Forres
Morayshire
IV36 2AB
Scotland
Director Name | Miss Sophie Samantha Claire Ramsay |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(10 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Women Hospitality |
Country of Residence | Scotland |
Correspondence Address | Seaview Findhorn Forres IV36 3YE Scotland |
Director Name | Mr Michael John Stuart Ramsay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | Seaview Findhorn Forres IV36 3YE Scotland |
Director Name | Mr Michael John Stuart Ramsay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova House Forres Enterprise Park Forres Morayshire IV36 2AB Scotland |
Director Name | Mrs Elaine Mann |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Seaview Beach Road Findhorn Moray IV36 3YE Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Seaview Findhorn Forres IV36 3YE Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
7 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
1 May 2023 | Termination of appointment of Michael John Stuart Ramsay as a director on 1 August 2022 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
15 December 2022 | Appointment of Miss Sophie Samantha Claire Ramsay as a director on 28 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
29 August 2021 | Termination of appointment of Elaine Mann as a director on 27 August 2021 (1 page) |
7 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 December 2019 | Appointment of Mrs Elaine Mann as a director on 28 November 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Registered office address changed from Nova House Forres Enterprise Park Forres Morayshire IV36 2AB to Seaview Findhorn Forres IV36 3YE on 29 October 2018 (1 page) |
16 October 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 May 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2017 (1 page) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 July 2012 | Incorporation (23 pages) |
3 July 2012 | Incorporation (23 pages) |