Tain
Ross-Shire
IV19 1BJ
Scotland
Director Name | David George Jamieson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(same day as company formation) |
Role | Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Secretary Name | Mr Malcolm John Robertson |
---|---|
Status | Current |
Appointed | 02 March 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Dalnaclearach Cottage Scotsburn Tain Ross-Shire IV18 0PE Scotland |
Registered Address | Taigh Ruadh Mossfield Invergordon Ross-Shire IV18 0LG Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
Address Matches | 2 other UK companies use this postal address |
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 | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
4 October 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
18 April 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
18 April 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 18 April 2019 (1 page) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 November 2017 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of David George Jamieson as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 November 2017 | Notification of David George Jamieson as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
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) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Company name changed novar arms accomodation LIMITED\certificate issued on 26/10/12
|
26 October 2012 | Company name changed novar arms accomodation LIMITED\certificate issued on 26/10/12
|
3 October 2012 | Incorporation
|
3 October 2012 | Incorporation
|