Inverness
IV2 3RQ
Scotland
Director Name | Mr Scott Norman Sweeney |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
Director Name | Mr Richard Simon Cole-Hamilton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 54 Culcabock Avenue Inverness Highland IV2 3RQ Scotland |
Registered Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Ricahrd Simon Cole-hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,981 |
Cash | £57,074 |
Current Liabilities | £12,103 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Cessation of Margaret Sweeney as a person with significant control on 11 January 2021 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
28 May 2019 | Cessation of Richard Simon Cole-Hamilton as a person with significant control on 1 May 2017 (1 page) |
28 May 2019 | Appointment of Mr Scott Sweeney as a director on 1 May 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 March 2018 | Notification of Margaret Sweeney as a person with significant control on 1 May 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
21 June 2017 | Termination of appointment of Richard Simon Cole-Hamilton as a director on 30 April 2017 (1 page) |
21 June 2017 | Termination of appointment of Richard Simon Cole-Hamilton as a director on 30 April 2017 (1 page) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
24 April 2017 | Director's details changed for Mrs Margaret Cunningham on 27 August 2016 (2 pages) |
24 April 2017 | Director's details changed for Mrs Margaret Cunningham on 27 August 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 21 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 July 2015 | Appointment of Mrs Margaret Cunningham as a director on 23 June 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Margaret Cunningham as a director on 23 June 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
30 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (12 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (12 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
11 April 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
11 April 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|