Inverness
IV2 4AA
Scotland
Director Name | Mrs Wilma Elizabeth Hutcheson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Mr Rory Alexander Hutcheson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Performance Manager |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Claire Miriam Cochrane |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Registered Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | William Fraser Hutcheson 50.00% Ordinary |
---|---|
50 at £1 | Wilma Hutcheson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,871 |
Cash | £19,926 |
Current Liabilities | £296,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
15 April 2014 | Delivered on: 26 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 1 and 2 high street & 1 & 2 hill street, dingwall. Outstanding |
---|---|
22 August 2013 | Delivered on: 29 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 August 2020 | Appointment of Claire Miriam Cochrane as a director on 31 August 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Appointment of Mr Rory Alexander Hutcheson as a director on 24 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Rory Alexander Hutcheson as a director on 24 August 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 April 2014 | Registration of charge 4388390002 (16 pages) |
26 April 2014 | Registration of charge 4388390002 (16 pages) |
6 January 2014 | Director's details changed for Mr William Fraser Hutcheson on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mrs Wilma Elizabeth Hutcheson on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr William Fraser Hutcheson on 1 January 2013 (2 pages) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr William Fraser Hutcheson on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mrs Wilma Elizabeth Hutcheson on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mrs Wilma Elizabeth Hutcheson on 1 January 2013 (2 pages) |
29 August 2013 | Registration of charge 4388390001 (20 pages) |
29 August 2013 | Registration of charge 4388390001 (20 pages) |
14 December 2012 | Incorporation (22 pages) |
14 December 2012 | Incorporation (22 pages) |