Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director Name | Ms Jennifer Elizabeth Mackenzie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(same day as company formation) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01349 800600 |
---|---|
Telephone region | Dingwall |
Registered Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
12 November 2019 | Director's details changed for Mr Rupert Joseph Simon Hallwood on 12 November 2019 (2 pages) |
12 November 2019 | Change of details for Mr Rupet Joseph Simon Hallwood as a person with significant control on 12 November 2019 (2 pages) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
25 March 2019 | Change of details for Ms Jennifer Elizabeth Mackenzie as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Ms Jennifer Elizabeth Mackenzie on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Mrs Jennifer Elizabeth Hallwood on 25 March 2019 (2 pages) |
25 March 2019 | Change of details for Mrs Jennifer Elizabeth Hallwood as a person with significant control on 25 March 2019 (2 pages) |
26 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
22 February 2019 | Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
22 February 2019 | Registered office address changed from 18 Alexander Place Inverness IV3 5BX Scotland to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Lc Secretaries Limited as a secretary on 21 February 2019 (2 pages) |
22 February 2019 | Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
7 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
2 June 2017 | Registered office address changed from 16/17 High Street Dingwall Ross-Shire IV15 9RU to 18 Alexander Place Inverness IV3 5BX on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 16/17 High Street Dingwall Ross-Shire IV15 9RU to 18 Alexander Place Inverness IV3 5BX on 2 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 September 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
10 September 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|