Beauly
Inverness-Shire
IV4 7JT
Scotland
Director Name | Mrs Pawana Spencer-Nairn |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Struy Lodge Struy Beauly Inverness-Shire IV4 7JT Scotland |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
16 March 2018 | Delivered on: 20 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Struy estate, beauly registered in the land register of scotland under title number INV43327. Outstanding |
---|---|
25 January 2018 | Delivered on: 30 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
30 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
28 January 2022 | Change of details for Mrs Pawana Spencer-Nairn as a person with significant control on 28 January 2022 (2 pages) |
28 January 2022 | Director's details changed for Mrs Pawana Spencer-Nairn on 28 January 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
9 October 2019 | Change of details for Mrs Pawana Spencer-Nairn as a person with significant control on 1 October 2019 (2 pages) |
9 October 2019 | Change of details for Mr Michael Angus Spencer-Nairn as a person with significant control on 1 October 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 May 2018 | Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page) |
20 March 2018 | Registration of charge SC5799590002, created on 16 March 2018 (6 pages) |
30 January 2018 | Registration of charge SC5799590001, created on 25 January 2018 (5 pages) |
30 January 2018 | Registration of charge SC5799590001, created on 25 January 2018 (5 pages) |
26 October 2017 | Incorporation
Statement of capital on 2017-10-26
|
26 October 2017 | Incorporation
Statement of capital on 2017-10-26
|