Inverness
IV2 3NZ
Scotland
Director Name | Ms Morna Eadie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Argyle Street Inverness IV2 3BB Scotland |
Website | tailormademoves.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 233218 |
Telephone region | Inverness |
Registered Address | The Greenhouse Beechwood Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
16 August 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
19 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 December 2018 | Change of details for Mrs Morna Eadie as a person with significant control on 18 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Ms Morna Eadie on 18 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mrs Morna Eadie on 18 December 2018 (2 pages) |
19 December 2018 | Change of details for Mrs Morna Mackinnon as a person with significant control on 18 December 2018 (2 pages) |
27 November 2018 | Director's details changed for Mrs Morna Mackinnon on 27 November 2018 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Change of details for Ms Karine Joan Macrae as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Ms Karine Joan Macrae on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Ms Karine Joan Macrae as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Ms Karine Joan Macrae on 12 December 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 July 2016 | Registered office address changed from 3 Fairways Retail Sir Walter Scott Drive Inverness IV2 6AA to The Greenhouse Beechwood Park North Inverness IV2 3BL on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 3 Fairways Retail Sir Walter Scott Drive Inverness IV2 6AA to The Greenhouse Beechwood Park North Inverness IV2 3BL on 12 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mrs Morna Mackinnon on 1 January 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Morna Mackinnon on 1 January 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Morna Mackinnon on 1 January 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from Unit 3 Fairways Retail Castle Heather Inverness IV2 6AA United Kingdom to 3 Fairways Retail Sir Walter Scott Drive Inverness IV2 6AA on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from Unit 3 Fairways Retail Castle Heather Inverness IV2 6AA United Kingdom to 3 Fairways Retail Sir Walter Scott Drive Inverness IV2 6AA on 18 August 2014 (1 page) |
6 September 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
6 September 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|