Inverness
IV2 4AY
Scotland
Director Name | Mrs Susan Nelson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muifield Lodge Muirfield Road Inverness IV2 4AY Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | St Vincent Plaza, 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Mr Torquil Macleod |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Wright Johnston & Mackenzie Llp The Green House Beechwood Business Park North Inverness Highland IV2 3BL Scotland |
Website | bri-nicktransport.co.uk |
---|
Registered Address | Wright Johnston & Mackenzie Llp The Green House Beechwood Business Park North Inverness Highland IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
51 at £1 | William Angelo Nelson 51.00% Ordinary A |
---|---|
49 at £1 | Susan Nelson 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £52,423 |
Cash | £14,787 |
Current Liabilities | £28,652 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (9 months from now) |
29 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mrs Susan Nelson as a director on 2 February 2019 (2 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 June 2017 | Notification of Susan Nelson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of William Angelo Nelson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Susan Nelson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of William Angelo Nelson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
6 April 2016 | Secretary's details changed for Mr Torquil Macleod on 4 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 7 Ardross Street Inverness Highland IV3 5PL to Wright Johnston & Mackenzie Llp the Green House Beechwood Business Park North Inverness Highland IV2 3BL on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Mr Torquil Macleod on 4 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 7 Ardross Street Inverness Highland IV3 5PL to Wright Johnston & Mackenzie Llp the Green House Beechwood Business Park North Inverness Highland IV2 3BL on 6 April 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Registered office address changed from 5 Longman Road Inverness IV1 1RY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 7 Ardross Street Inverness IV3 5PL United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mr Torquil Macleod on 5 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 5 Longman Road Inverness IV1 1RY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 7 Ardross Street Inverness IV3 5PL United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mr Torquil Macleod on 5 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mr Torquil Macleod on 5 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 5 Longman Road Inverness IV1 1RY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 7 Ardross Street Inverness IV3 5PL United Kingdom on 7 March 2014 (1 page) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 22 June 2012
|
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 22 June 2012
|
22 June 2012 | Incorporation (22 pages) |
22 June 2012 | Incorporation (22 pages) |