Inverness
IV3 8EX
Scotland
Director Name | James Daniel Stewart |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(same day as company formation) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 9b Carsegate Road Inverness IV3 8EX Scotland |
Secretary Name | Sally Flegg |
---|---|
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Culduthel Smithy Gardens Inverness IV2 6RJ Scotland |
Telephone | 01463 790000 |
---|---|
Telephone region | Inverness |
Registered Address | 9b Carsegate Road Inverness IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
1 at £1 | Mr James David Stewart 50.00% Ordinary |
---|---|
1 at £1 | Mr Neil Joseph Macphee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,085 |
Cash | £33,259 |
Current Liabilities | £45,654 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
11 July 2019 | Change of details for Mr James Daniel Stewart as a person with significant control on 1 July 2019 (2 pages) |
11 July 2019 | Director's details changed for James Daniel Stewart on 11 July 2019 (2 pages) |
10 July 2019 | Change of details for Mr Neil Joseph Macphee as a person with significant control on 1 July 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 August 2018 | Registered office address changed from Unit 3 57 Harbour Road Inverness IV1 1UF to 9a Carsegate Road Carsegate Industrial Estate Inverness IV3 8EX on 9 August 2018 (1 page) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
6 July 2017 | Director's details changed for James Daniel Stewart on 15 August 2016 (2 pages) |
6 July 2017 | Director's details changed for James Daniel Stewart on 15 August 2016 (2 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 March 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
25 March 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
1 November 2014 | Termination of appointment of Sally Flegg as a secretary on 31 October 2014 (1 page) |
1 November 2014 | Termination of appointment of Sally Flegg as a secretary on 31 October 2014 (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 June 2014 | Secretary's details changed for Sally Flegg on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Sally Flegg on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Sally Flegg on 6 June 2014 (1 page) |
4 October 2013 | Registered office address changed from 12 Hayfield Avenue Wester Inshes Inverness Inverness-Shire IV2 5HT Scotland on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 12 Hayfield Avenue Wester Inshes Inverness Inverness-Shire IV2 5HT Scotland on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 12 Hayfield Avenue Wester Inshes Inverness Inverness-Shire IV2 5HT Scotland on 4 October 2013 (1 page) |
3 October 2013 | Director's details changed for James David Stewart on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for James David Stewart on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for James David Stewart on 3 October 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Sally Flegg on 29 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Sally Flegg on 29 July 2013 (2 pages) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|