Grantown-On-Spey
PH26 3EG
Scotland
Director Name | Mr Callum Stuart James Marr |
---|---|
Date of Birth | February 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 High Street Grantown-On-Spey PH26 3EG Scotland |
Registered Address | 65 High Street Grantown-On-Spey PH26 3EG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2023 (3 months, 3 weeks from now) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
---|---|
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
6 April 2017 | Registered office address changed from 1 st. Michaels Cottages Conval Street Dufftown Keith Banffshire AB55 4AH United Kingdom to 9 Macduff Place Dufftown Keith AB55 4AA on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 1 st. Michaels Cottages Conval Street Dufftown Keith Banffshire AB55 4AH United Kingdom to 9 Macduff Place Dufftown Keith AB55 4AA on 6 April 2017 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
10 August 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
10 August 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|