Inverness
IV3 8EX
Scotland
Director Name | Mr Robert Glass |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | North Bungalow North Bungalow Gorthleck Inverness IV2 6UJ Scotland |
Registered Address | 5-7 Carsegate Road Inverness IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
22 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
---|---|
16 December 2019 | Termination of appointment of Robert Glass as a director on 3 December 2019 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Robert Glass as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Mr Richard Glass on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Richard Glass on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Robert Glass as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Robert Glass as a person with significant control on 17 July 2017 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Stewart & Stewart Ltd 34 Millbank Road Munlochy Ross-Shire IV8 8nd to 5-7 Carsegate Road Inverness IV3 8EX on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Stewart & Stewart Ltd 34 Millbank Road Munlochy Ross-Shire IV8 8nd to 5-7 Carsegate Road Inverness IV3 8EX on 15 July 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Richard Glass on 18 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Richard Glass on 18 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from C/O a9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from C/O a9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from C/O a9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland on 3 June 2014 (2 pages) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|