Inverness
IV3 5PR
Scotland
Director Name | Mr Robert Russell Murray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Corrin George Henderson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Frances Charles Bullock |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banscol Cottage Rogart IV28 3YF Scotland |
Registered Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Armelle A. Murray 6.00% Ordinary |
---|---|
6 at £1 | Ewan D. Murray 6.00% Ordinary |
6 at £1 | Mr Robert Russell Murray 6.00% Ordinary |
6 at £1 | Mrs Pauline Murray 6.00% Ordinary |
6 at £1 | Russell F. Murray 6.00% Ordinary |
5 at £1 | Mr Dennis Overton 5.00% Ordinary |
5 at £1 | Mrs Julia Overton 5.00% Ordinary |
15 at £1 | Mr Francis Charles Bullock 15.00% Ordinary |
15 at £1 | Mrs Gail A. Bullock 15.00% Ordinary |
10 at £1 | Ava Anna-mette Henderson 10.00% Ordinary |
10 at £1 | Kiersten Suzanne Henderson 10.00% Ordinary |
10 at £1 | Mr Corrin Henderson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,354 |
Cash | £14,273 |
Current Liabilities | £397,641 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
3 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
28 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
19 May 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
25 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
13 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
11 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
13 May 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 4 April 2018 with updates (6 pages) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
9 August 2017 | Termination of appointment of Frances Charles Bullock as a director on 20 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Frances Charles Bullock as a director on 20 July 2017 (1 page) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 30 January 2017 (1 page) |
21 April 2016 | Director's details changed for Mr Robert Russell Murray on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed (2 pages) |
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Corrin Henderson on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed (2 pages) |
21 April 2016 | Director's details changed for Mr Corrin Henderson on 21 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Robert Russell Murray on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Dennis Karl Overton on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Dennis Karl Overton on 21 April 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 April 2014 | Director's details changed for Mr Robert Russell Murray on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Robert Russell Murray on 29 April 2014 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 July 2013 | Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
4 April 2012 | Incorporation (25 pages) |
4 April 2012 | Incorporation (25 pages) |