Forres
Morayshire
IV36 2RZ
Scotland
Director Name | Ruth Scott |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woolmill Dallas Forres Morayshire IV36 2RZ Scotland |
Registered Address | 36 Moycroft Road Moycroft Industrial Estate Elgin IV30 1XE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
16 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as station caravan park, hopeman, moray. MOR14423. Outstanding |
---|---|
2 February 2015 | Delivered on: 9 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
---|---|
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 April 2015 | Registration of charge SC4933020002, created on 16 April 2015 (8 pages) |
22 April 2015 | Registration of charge SC4933020002, created on 16 April 2015 (8 pages) |
9 February 2015 | Registration of charge SC4933020001, created on 2 February 2015 (5 pages) |
9 February 2015 | Registration of charge SC4933020001, created on 2 February 2015 (5 pages) |
9 February 2015 | Registration of charge SC4933020001, created on 2 February 2015 (5 pages) |
16 January 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
16 January 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
16 January 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
16 January 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
12 December 2014 | Incorporation Statement of capital on 2014-12-12
|
12 December 2014 | Incorporation Statement of capital on 2014-12-12
|