Inverness
IV2 5TH
Scotland
Director Name | Mr Robert Mathieson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Cairns Muir Of Ord IV6 7AT Scotland |
Registered Address | 70a Carsegate Road Inverness IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 3 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 | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
19 May 2020 | Delivered on: 22 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 September 2023 | Cessation of Donald John Macdonald as a person with significant control on 15 September 2023 (1 page) |
---|---|
20 September 2023 | Termination of appointment of Donald John Macdonald as a director on 15 September 2023 (1 page) |
6 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
12 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Registered office address changed from 3 Wellington Road Nairn IV12 4RE Scotland to 70a Carsegate Road Inverness IV3 8EX on 31 August 2021 (1 page) |
3 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from 2a Commerce Street Elgin IV30 1BS Scotland to 3 Wellington Road Nairn IV12 4RE on 26 March 2021 (1 page) |
26 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 May 2020 | Registration of charge SC5285780001, created on 19 May 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Registered office address changed from 4th Floor Metropolitan House 31/33 High Street Inverness IV1 1HT United Kingdom to 2a Commerce Street Elgin IV30 1BS on 12 December 2018 (1 page) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|