Grantown-On-Spey
PH26 3EL
Scotland
Director Name | Mr Barry James Nicol |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Community Centre High Street Grantown-On-Spey PH26 3EL Scotland |
Registered Address | Community Centre High Street Grantown-On-Spey PH26 3EL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
1 at £1 | Barry Nicol 50.00% Ordinary |
---|---|
1 at £1 | Cathleen Nicol 50.00% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
26 February 2024 | Micro company accounts made up to 31 December 2023 (8 pages) |
---|---|
6 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
21 November 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
16 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2022 | Termination of appointment of Barry James Nicol as a director on 19 July 2022 (1 page) |
14 February 2022 | Registered office address changed from 8 Office 101 8 Church Street Inverness IV1 1EA Scotland to Community Centre High Street Grantown-on-Spey PH26 3EL on 14 February 2022 (1 page) |
14 February 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
28 February 2020 | Registered office address changed from Kintail House Ness Horizons, Beechwood Park Inverness IV2 3BW Scotland to 8 Office 101 8 Church Street Inverness IV1 1EA on 28 February 2020 (1 page) |
17 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Registered office address changed from 102 Kilnford Drive Dundonald East Ayrshire KA2 9ET to Kintail House Ness Horizons, Beechwood Park Inverness IV2 3BW on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 102 Kilnford Drive Dundonald East Ayrshire KA2 9ET to Kintail House Ness Horizons, Beechwood Park Inverness IV2 3BW on 7 September 2016 (1 page) |
17 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Registered office address changed from Ness Horizons Business Centre Beechwood Business Park Inverness Highland IV2 3BW to 102 Kilnford Drive Dundonald East Ayrshire KA2 9ET on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from Ness Horizons Business Centre Beechwood Business Park Inverness Highland IV2 3BW to 102 Kilnford Drive Dundonald East Ayrshire KA2 9ET on 15 September 2015 (2 pages) |
18 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|