Inverness
IV2 4AA
Scotland
Director Name | William Roy Watson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Mrs Fiona Macritchie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Mrs Rhona Wilson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(7 years after company formation) |
Appointment Duration | 5 years |
Role | Charetered Accountant |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Fiona Ann Ross |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 February 2013(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Mr John Fraser |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 April 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland |
Director Name | Mr Lindsay Stephen Burnett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redwood 19 Culdthel Road Inverness IV2 4AA Scotland |
Website | www.mackenziekerr.com/ |
---|---|
Email address | [email protected] |
Telephone | 01463 235353 |
Telephone region | Inverness |
Registered Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Fiona Ross 25.00% Ordinary C |
---|---|
10 at £1 | John Fraser 25.00% Ordinary B |
10 at £1 | Mark Sanderson 25.00% Ordinary A |
10 at £1 | Roy Watson 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£385,085 |
Cash | £58,063 |
Current Liabilities | £230,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
31 May 2017 | Termination of appointment of Lindsay Stephen Burnett as a director on 31 May 2017 (1 page) |
9 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
9 May 2017 | Director's details changed for William Roy Watson on 1 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Fiona Ann Ross on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Ms Fiona Macritchie as a director on 1 March 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Appointment of Mr Lindsay Stephen Burnett as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Lindsay Stephen Burnett as a director on 1 April 2015 (2 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
17 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Appointment of Fiona Ann Ross as a director (2 pages) |
26 February 2013 | Appointment of William Roy Watson as a director (2 pages) |
26 February 2013 | Appointment of John Fraser as a director (2 pages) |
12 March 2012 | Incorporation
|