Inverness
Highland
IV1 1NF
Scotland
Director Name | Miss Joyce Macleod |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Cameron Crescent Munlochy IV8 8NR Scotland |
Registered Address | Ground Floor, Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Latest Accounts | 13 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 13 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 13 June |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
15 December 2023 | Registered office address changed from Robertson House Ground Floor, Robertson House Shore Street Inverness Highland IV1 1NF Scotland to Ground Floor, Robertson House Shore Street Inverness Highland IV1 1NF on 15 December 2023 (1 page) |
---|---|
14 December 2023 | Registered office address changed from Robertson House Shore Street Inverness Highland IV1 1NF Scotland to Robertson House Ground Floor, Robertson House Shore Street Inverness Highland IV1 1NF on 14 December 2023 (1 page) |
23 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
16 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2023 | Total exemption full accounts made up to 13 June 2022 (16 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
27 September 2022 | Termination of appointment of Joyce Macleod as a director on 26 September 2022 (1 page) |
8 August 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
10 June 2022 | Notification of Agnes Fraser as a person with significant control on 10 June 2022 (2 pages) |
10 June 2022 | Cessation of Joyce Macleod as a person with significant control on 10 June 2022 (1 page) |
6 April 2022 | Unaudited abridged accounts made up to 13 June 2021 (9 pages) |
23 February 2022 | Notification of Joyce Macleod as a person with significant control on 13 June 2017 (2 pages) |
22 February 2022 | Withdrawal of a person with significant control statement on 22 February 2022 (2 pages) |
5 November 2021 | Director's details changed for Miss Joyce Macleod on 1 November 2021 (2 pages) |
27 August 2021 | Director's details changed for Miss Joyce Macleod on 7 August 2021 (2 pages) |
27 August 2021 | Micro company accounts made up to 13 June 2020 (3 pages) |
26 August 2021 | Registered office address changed from 1a Huntly Street Inverness IV3 5PS Scotland to Robertson House Shore Street Inverness Highland IV1 1NF on 26 August 2021 (1 page) |
24 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
13 March 2020 | Unaudited abridged accounts made up to 13 June 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
14 June 2019 | Appointment of Ms Agnes Fraser as a director on 3 June 2019 (2 pages) |
15 February 2019 | Registered office address changed from 23 Redcastle View Kirkhill Inverness Highland IV5 7NN Scotland to 1a Huntly Street Inverness IV3 5PS on 15 February 2019 (1 page) |
14 June 2018 | Accounts for a dormant company made up to 13 June 2018 (2 pages) |
14 June 2018 | Previous accounting period shortened from 30 June 2018 to 13 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 June 2017 | Incorporation Statement of capital on 2017-06-13
|
13 June 2017 | Incorporation Statement of capital on 2017-06-13
|