Inverness
IV1 1HT
Scotland
Director Name | Hanne Mertens |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 16 December 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Belgium |
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 | 21 June 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 | Iona Ferguson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Administrator For The Nhs |
Country of Residence | Scotland |
Correspondence Address | 42 Lora View North Connel Oban Argyll PA37 1RR Scotland |
Director Name | David Ferguson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Welder/Fabricator |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Hans Erik Tofte |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 September 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Hovemoveien 1 2624 Lillehammer Norway |
Director Name | Stuart Ferguson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2019) |
Role | Company Director |
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 | 21 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dnis-ltd.com |
---|
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 30 other UK companies use this postal address |
65 at £1 | David Ferguson 65.00% Ordinary |
---|---|
35 at £1 | Iona Ferguson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,949 |
Cash | £43,855 |
Current Liabilities | £93,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
8 June 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (5 pages) |
29 August 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 June 2022 | Change of details for Elvin Bugge as a person with significant control on 1 June 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
23 December 2019 | Termination of appointment of Stuart Ferguson as a director on 16 December 2019 (1 page) |
17 December 2019 | Cessation of David Ferguson as a person with significant control on 16 December 2019 (1 page) |
17 December 2019 | Termination of appointment of David Ferguson as a director on 16 December 2019 (1 page) |
17 December 2019 | Director's details changed for David Ferguson on 16 December 2019 (2 pages) |
17 December 2019 | Resolutions
|
17 December 2019 | Termination of appointment of Hans Erik Tofte as a director on 16 December 2019 (1 page) |
16 December 2019 | Appointment of Hanne Mertens as a director on 16 December 2019 (2 pages) |
16 December 2019 | Appointment of Elvin Bugge as a director on 16 December 2019 (2 pages) |
16 December 2019 | Appointment of Stuart Ferguson as a director on 16 December 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Elvin Bugge as a person with significant control on 9 September 2016 (2 pages) |
27 June 2017 | Notification of Elvin Bugge as a person with significant control on 9 September 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
27 June 2017 | Notification of David Ferguson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of David Ferguson as a person with significant control on 6 April 2016 (2 pages) |
14 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
14 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 September 2016 | Termination of appointment of Iona Ferguson as a director on 9 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Iona Ferguson as a director on 9 September 2016 (1 page) |
13 September 2016 | Appointment of Hans Erik Tofte as a director on 9 September 2016 (2 pages) |
13 September 2016 | Appointment of Hans Erik Tofte as a director on 9 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Hans Erik Tofte on 9 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Hans Erik Tofte on 9 September 2016 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 November 2012 | Registered office address changed from Albyn House 37a Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House 37a Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House 37a Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
2 July 2012 | Director's details changed for Iona Ferguson on 22 June 2011 (2 pages) |
2 July 2012 | Director's details changed for Iona Ferguson on 22 June 2011 (2 pages) |
2 July 2012 | Director's details changed for David Ferguson on 22 June 2011 (2 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Director's details changed for David Ferguson on 22 June 2011 (2 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
26 April 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
7 July 2011 | Appointment of David Ferguson as a director (3 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
7 July 2011 | Appointment of Iona Ferguson as a director (3 pages) |
7 July 2011 | Appointment of David Ferguson as a director (3 pages) |
7 July 2011 | Appointment of Iona Ferguson as a director (3 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
24 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 June 2011 | Incorporation (23 pages) |
21 June 2011 | Incorporation (23 pages) |