Inverness
IV2 4AA
Scotland
Director Name | Sinclair Fraser Hutcheson |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Claire Miriam Cochrane |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Mr William Fraser Hutcheson |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow Croft Newton Of Ferintosh Newton, Conon Bridge Dingwall IV7 8AS Scotland |
Director Name | Mrs Wilma Elizabeth Hutcheson |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow Croft Newton Of Ferintosh Newton, Conon Bridge Dingwall IV7 8AS Scotland |
Registered Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£380 |
Current Liabilities | £25,430 |
Latest Accounts | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2023 (2 months, 1 week from now) |
6 September 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
---|---|
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
31 August 2020 | Director's details changed for Claire Miriam Cochrane on 31 August 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
1 June 2018 | Notification of Sinclair Fraser Hutcheson as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Notification of Claire Miriam Cochrane as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Change of details for Mr Rory Alexander Hutcheson as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
23 November 2017 | Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 23 November 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
27 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 27 June 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Registered office address changed from Martin Mackay Solicitors Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ to 54 Culcabock Avenue Inverness IV2 3RQ on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from Martin Mackay Solicitors Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ to 54 Culcabock Avenue Inverness IV2 3RQ on 7 August 2015 (1 page) |
7 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Registered office address changed from Martin Mackay Solicitors Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ to 54 Culcabock Avenue Inverness IV2 3RQ on 7 August 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 January 2015 | Appointment of Sinclair Fraser Hutcheson as a director on 1 January 2015 (3 pages) |
7 January 2015 | Appointment of Claire Miriam Cochrane as a director on 1 January 2015 (3 pages) |
7 January 2015 | Appointment of Sinclair Fraser Hutcheson as a director on 1 January 2015 (3 pages) |
7 January 2015 | Appointment of Claire Miriam Cochrane as a director on 1 January 2015 (3 pages) |
7 January 2015 | Appointment of Sinclair Fraser Hutcheson as a director on 1 January 2015 (3 pages) |
7 January 2015 | Appointment of Claire Miriam Cochrane as a director on 1 January 2015 (3 pages) |
30 December 2014 | Appointment of Mr Rory Alexander Hutcheson as a director on 4 December 2014 (3 pages) |
30 December 2014 | Appointment of Mr Rory Alexander Hutcheson as a director on 4 December 2014 (3 pages) |
30 December 2014 | Appointment of Mr Rory Alexander Hutcheson as a director on 4 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of William Fraser Hutcheson as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Wilma Elizabeth Hutcheson as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of William Fraser Hutcheson as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Wilma Elizabeth Hutcheson as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of William Fraser Hutcheson as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Wilma Elizabeth Hutcheson as a director on 4 December 2014 (2 pages) |
1 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Incorporation (22 pages) |
22 May 2012 | Incorporation (22 pages) |