Nairn
Highland
IV12 4AU
Scotland
Director Name | Mrs Iris Ross |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Orchard Road Forres Moray IV36 1PJ Scotland |
Director Name | Mr Thomas Alexander Ross |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Orchard Road Forres Moray IV36 1PJ Scotland |
Director Name | Mrs Pearl Smart |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Highland IV12 4AU Scotland |
Registered Address | 28 High Street Nairn Highland IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Callum Ross 5.56% Ordinary |
---|---|
1 at £1 | Callum Ross 5.56% Ordinary C |
1 at £1 | Iris Ross 5.56% Ordinary B |
1 at £1 | Pearl Smart 5.56% Ordinary |
1 at £1 | Pearl Smart 5.56% Ordinary D |
1 at £1 | Thomas Ross 5.56% Ordinary B |
6 at £1 | Iris Ross 33.33% Ordinary |
6 at £1 | Thomas Ross 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,062 |
Cash | £4 |
Current Liabilities | £357,364 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor premises, 66 high street, nairn. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2013 | Delivered on: 12 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Director's details changed for Mr Callum Ross on 8 January 2024 (2 pages) |
27 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
21 July 2023 | Registration of charge SC4144490003, created on 7 July 2023 (6 pages) |
10 July 2023 | Change of details for Mr Thomas Alexander Ross as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Change of details for Mrs Iris Ross as a person with significant control on 10 July 2023 (2 pages) |
1 July 2023 | Satisfaction of charge SC4144490001 in full (4 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
11 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
12 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
21 November 2013 | Registration of charge 4144490002 (9 pages) |
21 November 2013 | Registration of charge 4144490002 (9 pages) |
12 November 2013 | Registration of charge 4144490001 (19 pages) |
12 November 2013 | Registration of charge 4144490001 (19 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
9 February 2012 | Appointment of Mr Callum Ross as a director (2 pages) |
9 February 2012 | Appointment of Mr Callum Ross as a director (2 pages) |
8 February 2012 | Appointment of Mrs Pearl Smart as a director (2 pages) |
8 February 2012 | Appointment of Mrs Pearl Smart as a director (2 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|