Dingwall
Ross-Shire
IV7 8JU
Scotland
Secretary Name | Mrs Clare Isobel Campbell |
---|---|
Status | Current |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Easter Drumdyre Culbokie Dingwall Ross-Shire IV7 8JU Scotland |
Director Name | Mr Gary Iain Campbell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Drumdyre Culbokie Dingwall Ross-Shire IV7 8JU Scotland |
Director Name | Mr Brian Kenneth Munro |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caplich House Caplich Alness IV17 0XU Scotland |
Director Name | Mrs Pauline Munro |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caplich House Caplich Alness IV17 0XU Scotland |
Director Name | Mr John Baikie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2016(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2016) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | Easter Drumdyre Culbokie Dingwall Ross-Shire IV7 8JU Scotland |
Website | www.pricklythistlescotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01349 877536 |
Telephone region | Dingwall |
Registered Address | Easter Drumdyre Culbokie Dingwall Ross-Shire IV7 8JU Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
3 June 2021 | Delivered on: 4 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
3 October 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 June 2023 | Termination of appointment of Gary Iain Campbell as a director on 1 June 2023 (1 page) |
6 October 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 November 2021 | Resolutions
|
18 November 2021 | Memorandum and Articles of Association (15 pages) |
18 November 2021 | Statement of company's objects (2 pages) |
22 October 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
6 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 June 2021 | Registration of charge SC4331290001, created on 3 June 2021 (27 pages) |
20 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
28 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
26 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 February 2018 | Appointment of Mr Gary Iain Campbell as a director on 12 February 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
9 December 2016 | Termination of appointment of John Baikie as a director on 1 December 2016 (1 page) |
9 December 2016 | Termination of appointment of John Baikie as a director on 1 December 2016 (1 page) |
9 December 2016 | Termination of appointment of John Baikie as a director on 1 December 2016 (1 page) |
9 December 2016 | Termination of appointment of John Baikie as a director on 1 December 2016 (1 page) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 February 2016 | Appointment of Mr John Baikie as a director on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr John Baikie as a director on 1 February 2016 (2 pages) |
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 October 2015 | Termination of appointment of Pauline Munro as a director on 30 September 2015 (1 page) |
31 October 2015 | Registered office address changed from Caplich House Caplich Alness IV17 0XU to Easter Drumdyre Culbokie Dingwall Ross-Shire IV7 8JU on 31 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Brian Kenneth Munro as a director on 30 September 2015 (1 page) |
31 October 2015 | Registered office address changed from Caplich House Caplich Alness IV17 0XU to Easter Drumdyre Culbokie Dingwall Ross-Shire IV7 8JU on 31 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Brian Kenneth Munro as a director on 30 September 2015 (1 page) |
31 October 2015 | Termination of appointment of Pauline Munro as a director on 30 September 2015 (1 page) |
20 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Secretary's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (1 page) |
20 October 2015 | Secretary's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (1 page) |
20 October 2015 | Secretary's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (1 page) |
20 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 October 2015 | Director's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (2 pages) |
19 October 2015 | Director's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (2 pages) |
19 October 2015 | Director's details changed for Mrs Clare Isobel Campbell on 1 May 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 September 2012 | Incorporation (24 pages) |
21 September 2012 | Incorporation (24 pages) |