Company NameS.A.M. Inverness (Holdings) Ltd.
DirectorsAngus Mackillop and Shirley Mackillop
Company StatusActive
Company NumberSC401311
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Angus Mackillop
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressReduit House Culloden Moor
Inverness
Inverness-Shire
IV2 5EG
Scotland
Director NameMrs Shirley Mackillop
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReduit House Culloden Moor
Inverness
Inverness-Shire
IV2 5EG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address34 Millbank Road
Munlochy
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Angus Mackillop
50.00%
Ordinary
500 at £1Shirley Mackillop
50.00%
Ordinary

Financials

Year2014
Net Worth£9,673
Cash£8,927
Current Liabilities£66,136

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

28 July 2021Delivered on: 28 July 2021
Persons entitled: Arkle Finance LTD

Classification: A registered charge
Outstanding
12 April 2014Delivered on: 29 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Notification of Angus Mackillop as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Shirley Mackillop as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Shirley Mackillop as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Angus Mackillop as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 July 2017Notification of Shirley Mackillop as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Angus Mackillop as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
25 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 August 2015Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF on 27 August 2015 (1 page)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
7 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 August 2014Director's details changed for Shirley Mackillop on 10 June 2013 (2 pages)
6 August 2014Director's details changed for Shirley Mackillop on 10 June 2013 (2 pages)
6 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
29 April 2014Registration of charge 4013110001 (23 pages)
29 April 2014Registration of charge 4013110001 (23 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 August 2011Appointment of Shirley Mackillop as a director (3 pages)
5 August 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,000
(4 pages)
5 August 2011Appointment of Shirley Mackillop as a director (3 pages)
5 August 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,000
(4 pages)
5 August 2011Appointment of Angus Mackillop as a director (3 pages)
5 August 2011Appointment of Angus Mackillop as a director (3 pages)
5 August 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,000
(4 pages)
14 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 June 2011Incorporation (23 pages)
9 June 2011Incorporation (23 pages)