Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director Name | Mrs Irene McLaren Yule |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(same day as company formation) |
Role | Cashier |
Country of Residence | Scotland |
Correspondence Address | C/O Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Registered Address | C/O Cmm Accountancy The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Gregor Yule 9.09% Ordinary B |
---|---|
50 at £1 | Douglas James Yule 45.45% Ordinary A |
50 at £1 | Irene Mclaren Yule 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,666 |
Cash | £83,542 |
Current Liabilities | £23,303 |
Latest Accounts | 28 February 2023 (3 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 4 May 2022 (1 year ago) |
---|---|
Next Return Due | 18 May 2023 (overdue) |
23 September 2021 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
---|---|
13 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 19a Drummond Road Inverness IV2 4NB to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 26 March 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mrs Irene Mclaren Yule on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Douglas James Yule on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Irene Mclaren Yule on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Douglas James Yule on 1 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mrs Irene Mclaren Yule on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Douglas James Yule on 1 May 2014 (2 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
24 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Resolutions
|
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
27 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
10 May 2012 | Incorporation (22 pages) |
10 May 2012 | Incorporation (22 pages) |