Shore Street
Inverness
Highland
IV1 1NF
Scotland
Director Name | Mr Mike McMahon |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
Director Name | Mrs Wilma McMahon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
Registered Address | First Floor Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
17 September 2019 | Delivered on: 20 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as covenanters inn, high street, nairn, IV12 5TG title number: NRN2331. Outstanding |
---|---|
17 September 2019 | Delivered on: 20 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as chalets premises at covenanters inn, high street, nairn, IV12 5TG title number: NRN2289. Outstanding |
10 March 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
---|---|
20 September 2019 | Registration of charge SC6226670002, created on 17 September 2019 (5 pages) |
20 September 2019 | Registration of charge SC6226670001, created on 17 September 2019 (5 pages) |
19 September 2019 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 September 2019 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
27 February 2019 | Incorporation
Statement of capital on 2019-02-27
|