Inverness
IV3 8NS
Scotland
Registered Address | Heaton House 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James Mackenzie 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
4 November 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 July 2017 | Notification of James Mackenzie as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of James Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of James Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 October 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to Heaton House 4 Gordon Street Nairn IV12 4DQ on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to Heaton House 4 Gordon Street Nairn IV12 4DQ on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB Scotland to Heaton House 4 Gordon Street Nairn IV12 4DQ on 3 October 2014 (1 page) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|