Nairn
IV12 4DQ
Scotland
Secretary Name | Donna Donnachie |
---|---|
Status | Current |
Appointed | 01 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Gordon Street Nairn IV12 4DQ Scotland |
Director Name | Mrs Donna Donnachie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | 4 Gordon Street Nairn IV12 4DQ Scotland |
Registered Address | J. Coleman & Co 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 10 other UK companies use this postal address |
70 at £0.01 | Donna Donnachie 70.00% Ordinary |
---|---|
30 at £0.01 | Matthew Donnachie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,757 |
Cash | £875 |
Current Liabilities | £24,762 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
8 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
21 September 2023 | Registration of charge SC3918650001, created on 15 September 2023 (29 pages) |
9 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 January 2023 | Termination of appointment of Donna Donnachie as a secretary on 17 January 2023 (1 page) |
26 May 2022 | Appointment of Mrs Donna Donnachie as a director on 14 May 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 February 2020 | Change of details for Mrs Donna Donnachie as a person with significant control on 15 February 2020 (2 pages) |
19 February 2020 | Change of details for Mr Matthew Donnachie as a person with significant control on 15 February 2020 (2 pages) |
19 February 2020 | Change of details for Mrs Donna Donnachie as a person with significant control on 15 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Matthew Donnachie on 15 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
20 January 2018 | Notification of Matthew Donnachie as a person with significant control on 20 January 2018 (2 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Registered office address changed from Heathmount House Geddes Nairn Inverness IV12 5SB United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Heathmount House Geddes Nairn Inverness IV12 5SB United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Heathmount House Geddes Nairn Inverness IV12 5SB United Kingdom on 6 November 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Appointment of Company Secretary Donna Donnachie as a secretary (1 page) |
11 August 2011 | Appointment of Company Secretary Donna Donnachie as a secretary (1 page) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|