Aultbea
Achnasheen
IV22 2JL
Scotland
Director Name | Andrew Ian Wiseman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Mellon Charles Aultbea Achnasheen IV22 2JL Scotland |
Director Name | Beryl Hazel Wiseman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Mellon Charles Aultbea Achnasheen IV22 2JL Scotland |
Director Name | Mhairi Macintyre Wiseman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Mellon Charles Aultbea Achnasheen IV22 2JL Scotland |
Website | www.awiseman.com |
---|
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
40 at £1 | Alexander William Wiseman 40.00% Ordinary |
---|---|
40 at £1 | Andrew Ian Wiseman 40.00% Ordinary |
20 at £1 | Beryl Hazel Wiseman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,533 |
Cash | £26,318 |
Current Liabilities | £22,713 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 October 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
---|---|
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 July 2017 | Notification of Andrew Ian Wiseman as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Andrew Ian Wiseman as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Alexander William Wiseman as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Alexander William Wiseman as a person with significant control on 13 July 2017 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
28 June 2012 | Incorporation (24 pages) |
28 June 2012 | Incorporation (24 pages) |