Dingwall
Ross-Shire
IV7 8LH
Scotland
Secretary Name | Mrs Anne Stewart Henderson |
---|---|
Status | Current |
Appointed | 05 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Culrain Mains Culrain Ardgay IV24 3DW Scotland |
Secretary Name | Kerry Jayne Duff |
---|---|
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | An Lanntair Balblair Dingwall Ross-Shire IV7 8LH Scotland |
Registered Address | Culrain Mains Culrain Ardgay IV24 3DW Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | North, West and Central Sutherland |
100 at £1 | Arthur Stewart Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,368 |
Cash | £14,558 |
Current Liabilities | £13,498 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Appointment of Mrs Anne Stewart Henderson as a secretary on 5 September 2019 (2 pages) |
5 September 2019 | Registered office address changed from Old Store Jemimaville Dingwall IV7 8LU Scotland to Culrain Mains Culrain Ardgay IV24 3DW on 5 September 2019 (1 page) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
13 March 2019 | Cessation of Kerry Jayne Duncan as a person with significant control on 21 February 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
13 March 2019 | Termination of appointment of Kerry Jayne Duff as a secretary on 21 February 2019 (1 page) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2018 | Registered office address changed from An Lanntair Balblair Dingwall Ross-Shire IV7 8LH to Old Store Jemimaville Dingwall IV7 8LU on 15 November 2018 (1 page) |
14 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
26 April 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|