Grantown-On-Spey
Morayshire
PH26 3HZ
Scotland
Director Name | Mrs Michelle Martin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 July 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | An Dachaid Uaine Cromdale Grantown-On-Spey PH26 3LW Scotland |
Director Name | Mrs Mary Storrar Martin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Strathview Seafield Avenue Grantown On Spey PH26 3JQ Scotland |
Director Name | Mr James Arthur Martin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Strathview Seafield Avenue Grantown On Spey PH26 3JQ Scotland |
Registered Address | An Dachaid Uaine Cromdale Inverness-Shire PH26 3LW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
2 September 2016 | Delivered on: 15 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64 high street, grantown on spey being ground floor shop. Outstanding |
---|
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
12 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (10 pages) |
15 October 2021 | Registered office address changed from 2 Strathview Seafield Avenue Grantown on Spey PH26 3JQ to An Dachaid Uaine Cromdale Inverness-Shire PH26 3LW on 15 October 2021 (1 page) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
27 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mrs Michelle Martin as a director on 17 July 2019 (2 pages) |
17 July 2019 | Change of details for Mr James Alan Martin as a person with significant control on 5 November 2018 (2 pages) |
3 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
20 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
15 September 2016 | Registration of charge SC4853770001, created on 2 September 2016 (7 pages) |
15 September 2016 | Registration of charge SC4853770001, created on 2 September 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of James Arthur Martin as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of James Arthur Martin as a director on 7 September 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 September 2015 | Termination of appointment of Mary Storrar Martin as a director on 23 September 2015 (1 page) |
23 September 2015 | Director's details changed for James Martin on 1 April 2015 (2 pages) |
23 September 2015 | Director's details changed for James Martin on 1 April 2015 (2 pages) |
23 September 2015 | Termination of appointment of Mary Storrar Martin as a director on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Mary Storrar Martin as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Mary Storrar Martin as a director on 23 September 2015 (1 page) |
23 September 2015 | Director's details changed for James Martin on 1 April 2015 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|