Inverness
IV2 4HB
Scotland
Director Name | John Anthony West |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rossie Lodge Dores Road Inverness IV2 4HB Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Director's details changed for Annette West on 2 April 2019 (2 pages) |
29 May 2019 | Change of details for Annette West as a person with significant control on 2 April 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
29 May 2019 | Change of details for John Anthony West as a person with significant control on 2 April 2019 (2 pages) |
29 May 2019 | Director's details changed for John Anthony West on 2 April 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 December 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
21 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
10 May 2017 | Director's details changed for John Anthony West on 10 May 2016 (2 pages) |
10 May 2017 | Director's details changed for Annette West on 10 May 2016 (2 pages) |
10 May 2017 | Director's details changed for Annette West on 10 May 2016 (2 pages) |
10 May 2017 | Director's details changed for John Anthony West on 10 May 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
9 May 2016 | Registered office address changed from Metropolitan House 31-33 High Street Inverness IV1 1HT United Kingdom to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Metropolitan House 31-33 High Street Inverness IV1 1HT United Kingdom to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 9 May 2016 (1 page) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|