Inverness
IV1 1SU
Scotland
Director Name | Mr Kyle Michael Robert Brown |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 March 2020(7 years after company formation) |
Appointment Duration | 4 years |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 22b Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Richard Taylor Mair |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(7 years after company formation) |
Appointment Duration | 4 years |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 22b Longman Drive Inverness IV1 1SU Scotland |
Registered Address | Redwood 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 |
75 at £1 | Gordon Brown 75.00% Ordinary |
---|---|
25 at £1 | Kyle Brown 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
10 December 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
---|---|
3 November 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
29 March 2020 | Director's details changed for Mr Kyle Michael Robert Brown on 25 March 2020 (2 pages) |
25 March 2020 | Notification of Kyle Michael Robert Brown as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Notification of Richard Taylor Mair as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Richard Taylor Mair on 25 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Kyle Michael Robert Brown as a director on 25 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Gordon Stanley Brown on 25 March 2020 (2 pages) |
25 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
25 March 2020 | Change of details for Mr Gordon Stanley Brown as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Richard Taylor Mair as a director on 25 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|