Inverness
Highland
IV1 1NF
Scotland
Director Name | Ms Paola Faricelli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
Director Name | Zoe Zucchi |
---|---|
Date of Birth | February 2005 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
Director Name | Ms Angela Calpin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Tour Guide |
Country of Residence | Scotland |
Correspondence Address | Old Bank House Somerled Square Portree Highland IV51 9EH Scotland |
Director Name | Mrs Kathleen Ann Macaskill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2016) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | 4 Edinbane Portree Highland IV51 9PR Scotland |
Registered Address | Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
3 June 2020 | Director's details changed for Mr Robert Zucchi on 3 June 2020 (2 pages) |
---|---|
3 June 2020 | Change of details for Mr Robert Zucchi as a person with significant control on 3 June 2020 (2 pages) |
3 June 2020 | Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to Robertson House Shore Street Inverness Highland IV1 1NF on 3 June 2020 (1 page) |
3 June 2020 | Director's details changed for Ms Paola Faricelli on 3 June 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
22 January 2020 | Amended total exemption full accounts made up to 31 December 2019 (7 pages) |
17 January 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
13 March 2019 | Director's details changed for Ms Paola Faricelli on 13 March 2019 (2 pages) |
25 February 2019 | Registered office address changed from Old Bank House Somerled Square Portree Highland IV51 9EH Scotland to 93 George Street Edinburgh EH2 3ES on 25 February 2019 (1 page) |
30 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
4 January 2018 | Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to Old Bank House Somerled Square Portree Highland IV51 9EH on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to Old Bank House Somerled Square Portree Highland IV51 9EH on 4 January 2018 (1 page) |
28 November 2017 | Registered office address changed from Old Bank House Somerled Square Portree Highland IV51 9EH to 93 George Street Edinburgh EH2 3ES on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Old Bank House Somerled Square Portree Highland IV51 9EH to 93 George Street Edinburgh EH2 3ES on 28 November 2017 (1 page) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 March 2016 | Appointment of Paola Faricelli as a director on 18 February 2016 (2 pages) |
13 March 2016 | Termination of appointment of Kathleen Ann Macaskill as a director on 29 February 2016 (1 page) |
13 March 2016 | Termination of appointment of Kathleen Ann Macaskill as a director on 29 February 2016 (1 page) |
13 March 2016 | Appointment of Paola Faricelli as a director on 18 February 2016 (2 pages) |
15 February 2016 | Cancellation of shares. Statement of capital on 2 November 2015
|
15 February 2016 | Cancellation of shares. Statement of capital on 2 November 2015
|
13 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
13 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 November 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
6 November 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
8 July 2015 | Termination of appointment of Angela Calpin as a director on 30 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Angela Calpin as a director on 30 June 2015 (2 pages) |
11 May 2015 | Registered office address changed from Allt Beag 6 Strollamus Broadford IV49 9AL to Old Bank House Somerled Square Portree Highland IV51 9EH on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from Allt Beag 6 Strollamus Broadford IV49 9AL to Old Bank House Somerled Square Portree Highland IV51 9EH on 11 May 2015 (2 pages) |
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 November 2014 | Appointment of Kathleen Ann Macaskill as a director on 24 November 2014 (3 pages) |
26 November 2014 | Appointment of Kathleen Ann Macaskill as a director on 24 November 2014 (3 pages) |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|