Company NameNovar Arms Accommodation Limited
DirectorsCallum Uisdean Donald Robertson and David George Jamieson
Company StatusActive
Company NumberSC433963
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Previous NameNovar Arms Accomodation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Callum Uisdean Donald Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Director NameDavid George Jamieson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Secretary NameMr Malcolm John Robertson
StatusCurrent
Appointed02 March 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressDalnaclearach Cottage Scotsburn
Tain
Ross-Shire
IV18 0PE
Scotland

Location

Registered AddressTaigh Ruadh
Mossfield
Invergordon
Ross-Shire
IV18 0LG
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
18 April 2019Micro company accounts made up to 31 October 2018 (7 pages)
18 April 2019Registered 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 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 November 2017Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of David George Jamieson as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 November 2017Notification of David George Jamieson as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 November 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100.00
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100.00
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100.00
(4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
26 October 2012Company name changed novar arms accomodation LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Company name changed novar arms accomodation LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)