Inverness
IV1 1DJ
Scotland
Director Name | Mrs Lindsay Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mrs Fiona Jane Campbell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mrs Corra Lisa Irwin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mr Graham Ritch Laughton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mrs Morag Sarah Macintosh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mrs Alison Margaret Martin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mr Peter Fraser Mason |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mrs Jenna Thomson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mr Scott Dallas |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(5 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mr Graham Paul Watson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mr Gary Alexander Webster |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Registered Address | 28 Queensgate Inverness IV1 1DJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
25 August 2015 | Delivered on: 27 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that block or property on the north side of queensgate, inverness comprising inter alia numbers 54, 56, 58, 60 and 62 church street and numbers 24, 26, 28 and 30 queensgate, all lying for the purpose of registration of writs in the county of inverness and being the subjects more particularly described in, disponed by and shown delineated and coloured pink on the sketch or plan annexed and subscribed as relative to the disposition by niel donald mackintosh with consent therein mentioned in favour of inverness investment trust limited dated the fourteenth and recorded in the particular register of sasines, reversions etc for the royal burgh of inverness on the twentieth, both days of september, nineteen hundred and thirty five under the exceptions numbered (first) to (eighth) described in the instrument evidencing the charge accompanying this form MR01. Outstanding |
---|---|
8 April 2015 | Delivered on: 14 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that block or property on the north side of queensgate, inverness comprising inter alia numbers 54, 56, 58, 60 and 62 church street and numbers 24, 26, 28 and 30 queensgate, all lying for the purpose of registration of writs in the county of inverness and being the subjects more particularly described in, disponed by and shown delineated and coloured pink on the sketch or plan annexed and subscribed as relative to the disposition by niel donald mackintosh with consent therein mentioned in favour of inverness investment trust limited dated the fourteenth and recorded in the particular register of sasines, reversions etc for the royal burgh of inverness on the twentieth, both days of september, nineteen hundred and thirty five under the exceptions numbered (first) to (eighth) described in the instrument evidencing the charge accompanying this form MR01. Outstanding |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (13 pages) |
---|---|
22 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
12 April 2023 | Change of share class name or designation (2 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 November 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
22 April 2020 | Appointment of Mr Scott Dallas as a director on 1 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Gary Alexander Webster as a director on 31 March 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
13 May 2019 | Appointment of Mrs Jenna Thomson as a director on 1 October 2018 (2 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
20 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
21 December 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
21 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
18 December 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Appointment of Gary Alexander Webster as a director on 1 April 2016 (3 pages) |
21 June 2016 | Termination of appointment of Graham Paul Watson as a director on 31 March 2016 (2 pages) |
21 June 2016 | Appointment of Gary Alexander Webster as a director on 1 April 2016 (3 pages) |
21 June 2016 | Termination of appointment of Graham Paul Watson as a director on 31 March 2016 (2 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
6 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
27 August 2015 | Registration of charge SC4917450003, created on 25 August 2015 (9 pages) |
27 August 2015 | Registration of charge SC4917450003, created on 25 August 2015 (9 pages) |
30 July 2015 | Company name changed macleod & maccallum inverness LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Company name changed macleod & maccallum inverness LIMITED\certificate issued on 30/07/15
|
14 April 2015 | Registration of charge SC4917450002, created on 8 April 2015 (8 pages) |
14 April 2015 | Registration of charge SC4917450002, created on 8 April 2015 (8 pages) |
2 April 2015 | Registration of charge SC4917450001, created on 30 March 2015 (16 pages) |
2 April 2015 | Registration of charge SC4917450001, created on 30 March 2015 (16 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
3 March 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
3 March 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
3 March 2015 | Appointment of Mrs Katrina Larisa Ashbolt as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Morag Sarah Macintosh as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Lindsay Bishop as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Fiona Jane Campbell as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Graham Ritch Laughton as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Morag Sarah Macintosh as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Katrina Larisa Ashbolt as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Corra Lisa Irwin as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Peter Fraser Mason as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Peter Fraser Mason as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Fiona Jane Campbell as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Alison Margaret Martin as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Graham Ritch Laughton as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Corra Lisa Irwin as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Alison Margaret Martin as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Lindsay Bishop as a director on 2 March 2015 (2 pages) |
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|