Tain
IV19 1BJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Stephen Keith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,349 |
Current Liabilities | £28,694 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 28 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 28 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
24 July 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (1 page) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Stephen John Keith on 17 February 2014 (2 pages) |
25 February 2015 | Director's details changed for Stephen John Keith on 17 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
24 February 2014 | Appointment of Stephen John Keith as a director (2 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
24 February 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
24 February 2014 | Appointment of Stephen John Keith as a director (2 pages) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|