Harbour Road
Inverness
IV1 1UA
Scotland
Director Name | Mr Patrick Terence Murphy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(same day as company formation) |
Role | Bakery Manager |
Country of Residence | Scotland |
Correspondence Address | 39-41 The Three Little Bakers Ltd Harbour Road Inverness IV1 1UA Scotland |
Telephone | 01463 794230 |
---|---|
Telephone region | Inverness |
Registered Address | 39-41 The Three Little Bakers Ltd Harbour Road Inverness IV1 1UA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
6 February 2020 | Delivered on: 14 February 2020 Persons entitled: Highland Opportunity (Investments) Limited Classification: A registered charge Outstanding |
---|
28 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
---|---|
29 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
23 April 2021 | Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page) |
22 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
28 January 2021 | Registered office address changed from 8 Cradlehall Court Inverness IV2 5WD to 39-41 the Three Little Bakers Ltd Harbour Road Inverness IV1 1UA on 28 January 2021 (1 page) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge SC4458940001, created on 6 February 2020 (14 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 April 2015 | Director's details changed for Mr Patrick Terence Murphy on 1 February 2015 (2 pages) |
8 April 2015 | Director's details changed for Mrs Jane Murphy on 1 February 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Patrick Terence Murphy on 1 February 2015 (2 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Patrick Terence Murphy on 1 February 2015 (2 pages) |
8 April 2015 | Director's details changed for Mrs Jane Murphy on 1 February 2015 (2 pages) |
8 April 2015 | Director's details changed for Mrs Jane Murphy on 1 February 2015 (2 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
4 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
27 March 2014 | Company name changed cawmurph LTD\certificate issued on 27/03/14
|
27 March 2014 | Registered office address changed from 6 Caledonian Road Inverness IV3 5RA on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from 6 Caledonian Road Inverness IV3 5RA on 27 March 2014 (1 page) |
27 March 2014 | Company name changed cawmurph LTD\certificate issued on 27/03/14
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|