Inverness
Inverness-Shire
IV4 7EX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(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 | 28 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Teanroit Beauly IV4 7EX Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Aird and Loch Ness |
Year | 2013 |
---|---|
Net Worth | -£17,827 |
Cash | £19,943 |
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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
18 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Director's details changed for Roderick Thomas Mackenzie on 10 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Roderick Thomas Mackenzie on 10 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
7 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 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) |
13 March 2012 | Appointment of Roderick Thomas Mackenzie as a director (3 pages) |
13 March 2012 | Appointment of Roderick Thomas Mackenzie as a director (3 pages) |
6 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 February 2012 | Incorporation (22 pages) |
28 February 2012 | Incorporation (22 pages) |