Inverness
IV3 5PR
Scotland
Director Name | Mr James Macgillivray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Telephone | 01463 236670 |
---|---|
Telephone region | Inverness |
Registered Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr James Macgillivray 50.00% Ordinary |
---|---|
1 at £1 | Mr John Donald Mackenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,717 |
Cash | £5,105 |
Current Liabilities | £88,296 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (3 days from now) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
4 December 2020 | Termination of appointment of James Macgillivray as a director on 30 November 2020 (1 page) |
14 May 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
18 July 2017 | Notification of James Macgillivray as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of James Macgillivray as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
17 July 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 17 July 2017 (1 page) |
17 July 2017 | Notification of John Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of John Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 17 July 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 April 2016 | Director's details changed for Mr John Donald Mackenzie on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr James Macgillivray on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr John Donald Mackenzie on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr James Macgillivray on 21 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 April 2013 | Incorporation (22 pages) |
9 April 2013 | Incorporation (22 pages) |