Bonar Bridge
Ardgay
IV24 3EE
Scotland
Secretary Name | Mrs Edith Ann Stephen |
---|---|
Status | Current |
Appointed | 04 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Tulloch Place Bonar Bridge Ardgay IV24 3EE Scotland |
Secretary Name | Linda Stephen |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Torwood Way Tore Muir Of Ord Ross-Shire IV6 7SW Scotland |
Registered Address | Goldwells Ltd 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
80 at £1 | Gordon Alexander Stephen 80.00% Ordinary |
---|---|
20 at £1 | Linda Stephen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,854 |
Current Liabilities | £9,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
25 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 November 2022 | Registered office address changed from C/O Kevin Loy Limited Victoria Buildings High Street Tain IV19 1AE to Goldwells Ltd 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 30 November 2022 (1 page) |
30 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
26 November 2019 | Director's details changed for Gordon Alexander Stephen on 20 November 2019 (2 pages) |
26 November 2019 | Change of details for Mr Gordon Alexander Stephen as a person with significant control on 20 November 2019 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Appointment of Mrs Edith Ann Stephen as a secretary on 4 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Linda Stephen as a secretary on 4 September 2019 (1 page) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
13 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
13 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
26 November 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Secretary's details changed for Linda Stephen on 26 August 2015 (1 page) |
26 August 2015 | Secretary's details changed for Linda Stephen on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Gordon Alexander Stephen on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Gordon Alexander Stephen on 26 August 2015 (2 pages) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|