Company NameSourin Fm Ltd
DirectorDonald McGillivray Michie
Company StatusActive
Company NumberSC427178
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 9 months ago)
Previous NameTelford Fm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald McGillivray Michie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Onich
Fort William
PH33 6RY
Scotland
Director NameMrs Mary Manson Michie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Onich
Fort William
PH33 6RY
Scotland

Location

Registered AddressOld Manse
Onich
Inverness-Shire
PH33 6RY
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Donald Mcgillivray Michie
50.00%
Ordinary
50 at £1Mary Michie
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Don Michie as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Don Michie as a person with significant control on 3 July 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
6 July 2015Registered office address changed from Old Manse Onich Inverness-Shire PH33 6RV to Old Manse Onich Inverness-Shire PH33 6RY on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from Old Manse Onich Inverness-Shire PH33 6RV to Old Manse Onich Inverness-Shire PH33 6RY on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from Old Manse Onich Inverness-Shire PH33 6RV to Old Manse Onich Inverness-Shire PH33 6RY on 6 July 2015 (2 pages)
12 June 2015Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Old Manse Onich Inverness-Shire PH33 6RV on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Old Manse Onich Inverness-Shire PH33 6RV on 12 June 2015 (2 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2012Incorporation (22 pages)
27 June 2012Incorporation (22 pages)