Inverness
Inverness-Shire
IV2 6HA
Scotland
Secretary Name | Mr Andrew Gair Johnston |
---|---|
Status | Current |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA Scotland |
Director Name | Mrs Elaine Mary Johnston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | 46 Newton Road St. Fergus Peterhead Aberdeenshire AB42 3DD Scotland |
Website | andy-johnston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01779 480500 |
Telephone region | Peterhead |
Registered Address | 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
60 at £1 | Andrew Gair Johnston 60.00% Ordinary |
---|---|
40 at £1 | Elaine Mary Johnston 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,645 |
Cash | £56,504 |
Current Liabilities | £25,698 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
4 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 March 2019 | Registered office address changed from 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA Scotland to 24 Marischal Street Peterhead Aberdeenshire AB42 1HS on 5 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
9 August 2018 | Secretary's details changed for Mr Andrew Gair Johnston on 30 July 2018 (1 page) |
9 August 2018 | Change of details for Mr Andrew Gair Johnston as a person with significant control on 30 July 2018 (2 pages) |
9 August 2018 | Registered office address changed from 24 Marischal Street Peterhead Aberdeenshire AB42 1HS to 52 Redwood Avenue Inverness Inverness-Shire IV2 6HA on 9 August 2018 (1 page) |
9 August 2018 | Director's details changed for Mr Andrew Gair Johnston on 30 July 2018 (2 pages) |
9 August 2018 | Change of details for Mrs Elaine Mary Johnston as a person with significant control on 30 July 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 March 2018 | Notification of Andrew Gair Johnston as a person with significant control on 6 April 2016 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
1 March 2018 | Notification of Elaine Mary Johnston as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
17 May 2013 | Termination of appointment of Elaine Johnston as a director (2 pages) |
17 May 2013 | Termination of appointment of Elaine Johnston as a director (2 pages) |
1 March 2013 | Incorporation (23 pages) |
1 March 2013 | Incorporation (23 pages) |