Inverness
IV2 5GD
Scotland
Director Name | Mr Ian Sinclair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Woodside Farm Drive Westhill Inverness IV2 5TD Scotland |
Secretary Name | Mrs Donna Reid |
---|---|
Status | Current |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Camus House Cradlehall Meadows Inverness IV2 5GD Scotland |
Director Name | Mr Gary Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Seaforth Road Ullapool IV26 2UY Scotland |
Director Name | Mrs Donna Marie Reid |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camus House Cradle Hall Meadows Inverness IV2 5GD Scotland |
Registered Address | Company Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
400 at £1 | Andrew Reid 40.00% Ordinary |
---|---|
400 at £1 | Ian Sinclair 40.00% Ordinary |
100 at £1 | Donna Reid 10.00% Ordinary |
100 at £1 | Gary Lewis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£226,070 |
Current Liabilities | £322,960 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd) Classification: A registered charge Outstanding |
---|---|
2 December 2016 | Delivered on: 14 December 2016 Persons entitled: Andrew Reid as Trustees for the Hand Dived Highland Shellfish Pension Scheme Morgan Lloyd Trustees Limited as Trustees for the Hand Dived Highland Shellfish Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
10 May 2011 | Delivered on: 17 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 8A mill street industrial estate ullapool. Outstanding |
8 April 2011 | Delivered on: 27 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
---|---|
20 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
2 March 2020 | Satisfaction of charge SC3900300004 in full (1 page) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
28 February 2017 | Registration of charge SC3900300004, created on 24 February 2017 (18 pages) |
28 February 2017 | Registration of charge SC3900300004, created on 24 February 2017 (18 pages) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
14 December 2016 | Registration of charge SC3900300003, created on 2 December 2016 (69 pages) |
14 December 2016 | Registration of charge SC3900300003, created on 2 December 2016 (69 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
15 February 2016 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS to Company Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS to Company Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 15 February 2016 (1 page) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Termination of appointment of Gary Lewis as a director (1 page) |
29 June 2011 | Termination of appointment of Gary Lewis as a director (1 page) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 May 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (5 pages) |
3 May 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2010 | Termination of appointment of Donna Reid as a director (1 page) |
8 December 2010 | Appointment of Mrs Donna Reid as a secretary (2 pages) |
8 December 2010 | Termination of appointment of Donna Reid as a director (1 page) |
8 December 2010 | Appointment of Mrs Donna Reid as a secretary (2 pages) |
7 December 2010 | Incorporation (25 pages) |
7 December 2010 | Incorporation (25 pages) |