Conan Bridge
Highland
IV7 8AZ
Scotland
Secretary Name | Mr Gerry Keith Parks |
---|---|
Status | Current |
Appointed | 27 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Ardlair High Street Conan Bridge Highland IV7 8AZ Scotland |
Director Name | David Falkingham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Retail |
Country of Residence | Scotland |
Correspondence Address | Ardlair High Street Conan Bridge Highland IV7 8AZ Scotland |
Director Name | Wendy Ridley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardlair High Street Conan Bridge Highland IV7 8AZ Scotland |
Secretary Name | David Phillip John |
---|---|
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ulva Strathpeffer Highland IV14 9DH Scotland |
Telephone | 01381 610460 |
---|---|
Telephone region | Fortrose |
Registered Address | Ardlair High Street Conan Bridge Highland IV7 8AZ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
Year | 2014 |
---|---|
Net Worth | £7,068 |
Cash | £6,568 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
25 March 2016 | Delivered on: 8 April 2016 Persons entitled: Frank Martin Classification: A registered charge Particulars: The former territorial army drill hall, seaforth road, muir of ord, ROS15067. Outstanding |
---|---|
25 March 2016 | Delivered on: 8 April 2016 Persons entitled: Gerald Parks Classification: A registered charge Particulars: The former territorial army drill hall, seaforth road, muir of ord, ROS15067. Outstanding |
26 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
15 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
6 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
17 December 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
17 December 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
23 November 2016 | Termination of appointment of Wendy Ridley as a director on 15 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Wendy Ridley as a director on 15 November 2016 (1 page) |
22 April 2016 | Annual return made up to 17 April 2016 no member list (3 pages) |
22 April 2016 | Annual return made up to 17 April 2016 no member list (3 pages) |
8 April 2016 | Registration of charge SC4220510002, created on 25 March 2016 (9 pages) |
8 April 2016 | Registration of charge SC4220510001, created on 25 March 2016 (9 pages) |
8 April 2016 | Registration of charge SC4220510002, created on 25 March 2016 (9 pages) |
8 April 2016 | Registration of charge SC4220510001, created on 25 March 2016 (9 pages) |
19 February 2016 | Termination of appointment of David Phillip John as a secretary on 27 November 2013 (1 page) |
19 February 2016 | Termination of appointment of David Phillip John as a secretary on 27 November 2013 (1 page) |
19 February 2016 | Appointment of Mr Gerry Keith Parks as a secretary on 27 November 2013 (2 pages) |
19 February 2016 | Appointment of Mr Gerry Keith Parks as a secretary on 27 November 2013 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
16 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
7 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 June 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
5 June 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
12 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Appointment of Mr Graeme Swanson as a director (2 pages) |
8 May 2013 | Appointment of Mr Graeme Swanson as a director (2 pages) |
8 May 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
8 May 2013 | Termination of appointment of David Falkingham as a director (1 page) |
8 May 2013 | Termination of appointment of David Falkingham as a director (1 page) |
8 May 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
17 April 2012 | Incorporation (33 pages) |
17 April 2012 | Incorporation (33 pages) |