Inverness
IV2 3BL
Scotland
Director Name | Ms Lisa Buchanan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
Registered Address | CMM Accountancy The Green House Beechwood Business Park North Inverness 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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
30 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
12 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
23 March 2021 | Termination of appointment of Lisa Buchanan as a director on 16 March 2021 (1 page) |
23 March 2021 | Change of details for Ms Gill Buchanan-Shaw as a person with significant control on 16 March 2021 (2 pages) |
23 March 2021 | Cessation of Lisa Buchanan as a person with significant control on 16 March 2021 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
7 July 2020 | Notification of Gill Buchanan-Shaw as a person with significant control on 6 April 2016 (2 pages) |
7 July 2020 | Appointment of Ms Lisa Buchanan as a director on 22 June 2015 (2 pages) |
3 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
3 July 2020 | Termination of appointment of Lisa Buchanan as a director on 5 April 2020 (1 page) |
3 July 2020 | Cessation of Gillian Buchanan-Shaw as a person with significant control on 5 April 2020 (1 page) |
30 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 July 2017 | Notification of Lisa Buchanan as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Cessation of Lisa Buchanan as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Lisa Buchanan as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Gillian Buchanan-Shaw as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Lisa Buchanan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Lisa Buchanan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Gillian Buchanan-Shaw as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Cessation of Lisa Buchanan as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
20 June 2016 | Registered office address changed from C/O Cmm Accountancy 2nd Floor, Bishops's Palace, Eden Court, Bishop's Road, Inverness Highland IV3 5SA United Kingdom to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from C/O Cmm Accountancy 2nd Floor, Bishops's Palace, Eden Court, Bishop's Road, Inverness Highland IV3 5SA United Kingdom to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 20 June 2016 (1 page) |
18 March 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
18 March 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|