notification of Tonia Margreta Barclay as a person with significant control on 28 January 2021 (2 pages) |
28 January 2021 | Change of details for Mr Steven William Barclay as a person with significant control on 28 January 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 2 December 2019 with updates (5 pages) |
29 March 2019 | Change of share class name or designation (2 pages) |
29 March 2019 | Resolutions
|
29 March 2019 | Change of share class name or designation (2 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
18 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
11 December 2014 | Resolutions
|
11 December 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-07-21
|
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Director's details changed for Mr Steven William Barclay on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
20 December 2012 | Director's details changed for Mr Steven William Barclay on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
20 August 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
15 August 2012 | Current accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages) |
15 August 2012 | Current accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages) |
16 February 2012 | Director's details changed for Mr Steven William Barclay on 2 October 2011 (3 pages) |
16 February 2012 | Director's details changed for Mr Steven William Barclay on 2 October 2011 (3 pages) |
16 February 2012 | Director's details changed for Mr Steven William Barclay on 2 October 2011 (3 pages) |
6 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
6 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
6 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
17 January 2012 | Registered office address changed from Wellington Villa Wellington Road Nairn IV12 4RE on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Wellington Villa Wellington Road Nairn IV12 4RE on 17 January 2012 (2 pages) |
21 July 2011 | Registered office address changed from 8 Househill Meadows Nairn IV12 5SQ United Kingdom on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from 8 Househill Meadows Nairn IV12 5SQ United Kingdom on 21 July 2011 (2 pages) |
7 December 2010 | Incorporation (22 pages) |
7 December 2010 | Incorporation (22 pages) |