Nairn
IV12 4DQ
Scotland
Director Name | Michelle Macleod |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Highland |
Correspondence Address | 62 Redwood Avenue Inverness Highland IV6 7QZ Scotland |
Registered Address | Heaton House 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anna Macdonald 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £58 |
Cash | £21,983 |
Current Liabilities | £26,630 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
21 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Termination of appointment of Michelle Macleod as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Michelle Macleod as a director on 19 December 2014 (1 page) |
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2014 | Appointment of Mr Henry David Victor Macdonald as a director (2 pages) |
23 January 2014 | Appointment of Mr Henry David Victor Macdonald as a director (2 pages) |
23 April 2013 | Registered office address changed from the Darroch Muir of Ord Highland IV6 7QZ Scotland on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Registered office address changed from the Darroch Muir of Ord Highland IV6 7QZ Scotland on 23 April 2013 (1 page) |
26 March 2012 | Incorporation (22 pages) |
26 March 2012 | Incorporation (22 pages) |