Inverness
IV2 3YN
Scotland
Secretary Name | Mr David Stirratt |
---|---|
Status | Current |
Appointed | 01 January 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 73 Castle Street Inverness IV2 3EA Scotland |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 73 Castle Street Inverness IV2 3EA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lynda Stirratt 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
8 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
6 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from 2 Denny Road Cromarty IV11 8YT Scotland to 73 Castle Street Inverness IV2 3EA on 18 December 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from 9 Ardross Street Inverness IV3 5NN Scotland to 2 Denny Road Cromarty IV11 8YT on 4 February 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Registered office address changed from 3 Beaufort Road Inverness Highland IV2 3NP to 9 Ardross Street Inverness IV3 5NN on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 3 Beaufort Road Inverness Highland IV2 3NP to 9 Ardross Street Inverness IV3 5NN on 18 September 2017 (1 page) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 March 2014 | Appointment of Mrs Lynda Rosemary Stirratt as a director (2 pages) |
26 March 2014 | Appointment of Mrs Lynda Rosemary Stirratt as a director (2 pages) |
20 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
20 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|