Beechwood Park
Inverness
IV2 3BW
Scotland
Director Name | John Adam Henderson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jill Henderson 50.00% Ordinary |
---|---|
50 at £1 | John Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,881 |
Cash | £4,029 |
Current Liabilities | £156,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
14 April 2012 | Delivered on: 24 April 2012 Persons entitled: 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 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
6 September 2023 | Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW United Kingdom to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 (1 page) |
2 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
30 January 2017 | Registered office address changed from Scrabster House Scrabster Thurso KW14 7UN to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 30 January 2017 (1 page) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
30 January 2017 | Registered office address changed from Scrabster House Scrabster Thurso KW14 7UN to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 30 January 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Director's details changed for John Adam Henderson on 27 January 2014 (2 pages) |
31 January 2014 | Director's details changed for John Adam Henderson on 27 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Jill Barbara Henderson on 27 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Jill Barbara Henderson on 27 January 2014 (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages) |
6 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 March 2012 | Appointment of Jill Barbara Henderson as a director (3 pages) |
16 March 2012 | Appointment of Jill Barbara Henderson as a director (3 pages) |
16 March 2012 | Appointment of John Adam Henderson as a director (3 pages) |
16 March 2012 | Appointment of John Adam Henderson as a director (3 pages) |
3 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 January 2012 | Incorporation (21 pages) |
25 January 2012 | Incorporation (21 pages) |