Inverness
IV3 5PR
Scotland
Secretary Name | Mr Craig Moffat |
---|---|
Status | Current |
Appointed | 22 July 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Willow Court Conon Bridge Ross-Shire IV7 8FF Scotland |
Director Name | Mr Robert Gray |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchtree Barbaraville Invergordon Ross Shire IV18 0NA Scotland |
Director Name | Mr Robert Russell Murray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Francis Charles Bullock |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Secretary Name | Mr Greig Fulton |
---|---|
Status | Resigned |
Appointed | 06 August 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Registered Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £310,804 |
Cash | £357,195 |
Current Liabilities | £71,706 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
6 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Termination of appointment of Craig Moffat as a director on 31 July 2023 (1 page) |
31 July 2023 | Appointment of Mr Ian Frederick Graham as a director on 31 July 2023 (2 pages) |
31 July 2023 | Termination of appointment of Craig Moffat as a secretary on 31 July 2023 (1 page) |
17 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
6 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Mr Craig Moffat as a secretary on 22 July 2021 (2 pages) |
5 August 2021 | Termination of appointment of Greig Fulton as a secretary on 22 July 2021 (1 page) |
5 August 2021 | Termination of appointment of Francis Charles Bullock as a director on 22 July 2021 (1 page) |
14 May 2021 | Termination of appointment of Robert Russell Murray as a director on 12 May 2021 (1 page) |
14 May 2021 | Appointment of Mr Craig Moffat as a director on 12 May 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
6 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
6 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 February 2019 | Change of details for Ihct Ltd as a person with significant control on 1 February 2019 (2 pages) |
11 December 2018 | Director's details changed for Francis Charles Bullock on 31 July 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
13 August 2018 | Appointment of Mr Greig Fulton as a secretary on 6 August 2018 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
21 December 2017 | Registration of charge SC4120370001, created on 21 December 2017 (21 pages) |
21 December 2017 | Registration of charge SC4120370001, created on 21 December 2017 (21 pages) |
14 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 February 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 16 February 2017 (1 page) |
22 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 January 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
28 January 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Robert Russell Murray on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Francis Charles Bullock on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Francis Charles Bullock on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Robert Russell Murray on 25 January 2016 (2 pages) |
15 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2014 | Appointment of Francis Charles Bullock as a director (3 pages) |
5 March 2014 | Appointment of Francis Charles Bullock as a director (3 pages) |
4 March 2014 | Termination of appointment of Robert Gray as a director (1 page) |
4 March 2014 | Termination of appointment of Robert Gray as a director (1 page) |
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
24 July 2013 | Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 January 2012 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages) |
31 January 2012 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages) |
25 November 2011 | Incorporation (22 pages) |
25 November 2011 | Incorporation (22 pages) |