Grantown-On-Spey
Moray
PH26 3EG
Scotland
Director Name | Mr Leo Zambellis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 09 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 65 High Street High Street Grantown-On-Spey PH26 3EG Scotland |
Director Name | Mrs Karen Perryman Stavrou |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 High Street Grantown-On-Spey Moray PH26 3EG Scotland |
Registered Address | 65 High Street Grantown-On-Spey Moray PH26 3EG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Richard Leon Kyriacos Stavrou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,257 |
Cash | £2,331 |
Current Liabilities | £1,863 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
16 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
17 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
28 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
13 November 2018 | Termination of appointment of Karen Perryman Stavrou as a director on 13 November 2018 (1 page) |
9 November 2018 | Appointment of Mr Leo Zambellis as a director on 9 November 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 May 2016 | Director's details changed for Mr Richard Leon Kyriacos Stavrou on 18 December 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr Richard Leon Kyriacos Stavrou on 18 December 2015 (2 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mrs Karen Perryman Stavrou on 18 December 2015 (2 pages) |
16 May 2016 | Director's details changed for Mrs Karen Perryman Stavrou on 18 December 2015 (2 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 April 2015 | Registered office address changed from The Bothy Revack Estate Grantown-on-Spey Moray PH26 3NH United Kingdom to 65 High Street Grantown-on-Spey Moray PH26 3EG on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from The Bothy Revack Estate Grantown-on-Spey Moray PH26 3NH United Kingdom to 65 High Street Grantown-on-Spey Moray PH26 3EG on 21 April 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|