Westhill
Inverness
IV2 5TQ
Scotland
Director Name | Mrs Marie Marquis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Trentham Drive Westhill Inverness IV2 5TQ Scotland |
Registered Address | 15 Trentham Drive Westhill Inverness IV2 5TQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Blair Marquis 50.00% Ordinary |
---|---|
1 at £1 | Marie Marquis 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £175 |
Cash | £2,205 |
Current Liabilities | £2,030 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
4 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
1 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
26 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 December 2015 | Director's details changed for Mrs Marie Marquis on 3 December 2015 (2 pages) |
20 December 2015 | Director's details changed for Mrs Marie Marquis on 3 December 2015 (2 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Appointment of Mrs Marie Marquis as a director on 12 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Marie Marquis as a director on 12 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 May 2013 | Director's details changed for Mr Blair Marquis on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 15 Trentham Drive Westhill Inverness IV2 6TQ Scotland on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 15 Trentham Drive Westhill Inverness IV2 6TQ Scotland on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 15 Trentham Drive Westhill Inverness IV2 6TQ Scotland on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr Blair Marquis on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Blair Marquis on 9 May 2013 (2 pages) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|