Inverness
IV2 5GH
Scotland
Director Name | Mr Chris Rae |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(6 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Mr Adrian James Gray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 River View Island Court Inverness IV2 4SB Scotland |
Director Name | Mr Fraser James Maclean |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Caladh Main Street Culbokie Hghland IV7 8EW Scotland |
Website | www.highlandcopiers.co.uk |
---|
Registered Address | 36c Longman Drive Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael Allan Rae 50.00% Ordinary |
---|---|
3 at £1 | Jack William Macdonald 3.00% Ordinary |
3 at £1 | Jacqui Walker 3.00% Ordinary |
22 at £1 | Fraser James Maclean 22.00% Ordinary |
22 at £1 | Mr Adrian James Gray 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,033 |
Cash | £2,187 |
Current Liabilities | £128,596 |
Latest Accounts | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 September |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
3 March 2017 | Delivered on: 7 March 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
2 September 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 27 September 2019 (11 pages) |
24 October 2019 | Appointment of Mr Chris Rae as a director on 19 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
20 September 2019 | Change of details for Michael Allan Rae as a person with significant control on 29 June 2018 (2 pages) |
20 September 2019 | Notification of Karen Rae as a person with significant control on 29 June 2018 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 27 September 2017 (11 pages) |
30 November 2018 | Total exemption full accounts made up to 27 September 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
27 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
9 October 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
26 September 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
26 September 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
27 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
7 March 2017 | Registration of charge SC4574140001, created on 3 March 2017 (18 pages) |
7 March 2017 | Registration of charge SC4574140001, created on 3 March 2017 (18 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
28 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Adrian James Gray as a director on 1 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Adrian James Gray as a director on 1 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Adrian James Gray as a director on 1 September 2015 (1 page) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 June 2015 | Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 April 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
7 April 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
9 May 2014 | Appointment of Michael Allan Rae as a director on 8 April 2014 (2 pages) |
9 May 2014 | Appointment of Michael Allan Rae as a director on 8 April 2014 (2 pages) |
9 May 2014 | Appointment of Michael Allan Rae as a director on 8 April 2014 (2 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Resolutions
|
6 January 2014 | Register(s) moved to registered inspection location (1 page) |
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Register(s) moved to registered inspection location (1 page) |
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
12 December 2013 | Appointment of Mr Fraser James Maclean as a director on 6 December 2013 (3 pages) |
12 December 2013 | Appointment of Mr Fraser James Maclean as a director on 6 December 2013 (3 pages) |
12 December 2013 | Appointment of Mr Fraser James Maclean as a director on 6 December 2013 (3 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
22 August 2013 | Incorporation (22 pages) |
22 August 2013 | Incorporation (22 pages) |