Company NameInverness & District Model Railway Club Ltd
DirectorGraeme Swanson
Company StatusActive
Company NumberSC422051
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Graeme Swanson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressArdlair High Street
Conan Bridge
Highland
IV7 8AZ
Scotland
Secretary NameMr Gerry Keith Parks
StatusCurrent
Appointed27 November 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressArdlair High Street
Conan Bridge
Highland
IV7 8AZ
Scotland
Director NameDavid Falkingham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence AddressArdlair High Street
Conan Bridge
Highland
IV7 8AZ
Scotland
Director NameWendy Ridley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdlair High Street
Conan Bridge
Highland
IV7 8AZ
Scotland
Secretary NameDavid Phillip John
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUlva
Strathpeffer
Highland
IV14 9DH
Scotland

Contact

Telephone01381 610460
Telephone regionFortrose

Location

Registered AddressArdlair
High Street
Conan Bridge
Highland
IV7 8AZ
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Financials

Year2014
Net Worth£7,068
Cash£6,568

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

25 March 2016Delivered 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 2016Delivered 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

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
15 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
17 December 2016Micro company accounts made up to 30 April 2016 (3 pages)
17 December 2016Micro company accounts made up to 30 April 2016 (3 pages)
23 November 2016Termination of appointment of Wendy Ridley as a director on 15 November 2016 (1 page)
23 November 2016Termination of appointment of Wendy Ridley as a director on 15 November 2016 (1 page)
22 April 2016Annual return made up to 17 April 2016 no member list (3 pages)
22 April 2016Annual return made up to 17 April 2016 no member list (3 pages)
8 April 2016Registration of charge SC4220510002, created on 25 March 2016 (9 pages)
8 April 2016Registration of charge SC4220510001, created on 25 March 2016 (9 pages)
8 April 2016Registration of charge SC4220510002, created on 25 March 2016 (9 pages)
8 April 2016Registration of charge SC4220510001, created on 25 March 2016 (9 pages)
19 February 2016Termination of appointment of David Phillip John as a secretary on 27 November 2013 (1 page)
19 February 2016Termination of appointment of David Phillip John as a secretary on 27 November 2013 (1 page)
19 February 2016Appointment of Mr Gerry Keith Parks as a secretary on 27 November 2013 (2 pages)
19 February 2016Appointment of Mr Gerry Keith Parks as a secretary on 27 November 2013 (2 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 May 2015Annual return made up to 17 April 2015 no member list (3 pages)
16 May 2015Annual return made up to 17 April 2015 no member list (3 pages)
7 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 June 2014Annual return made up to 17 April 2014 no member list (3 pages)
5 June 2014Annual return made up to 17 April 2014 no member list (3 pages)
12 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Appointment of Mr Graeme Swanson as a director (2 pages)
8 May 2013Appointment of Mr Graeme Swanson as a director (2 pages)
8 May 2013Annual return made up to 17 April 2013 no member list (3 pages)
8 May 2013Termination of appointment of David Falkingham as a director (1 page)
8 May 2013Termination of appointment of David Falkingham as a director (1 page)
8 May 2013Annual return made up to 17 April 2013 no member list (3 pages)
17 April 2012Incorporation (33 pages)
17 April 2012Incorporation (33 pages)