Boat Of Garten
Inverness-Shire
PH24 3BP
Scotland
Director Name | Mr Brian O'Donnell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairlawn Kinchurdy Road Boat Of Garten Inverness-Shire PH24 3BP Scotland |
Secretary Name | Miss Colette O'Donnell |
---|---|
Status | Resigned |
Appointed | 24 September 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2020) |
Role | Company Director |
Correspondence Address | Speyside Business Centre Dalfaber Industrial Estat Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Ms Louise Daphne Ross |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Speyside Business Centre Dalfaber Industrial Estat Aviemore Inverness-Shire PH22 1ST Scotland |
Website | cairngormspas.com |
---|
Registered Address | Speyside Business Centre Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
100 at £1 | Brian O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,767 |
Cash | £17,218 |
Current Liabilities | £91,893 |
Latest Accounts | 30 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 15 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 29 July 2023 (overdue) |
26 March 2013 | Delivered on: 28 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 October 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
---|---|
14 September 2020 | Termination of appointment of Louise Daphne Ross as a director on 14 June 2020 (1 page) |
20 August 2020 | Appointment of Mr Brian Joseph Peter O'donnell as a director on 5 May 2020 (2 pages) |
30 July 2020 | Termination of appointment of Brian Joseph Peter O'donnell as a director on 5 May 2020 (1 page) |
30 July 2020 | Appointment of Ms Louise Daphne Ross as a director on 4 May 2020 (2 pages) |
11 June 2020 | Termination of appointment of Colette O'donnell as a secretary on 4 May 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 31 July 2018
|
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
27 September 2018 | Appointment of Miss Colette O'donnell as a secretary on 24 September 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Incorporation (22 pages) |
15 July 2011 | Incorporation (22 pages) |