Inverness
IV1 1SN
Scotland
Director Name | Mr Iain Campbell Henderson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Mr James Donald MacDonald |
---|---|
Status | Current |
Appointed | 19 May 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Ms Jia Kelly Mackenzie |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(6 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Miss Pauline Fox |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 December 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11-13 Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mr Dougal Hugh Murray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mr Robert Bruce |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2022) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2020(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2022) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 13 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
19 May 2022 | Delivered on: 25 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
26 January 2018 | Delivered on: 8 February 2018 Persons entitled: Barbara Gray William Gray Classification: A registered charge Outstanding |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
---|---|
21 December 2020 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
10 December 2020 | Change of details for Mr Dougal Hugh Murray as a person with significant control on 7 April 2020 (2 pages) |
12 October 2020 | Cessation of Pauline Fox as a person with significant control on 30 June 2020 (1 page) |
8 September 2020 | Appointment of Lc Secretaries Limited as a secretary on 8 September 2020 (2 pages) |
10 April 2020 | Termination of appointment of Pauline Fox as a director on 6 April 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
21 December 2018 | Notification of Pauline Fox as a person with significant control on 26 January 2018 (2 pages) |
21 December 2018 | Cessation of Stephen Andrew Trombala as a person with significant control on 26 January 2018 (1 page) |
21 December 2018 | Notification of Dougal Hugh Murray as a person with significant control on 26 January 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
15 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
1 November 2018 | Resolutions
|
25 July 2018 | Resolutions
|
14 February 2018 | Appointment of Mr Robert Bruce as a director on 1 February 2018 (2 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
8 February 2018 | Registration of charge SC5844200001, created on 26 January 2018 (14 pages) |
22 December 2017 | Incorporation Statement of capital on 2017-12-22
|