Kyle
Ross-Shire
IV40 8EG
Scotland
Director Name | Mr Ronald Maclean |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochalsh Business Park Auchtertyre Kyle Ross-Shire IV40 8EG Scotland |
Website | maclean-coaches.co.uk |
---|
Registered Address | Lochalsh Business Park Auchtertyre Kyle Ross-Shire IV40 8EG Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
1 at £1 | Laura Maclean 50.00% Ordinary |
---|---|
1 at £1 | Ronald Maclean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,370 |
Cash | £2,150 |
Current Liabilities | £106,305 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
18 May 2023 | Delivered on: 24 May 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over site 2, lochalsh business park, balmacara, kyle. Outstanding |
---|---|
24 June 2021 | Delivered on: 10 July 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Site 2, lochalsh business park, balmacara, kyle. Outstanding |
15 March 2012 | Delivered on: 23 March 2012 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 |
4 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 February 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
22 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
1 November 2011 | Incorporation (22 pages) |