Inverness
IV2 4XA
Scotland
Director Name | Mr Angus Macrae Innes |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mr Calum Shaw |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Of Peattie Farm Coupar Angus Blairgowrie PH13 9LH Scotland |
Registered Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 8 other UK companies use this postal address |
75 at £1 | A.c. Plant Sales LTD 75.00% Ordinary |
---|---|
25 at £1 | Mr Calum Shaw 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,752 |
Cash | £93,998 |
Current Liabilities | £444,263 |
Latest Accounts | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months from now) |
1 May 2015 | Delivered on: 15 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 October 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
---|---|
16 February 2023 | Purchase of own shares.
|
31 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
12 January 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
4 January 2023 | Resolutions
|
4 January 2023 | Termination of appointment of Calum Shaw as a director on 30 November 2022 (1 page) |
15 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
4 November 2020 | Change of details for Mhor Properties Limited as a person with significant control on 5 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
24 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
8 January 2020 | Appointment of Mr Angus Macrae Innes as a director on 27 November 2019 (2 pages) |
29 October 2019 | Second filing of a statement of capital following an allotment of shares on 22 August 2019
|
6 September 2019 | Confirmation statement made on 2 September 2019 with updates
|
6 September 2019 | Statement of capital following an allotment of shares on 22 August 2019
|
6 September 2019 | Resolutions
|
6 September 2019 | Resolutions
|
6 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2019 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 February 2019 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
5 September 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
5 September 2017 | Change of details for A.C. Plant Sales Ltd as a person with significant control on 19 December 2016 (2 pages) |
5 September 2017 | Change of details for A.C. Plant Sales Ltd as a person with significant control on 19 December 2016 (2 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 May 2015 | Registration of charge SC4857570001, created on 1 May 2015 (19 pages) |
15 May 2015 | Registration of charge SC4857570001, created on 1 May 2015 (19 pages) |
15 May 2015 | Registration of charge SC4857570001, created on 1 May 2015 (19 pages) |
11 September 2014 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom to 17B Henderson Drive Inverness IV1 1TR on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom to 17B Henderson Drive Inverness IV1 1TR on 11 September 2014 (1 page) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|