Drumnadrochit
Inverness
IV63 6UJ
Scotland
Director Name | Jaqueline Ann Campbell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birnam, Coiltyside East Lewiston Drumnadrochit Inverness IV63 6UJ Scotland |
Director Name | Donald Alexander Macleod |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 103 Beech Avenue Nairn IV12 4ST Scotland |
Registered Address | Drum Hotel Drumnadrochit IV63 6TU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 January 2019 | Delivered on: 11 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
22 February 2023 | Registered office address changed from 2 Seafield Road Inverness IV1 1SG Scotland to Drum Hotel Drumnadrochit IV63 6TU on 22 February 2023 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (7 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
24 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
22 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
2 April 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
2 April 2020 | Registered office address changed from Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU Scotland to 2 Seafield Road Inverness IV1 1SG on 2 April 2020 (1 page) |
28 February 2019 | Confirmation statement made on 8 February 2019 with updates (7 pages) |
11 January 2019 | Registration of charge SC5570560001, created on 9 January 2019 (5 pages) |
8 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 April 2018 | Registered office address changed from Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ Scotland to Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU on 4 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 8 February 2018 with updates (7 pages) |
4 April 2018 | Cessation of Jaqueline Ann Campbell as a person with significant control on 9 February 2017 (1 page) |
4 April 2018 | Notification of James Fraser Campbell as a person with significant control on 9 February 2017 (2 pages) |
4 April 2018 | Director's details changed for James Fraser Campbell on 31 October 2017 (2 pages) |
22 March 2018 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
19 December 2017 | Termination of appointment of Donald Alexander Macleod as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Donald Alexander Macleod as a director on 19 December 2017 (1 page) |
31 October 2017 | Appointment of James Fraser Campbell as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of James Fraser Campbell as a director on 31 October 2017 (2 pages) |
5 July 2017 | Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT United Kingdom to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT United Kingdom to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page) |
10 April 2017 | Termination of appointment of Jaqueline Ann Campbell as a director on 20 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Jaqueline Ann Campbell as a director on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Donald Alexander Macleod as a director on 9 February 2017 (2 pages) |
20 March 2017 | Appointment of Donald Alexander Macleod as a director on 9 February 2017 (2 pages) |
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|