Inverness
IV1 1HT
Scotland
Director Name | Jillian Mackenzie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Angus Fraser McMaster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Stuart Andrew McMartin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Kelly McDonell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(9 years after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Ms Vicki Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(9 years after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Kelly McDonell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 June 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Angus Mcmaster 33.33% Ordinary A |
---|---|
10 at £1 | Jillian Munro 33.33% Ordinary B |
7 at £1 | Colin James Gray 23.33% Ordinary C |
3 at £1 | Kathryn Gray 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £226,926 |
Cash | £106,565 |
Current Liabilities | £654,884 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
27 April 2017 | Appointment of Stuart Andrew Mcmartin as a director on 14 April 2017 (2 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
24 November 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
12 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 October 2011 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
13 April 2011 | Appointment of Angus Mcmaster as a director (3 pages) |
13 April 2011 | Appointment of Jillian Munro as a director (3 pages) |
13 April 2011 | Appointment of Colin James Gray as a director (3 pages) |
17 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2011 | Resolutions
|
14 March 2011 | Incorporation (23 pages) |