Balloch
Inverness
IV2 7HP
Scotland
Director Name | Mr Andrew Peter Simpson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wyvis Drive Balloch Inverness IV2 7HP Scotland |
Website | rarewhisky101.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Wyvis Drive Balloch Inverness IV2 7HP Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew Simpson 50.00% Ordinary |
---|---|
1 at £1 | David Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,053 |
Cash | £227,768 |
Current Liabilities | £227,996 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
5 February 2024 | Total exemption full accounts made up to 31 January 2024 (6 pages) |
---|---|
2 February 2024 | Previous accounting period shortened from 31 March 2024 to 31 January 2024 (1 page) |
24 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
17 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
22 September 2022 | Company name changed rare whisky 101 LTD\certificate issued on 22/09/22
|
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 April 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Registered office address changed from 2 Denny Road Cromarty IV11 8YT Scotland to 3 Wyvis Drive Balloch Inverness IV2 7HP on 16 June 2021 (1 page) |
26 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
6 October 2020 | Registered office address changed from 41 East Port Dunfermline Fife KY12 7LG to 2 Denny Road Cromarty IV11 8YT on 6 October 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 March 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Director's details changed for Mr Andrew Peter Simpson on 20 October 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr David Graham Robertson on 1 January 2015 (2 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Andrew Peter Simpson on 20 October 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr David Graham Robertson on 1 January 2015 (2 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
19 October 2015 | Registered office address changed from 24 Tower Street Tain Rosshire IV19 1DY to 41 East Port Dunfermline Fife KY12 7LG on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 24 Tower Street Tain Rosshire IV19 1DY to 41 East Port Dunfermline Fife KY12 7LG on 19 October 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
28 August 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 August 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|