Evanton
Ross-Shire
IV16 9UG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Riverside Evanton Dingwall IV16 9UG Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anna Louise Lane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,628 |
Cash | £34,595 |
Current Liabilities | £174,699 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
26 November 2021 | Delivered on: 13 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
15 April 2024 | Confirmation statement made on 15 April 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
6 June 2022 | Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland to 3 Riverside Evanton Dingwall IV16 9UG on 6 June 2022 (1 page) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (10 pages) |
13 December 2021 | Registration of charge SC3995110001, created on 26 November 2021 (15 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (12 pages) |
19 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (13 pages) |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | Unaudited abridged accounts made up to 31 August 2018 (13 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
21 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
19 April 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Resolutions
|
22 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
11 July 2016 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 11 July 2016 (1 page) |
11 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 11 July 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 November 2013 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
1 November 2013 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Appointment of Anna Louise Lane as a director (3 pages) |
21 June 2011 | Appointment of Anna Louise Lane as a director (3 pages) |
18 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 May 2011 | Incorporation (23 pages) |
13 May 2011 | Incorporation (23 pages) |