Inverness
IV13 7YA
Scotland
Director Name | Mr Philip Austin George Mackenzie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glenkyllachy Tomatin Tomatin Inverness IV13 7YA Scotland |
Secretary Name | Philip Austin George Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Glenkyllachy Tomatin Tomatin Inverness IV13 7YA Scotland |
Director Name | Mrs Lucy Aspen Ogilvie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farr Mains Farr Inverness IV2 6XB Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Glenkyllachy Tomatin Inverness IV13 7YA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Morton Fraser Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
2 May 2019 | Delivered on: 15 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming farr and glenkyllachy estates, tomatin, inverness, in the county of inverness shown coloured pink, green and brown on the twenty one plans annexed and signed as relative hereto, which subjects comprise part and portion of all and whole (primo) the town and lands of farr or pharr, lying within the barony of strathnairn and sheriffdom of inverness and the just and equal half of the lands of inverarnye, lying within strathnairn, parish of daviot, and sheriffdom of inverness, more particularly described primo in and disponed by the disposition by major colin dalzell mackenzie in favour of newbie salmon fisheries limited, recorded in the division of the general register of sasines applicable to the county of inverness 24 may 1965; (secundo) (first) the town and lands of wester kyllachy, sometime called garbole, (second) that portion of dalarossie glebe extending to 18.045 acres or thereby, and (third) the old school house dalarossie and land attached extending to 3,633 square yards and 19.796 acres or thereby respectively, all lying within the united parishes of moy and dalarossie, lordship of strathearn and county of inverness, and forming part and portion of the subjects more particularly described in, disponed by and shown delineated on the plan annexed and executed as relative to the disposition by angus mackintosh in favour of william dalzell mackenzie recorded in the said division of the general register of sasines 14 november 1881; (tertio) those 3 discontiguous areas of ground forming parts of the farm of achnabechan, strathnairn, in the united parishes of daviot and dunlichity and said county, being more particularly described in, disponed by and shown delineated and coloured pale blue and edged deep blue and variously marked on the plan annexed and executed as relative to the disposition by the secretary of state for scotland in favour of newbie salmon fisheries limited recorded in the said division of the general register of sasines 5 november 1956; (quarto) that area of ground extending to 3,519.6 acres or thereby, part of the lands and estate of inverernie, lying in strathnairn in the united parish of daviot and dunlichity and said in the county, being the subjects more particularly described in, disponed by and shown delineated in pink on the plan docquetted and signed as relative to the disposition by altyre estates company (in voluntary liquidation) with consent ut intus in favour of newbie salmon fisheries (property) limited, recorded in the said division of the general register of sasines on 19 december 1968; (quinto) those two areas of ground comprising dalarossie glebe extending together to 8.5 hectares or thereby lying respectively on the north and south sides of the public road in strathdearn in the united parishes of moy and dalarossie, in the said county, being part and portion of the subjects more particularly described in, disponed by and shown coloured pink including the red verges on the plan annexed and signed as relative to the said disposition by the secretary of state for scotland in favour of newbie salmon fisheries (property) limited, being the subjects currently undergoing registration in the land register of scotland under title number INV40063. Outstanding |
---|---|
9 June 2017 | Delivered on: 10 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Farr and glenkyllachy estates, tomatin, inverness. Outstanding |
20 May 2015 | Delivered on: 26 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
---|---|
6 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
6 October 2020 | Change of share class name or designation (3 pages) |
5 October 2020 | Resolutions
|
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge SC4334020003, created on 2 May 2019 (9 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
23 January 2019 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
8 August 2018 | Change of share class name or designation (2 pages) |
8 August 2018 | Resolutions
|
10 November 2017 | Notification of Phillip Austin George Mackenzie as a person with significant control on 31 May 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
10 November 2017 | Notification of Phillip Austin George Mackenzie as a person with significant control on 31 May 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
16 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 June 2017 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2017 (1 page) |
10 June 2017 | Registration of charge SC4334020002, created on 9 June 2017 (7 pages) |
10 June 2017 | Registration of charge SC4334020002, created on 9 June 2017 (7 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 May 2015 | Registration of charge SC4334020001, created on 20 May 2015 (5 pages) |
26 May 2015 | Registration of charge SC4334020001, created on 20 May 2015 (5 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 March 2015 | Appointment of Phillip Austin George Mackenzie as a director on 27 March 2014
|
2 March 2015 | Appointment of Philip Austin George Mackenzie as a secretary on 27 March 2014 (3 pages) |
2 March 2015 | Appointment of Katherine Emma Mackenzie as a director (3 pages) |
2 March 2015 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Phillip Austin George Mackenzie as a director on 27 March 2014
|
2 March 2015 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Phillip Austin George Mackenzie as a director on 27 March 2014 (3 pages) |
2 March 2015 | Appointment of Philip Austin George Mackenzie as a secretary on 27 March 2014 (3 pages) |
2 March 2015 | Appointment of Katherine Emma Mackenzie as a director (3 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 July 2014 | Appointment of Mrs Katherine Emma Mackenzie as a director (3 pages) |
9 July 2014 | Appointment of Mrs Katherine Emma Mackenzie as a director (3 pages) |
9 July 2014 | Appointment of Phillip Austin George Mackenzie as a director (3 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 July 2014 | Appointment of Phillip Austin George Mackenzie as a director (3 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Termination of appointment of Adrian Bell as a director (2 pages) |
8 April 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
8 April 2014 | Termination of appointment of Adrian Bell as a director (2 pages) |
8 April 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
8 April 2014 | Resolutions
|
27 March 2014 | Company name changed lister square (no. 133) LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed lister square (no. 133) LIMITED\certificate issued on 27/03/14
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|