Inverness
Inverness-Shire
IV2 3QL
Scotland
Director Name | James Alexander Still |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 Culduthel Road Inverness Inverness-Shire IV2 4BQ Scotland |
Secretary Name | Hazel Still |
---|---|
Status | Current |
Appointed | 02 August 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 66b Midmills Road Inverness IV2 3QL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 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 | 23 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dnis-ltd.com |
---|
Registered Address | 62 Harbour Road Inverness IV1 1UF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
65 at £1 | Andrew James Still 50.00% Ordinary A |
---|---|
35 at £1 | Hazel Still 26.92% Ordinary A |
15 at £1 | James Still 11.54% Ordinary B |
15 at £1 | Maureen Still 11.54% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £83,963 |
Cash | £46,954 |
Current Liabilities | £121,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
24 March 2023 | Delivered on: 31 March 2023 Persons entitled: Moray Office Supplies Limited Classification: A registered charge Outstanding |
---|
31 March 2023 | Registration of charge SC4118590001, created on 24 March 2023 (18 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
25 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
2 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
2 August 2017 | Appointment of Hazel Still as a secretary on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Hazel Still as a secretary on 2 August 2017 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
3 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 November 2014 | Registered office address changed from 4Th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 62 Harbour Road Inverness IV1 1UF on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 4Th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 62 Harbour Road Inverness IV1 1UF on 25 November 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Andrew James Still on 25 November 2012 (2 pages) |
4 December 2013 | Director's details changed for Andrew James Still on 25 November 2012 (2 pages) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
9 September 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 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) |
7 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
7 November 2012 | Change of share class name or designation (2 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Change of share class name or designation (2 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
7 November 2012 | Resolutions
|
7 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
22 October 2012 | Appointment of James Alexander Still as a director (2 pages) |
22 October 2012 | Appointment of James Alexander Still as a director (2 pages) |
16 April 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
16 April 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
4 April 2012 | Resolutions
|
4 April 2012 | Company name changed d j b investments LTD.\certificate issued on 04/04/12
|
4 April 2012 | Company name changed d j b investments LTD.\certificate issued on 04/04/12
|
4 April 2012 | Resolutions
|
21 December 2011 | Appointment of Andrew James Still as a director (3 pages) |
21 December 2011 | Appointment of Andrew James Still as a director (3 pages) |
25 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 November 2011 | Incorporation (22 pages) |
23 November 2011 | Incorporation (22 pages) |