Inverness
Inverness-Shire
IV2 5EG
Scotland
Director Name | Mrs Shirley Mackillop |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reduit House Culloden Moor Inverness Inverness-Shire IV2 5EG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 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 | 09 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 34 Millbank Road Munlochy IV8 8ND Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Angus Mackillop 50.00% Ordinary |
---|---|
500 at £1 | Shirley Mackillop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,673 |
Cash | £8,927 |
Current Liabilities | £66,136 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
28 July 2021 | Delivered on: 28 July 2021 Persons entitled: Arkle Finance LTD Classification: A registered charge Outstanding |
---|---|
12 April 2014 | Delivered on: 29 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 July 2017 | Notification of Angus Mackillop as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Shirley Mackillop as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Shirley Mackillop as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Angus Mackillop as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Shirley Mackillop as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Angus Mackillop as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
7 May 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 August 2014 | Director's details changed for Shirley Mackillop on 10 June 2013 (2 pages) |
6 August 2014 | Director's details changed for Shirley Mackillop on 10 June 2013 (2 pages) |
6 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Registration of charge 4013110001 (23 pages) |
29 April 2014 | Registration of charge 4013110001 (23 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 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) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Appointment of Shirley Mackillop as a director (3 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
5 August 2011 | Appointment of Shirley Mackillop as a director (3 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
5 August 2011 | Appointment of Angus Mackillop as a director (3 pages) |
5 August 2011 | Appointment of Angus Mackillop as a director (3 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
14 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 June 2011 | Incorporation (23 pages) |
9 June 2011 | Incorporation (23 pages) |