Kiltarlity
Beauly
IV4 7JJ
Scotland
Director Name | Mr Malcolm Mackenzie MacDonald |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Moray Park Avenue Culloden Inverness IV2 7LS Scotland |
Registered Address | 40 Longman Drive Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Kenneth Alexander Smith 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Mackenzie Macdonald 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
18 December 2020 | Delivered on: 16 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Tenant's interest in lease between inverness district council and flygt pumps limited registered in the land register of scotland under title number INV6668. Outstanding |
---|---|
25 September 2020 | Delivered on: 2 October 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
29 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
22 February 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
7 July 2021 | Registered office address changed from C/O Irn Security Ltd Unit 1, Highland House 20 Longman Road Inverness Highlands IV1 1RY to 40 Longman Drive Inverness IV1 1SU on 7 July 2021 (1 page) |
21 April 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
16 January 2021 | Registration of charge SC4904260002, created on 18 December 2020 (7 pages) |
2 October 2020 | Registration of charge SC4904260001, created on 25 September 2020 (8 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 January 2019 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
8 January 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
12 March 2018 | Director's details changed for Mr Malcolm Mackenzie Macdonald on 27 July 2016 (3 pages) |
19 February 2018 | Confirmation statement made on 1 January 2018 with updates (3 pages) |
16 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|