Company NameStalcair Ltd
DirectorsBlair Marquis and Marie Marquis
Company StatusActive
Company NumberSC448710
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Blair Marquis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 Trentham Drive
Westhill
Inverness
IV2 5TQ
Scotland
Director NameMrs Marie Marquis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Trentham Drive
Westhill
Inverness
IV2 5TQ
Scotland

Location

Registered Address15 Trentham Drive
Westhill
Inverness
IV2 5TQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Blair Marquis
50.00%
Ordinary
1 at £1Marie Marquis
50.00%
Ordinary A

Financials

Year2014
Net Worth£175
Cash£2,205
Current Liabilities£2,030

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

4 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 December 2019Confirmation statement made on 21 November 2019 with updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 December 2015Director's details changed for Mrs Marie Marquis on 3 December 2015 (2 pages)
20 December 2015Director's details changed for Mrs Marie Marquis on 3 December 2015 (2 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Appointment of Mrs Marie Marquis as a director on 12 November 2015 (2 pages)
26 November 2015Appointment of Mrs Marie Marquis as a director on 12 November 2015 (2 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
9 May 2013Director's details changed for Mr Blair Marquis on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 15 Trentham Drive Westhill Inverness IV2 6TQ Scotland on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 15 Trentham Drive Westhill Inverness IV2 6TQ Scotland on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 15 Trentham Drive Westhill Inverness IV2 6TQ Scotland on 9 May 2013 (1 page)
9 May 2013Director's details changed for Mr Blair Marquis on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Blair Marquis on 9 May 2013 (2 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)