Wick
KW1 5HB
Scotland
Director Name | Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | The Green House Beechwood Park North Inverness IV2 3BL Scotland |
Director Name | Mr Thomas Robert Campbell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 2022) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Registered Address | 13 Harbour Terrace Wick Caithness KW1 5HB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
3 October 2023 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
10 November 2022 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
26 September 2022 | Appointment of Mr David Hughes as a director on 26 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Thomas Robert Campbell as a director on 26 September 2022 (1 page) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
13 December 2021 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to 13 Harbour Terrace Wick Caithness KW1 5HB on 13 December 2021 (1 page) |
19 June 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
23 June 2016 | Termination of appointment of Alan Lamont Barr as a director on 20 June 2016 (1 page) |
23 June 2016 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Alan Lamont Barr as a director on 20 June 2016 (1 page) |
23 June 2016 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Thomas Robert Campbell as a director on 20 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Thomas Robert Campbell as a director on 20 June 2016 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page) |
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|