Contin
Strathpeffer
IV14 9EG
Scotland
Director Name | William Alexander Fraser |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Torachilty Farm Contin Strathpeffer IV14 9EG Scotland |
Secretary Name | Andrea Rogick Da Cruz Fraser |
---|---|
Status | Current |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Torachilty Farm Contin Strathpeffer IV14 9EG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 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 | 30 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
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 90 other UK companies use this postal address |
50 at £1 | Andrea Rogick Da Cruz Fraser 50.00% Ordinary |
---|---|
50 at £1 | William Alexander Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,283 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
29 October 2011 | Delivered on: 12 November 2011 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 |
---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
16 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
15 September 2020 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 15 September 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
22 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (3 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 March 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
13 March 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2011 | Appointment of Andrea Rogick Da Cruz Fraser as a director (2 pages) |
11 October 2011 | Register inspection address has been changed (1 page) |
11 October 2011 | Appointment of William Alexander Fraser as a director (2 pages) |
11 October 2011 | Appointment of William Alexander Fraser as a director (2 pages) |
11 October 2011 | Register(s) moved to registered inspection location (1 page) |
11 October 2011 | Appointment of Andrea Rogick Da Cruz Fraser as a secretary (2 pages) |
11 October 2011 | Register inspection address has been changed (1 page) |
11 October 2011 | Register(s) moved to registered inspection location (1 page) |
11 October 2011 | Appointment of Andrea Rogick Da Cruz Fraser as a director (2 pages) |
11 October 2011 | Appointment of Andrea Rogick Da Cruz Fraser as a secretary (2 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
6 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
30 August 2011 | Incorporation (23 pages) |
30 August 2011 | Incorporation (23 pages) |