Inverness-Shire
PH22 1TG
Scotland
Registered Address | 12 Dalfaber Park Aviemore PH22 1QF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Caulfield 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks from now) |
2 February 2021 | Registered office address changed from 14 Ionad Macaonghais Aviemore PH22 1TG Scotland to 12 Dalfaber Park Aviemore PH22 1QF on 2 February 2021 (1 page) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
1 May 2020 | Registered office address changed from 93 Constitution Street Constitution Street Edinburgh EH6 7AE Scotland to 14 Ionad Macaonghais Aviemore PH22 1TG on 1 May 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from 65 High Street Grantown-on-Spey PH26 3EG Scotland to 93 Constitution Street Constitution Street Edinburgh EH6 7AE on 1 February 2019 (1 page) |
21 January 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 October 2018 | Amended total exemption full accounts made up to 31 January 2017 (7 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from 93 Constitution Street Edinburgh Edinburgh Midlothian EH6 7AE Scotland to 65 High Street Grantown-on-Spey PH26 3EG on 6 July 2018 (1 page) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 May 2017 | Registered office address changed from 2D Castlecary Road Castlecary Cumbernauld G68 0HQ to 93 Constitution Street Edinburgh Edinburgh Midlothian EH6 7AE on 19 May 2017 (1 page) |
19 May 2017 | Director's details changed for Mr Mark Caulfield on 8 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from 2D Castlecary Road Castlecary Cumbernauld G68 0HQ to 93 Constitution Street Edinburgh Edinburgh Midlothian EH6 7AE on 19 May 2017 (1 page) |
19 May 2017 | Director's details changed for Mr Mark Caulfield on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
11 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
10 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|