Nairn
IV12 4PR
Scotland
Director Name | Marjory Elizabeth Jack |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 2019) |
Role | Hotel Manager |
Country of Residence | Nairn |
Correspondence Address | 40 Union Street Nairn Inverness-Shire IV12 4PR Scotland |
Director Name | Lee Jack |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Union Street Nairn Inverness-Shire IV12 4DQ Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Jamie Jack 8.00% Ordinary |
---|---|
8 at £1 | Lee Jack 8.00% Ordinary |
8 at £1 | Marjory Elizabeth Jack 8.00% Ordinary |
76 at £1 | Mr Michael Austin Jack 76.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
---|---|
9 November 2017 | Director's details changed for Lee Jack on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Lee Jack as a person with significant control on 9 November 2017 (2 pages) |
17 August 2017 | Cessation of Michael Austin Jack as a person with significant control on 16 February 2017 (1 page) |
17 August 2017 | Notification of Lee Jack as a person with significant control on 16 February 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
18 February 2016 | Appointment of Marjory Elizabeth Jack as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Lee Jack as a director on 18 February 2016 (2 pages) |
4 February 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
1 December 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 October 2015 | Company name changed kylauren homes LIMITED\certificate issued on 20/10/15
|
19 August 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
26 June 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
10 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
12 November 2012 | Company name changed kylauren LIMITED\certificate issued on 12/11/12
|
9 November 2012 | Incorporation (21 pages) |