Inverness
IV3 8QF
Scotland
Director Name | Mr Fraser McInnes |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 43a Harbour Road Inverness IV1 1UF Scotland |
Director Name | Mr Scott Murray |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Greenwood Gardens Milton Of Leys Inverness IV2 6GP Scotland |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Greenwood Gardens Milton Of Leys Inverness IV2 6GP Scotland |
Website | mcinnesplumbingandheating.co.uk |
---|---|
Telephone | 01463 231423 |
Telephone region | Inverness |
Registered Address | Unit 3 43a Harbour Road Inverness IV1 1UF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Lachlan Macpherson Mcinnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,708 |
Cash | £139,073 |
Current Liabilities | £356,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 January 2021 | Delivered on: 20 January 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
23 May 2017 | Appointment of Mr Scott Murray as a director on 2 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Fraser Mcinnes as a director on 2 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Ian Williamson as a director on 2 May 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from Suite 1a Willow House Stoneyfield Business Park Inverness IV2 7PA to 37 Greenwood Gardens Milton of Leys Inverness IV2 6GP on 5 January 2017 (2 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Company name changed mcinnes plumbing and heating LTD\certificate issued on 30/12/16
|
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Registered office address changed from Suite 1a Willow House Stoneyfield Business Park Inverness Highlands IV2 7PA to Suite 1a Willow House Stoneyfield Business Park Inverness IV2 7PA on 30 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Suite 1a Willow House Stoneyfield Business Park Inverness Highlands IV2 7PA on 16 April 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Registered office address changed from 62 Creag Dhubh Terrace Inverness IV3 8QF Scotland on 13 May 2013 (1 page) |
13 May 2013 | Company name changed l mcinnes plumbing and heating LTD\certificate issued on 13/05/13
|
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2012 | Incorporation (22 pages) |