Inverness
IV2 3EA
Scotland
Website | rougeboutiques.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 71 Castle Street Inverness IV2 3EA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
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) |
22 June 2018 | Delivered on: 26 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 January 2024 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
17 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
18 April 2023 | Change of details for Mrs Tania Korad-Kennedy as a person with significant control on 18 April 2023 (2 pages) |
22 March 2023 | Change of details for Mrs Tania Korad-Kennedy as a person with significant control on 22 March 2023 (2 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 October 2018 | Director's details changed for Ms Tania Tania Korad on 1 October 2018 (2 pages) |
8 October 2018 | Change of details for Mrs Tania Kennedy as a person with significant control on 1 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Ms Tania Korad-Kennedy on 1 October 2018 (2 pages) |
26 June 2018 | Registration of charge SC4775440001, created on 22 June 2018 (8 pages) |
29 May 2018 | Change of details for Mrs Tania Korad-Kennedy as a person with significant control on 7 November 2017 (2 pages) |
29 May 2018 | Change of details for Miss Tania Korad as a person with significant control on 7 November 2017 (2 pages) |
28 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 April 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
12 April 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
10 June 2015 | Registered office address changed from 71 Castle Street Inverness IV2 3EA Scotland to 71 Castle Street Inverness IV2 3EA on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 10 Hunter Street Kirkcaldy Fife KY1 1ED Scotland to 71 Castle Street Inverness IV2 3EA on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 10 Hunter Street Kirkcaldy Fife KY1 1ED Scotland to 71 Castle Street Inverness IV2 3EA on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from 71 Castle Street Inverness IV2 3EA Scotland to 71 Castle Street Inverness IV2 3EA on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|