Inverness
IV1 1SG
Scotland
Director Name | Mr Martin Alister Roy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Lara Anne Barnett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Lotland Street Inverness IV1 1PA Scotland |
Director Name | Mr Christopher George Barnett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 8 Lotland Street Inverness IV1 1PA Scotland |
Secretary Name | Mr Christopher George Barnett |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lotland Street Inverness IV1 1PA Scotland |
Website | roy-homes.com |
---|---|
Telephone | 01463 713838 |
Telephone region | Inverness |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Christopher George Barnett 50.00% Ordinary |
---|---|
50 at £1 | Lara Anne Barnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,927 |
Cash | £787 |
Current Liabilities | £91,452 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
5 June 2023 | Registered office address changed from 50 Seafield Road Inverness IV1 1SG Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 5 June 2023 (2 pages) |
---|---|
30 May 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
5 May 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 June 2021 | Registered office address changed from Castle House Fairways Business Park Inverness Inverness-Shire IV2 6AA United Kingdom to 50 Seafield Road Inverness IV1 1SG on 1 June 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
12 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
9 January 2018 | Notification of Martin Alister Roy as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Cessation of Lara Anne Barnett as a person with significant control on 8 January 2018 (1 page) |
9 January 2018 | Notification of Martin Alister Roy as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Christopher George Barnett as a director on 8 January 2018 (1 page) |
9 January 2018 | Cessation of Lara Anne Barnett as a person with significant control on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Christopher George Barnett as a director on 8 January 2018 (1 page) |
9 January 2018 | Cessation of Christopher George Barnett as a person with significant control on 8 January 2018 (1 page) |
9 January 2018 | Cessation of Christopher George Barnett as a person with significant control on 8 January 2018 (1 page) |
28 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Registered office address changed from 8 Lotland Street Inverness IV1 1PA to Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA United Kingdom to Castle House Fairways Business Park Inverness Inverness-Shire IV2 6AA on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA United Kingdom to Castle House Fairways Business Park Inverness Inverness-Shire IV2 6AA on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 8 Lotland Street Inverness IV1 1PA to Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA on 31 July 2017 (1 page) |
17 May 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
17 May 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
3 May 2017 | Director's details changed for Mr Martin Alister Roy on 28 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Martin Alister Roy on 28 April 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Christopher George Barnett on 10 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Christopher George Barnett on 10 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
2 February 2017 | Appointment of Mr Martin Alister Roy as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Lara Anne Barnett as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Lara Anne Barnett as a director on 1 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Martin Alister Roy as a director on 1 February 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Christopher George Barnett on 31 August 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Christopher George Barnett on 31 August 2016 (2 pages) |
18 January 2017 | Director's details changed for Lara Anne Barnett on 31 August 2016 (2 pages) |
18 January 2017 | Director's details changed for Lara Anne Barnett on 31 August 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 March 2013 | Appointment of Miss Hazel Davina Hardie as a secretary (1 page) |
6 March 2013 | Appointment of Miss Hazel Davina Hardie as a secretary (1 page) |
6 March 2013 | Termination of appointment of Christopher George Barnett as a secretary (1 page) |
6 March 2013 | Termination of appointment of Christopher George Barnett as a secretary (1 page) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
10 August 2012 | Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
10 August 2012 | Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
10 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
10 February 2011 | Incorporation (24 pages) |
10 February 2011 | Incorporation (24 pages) |