Inverness
IV2 6ER
Scotland
Registered Address | 39 Carbisdale Gardens Inverness IV2 6ER Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Ness-Side |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
25 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
26 March 2021 | Resolutions
|
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 October 2017 | Registered office address changed from Castle Street Dornoch Sutherland IV25 3SD Scotland to 39 Carbisdale Gardens Inverness IV2 6ER on 5 October 2017 (1 page) |
5 October 2017 | Director's details changed for Mr Alexander Kevin Maclennan on 5 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from Castle Street Dornoch Sutherland IV25 3SD Scotland to 39 Carbisdale Gardens Inverness IV2 6ER on 5 October 2017 (1 page) |
5 October 2017 | Director's details changed for Mr Alexander Kevin Maclennan on 5 October 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 August 2015 | Registered office address changed from Central Garage Castle Street Dornoch Sutherland IV25 3SD to Castle Street Dornoch Sutherland IV25 3SD on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Central Garage Castle Street Dornoch Sutherland IV25 3SD to Castle Street Dornoch Sutherland IV25 3SD on 24 August 2015 (1 page) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 June 2014 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland on 19 June 2014 (1 page) |