Inverness
Inverness-Shire
IV2 5AZ
Scotland
Director Name | Mrs Julie Lister |
---|---|
Date of Birth | June 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Boswell Road Inverness Inverness-Shire IV2 3EW Scotland |
Registered Address | The Green House Beechwood Business Park North Inverness Inverness-Shire IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2023 (6 months, 3 weeks from now) |
26 May 2022 | Delivered on: 1 June 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over the green house, beechwood park north, inverness being the subjects registered in the land register of scotland under title number INV5051. Outstanding |
---|---|
14 January 2016 | Delivered on: 21 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The green house, beechwood park north, inverness. INV5051. Outstanding |
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
---|---|
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
12 October 2020 | Change of details for Mr Henry Dow as a person with significant control on 14 November 2019 (2 pages) |
12 October 2020 | Director's details changed for Mr Henry Dow on 14 November 2019 (2 pages) |
12 October 2020 | Director's details changed for Mrs Julie Lister on 7 November 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
6 September 2016 | Satisfaction of charge SC4883150001 in full (1 page) |
6 September 2016 | Satisfaction of charge SC4883150001 in full (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 January 2016 | Registration of charge SC4883150002, created on 14 January 2016 (6 pages) |
21 January 2016 | Registration of charge SC4883150002, created on 14 January 2016 (6 pages) |
18 December 2015 | Registration of charge SC4883150001, created on 16 December 2015 (7 pages) |
18 December 2015 | Registration of charge SC4883150001, created on 16 December 2015 (7 pages) |
15 December 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
15 December 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 January 2015 | Registered office address changed from Westhill View Westhill Inverness Inverness-Shire IV2 5BP Scotland to The Green House Beechwood Business Park North Inverness Inverness-Shire IV2 3BL on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Westhill View Westhill Inverness Inverness-Shire IV2 5BP Scotland to The Green House Beechwood Business Park North Inverness Inverness-Shire IV2 3BL on 23 January 2015 (1 page) |
7 October 2014 | Incorporation
Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation
Statement of capital on 2014-10-07
|