Inverness
IV2 5GH
Scotland
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2023(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Patrick William Uvedale Corbett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 10 September 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beaufort House 17 The Butts Brentford Middlesex TW8 8BJ |
Secretary Name | Ann Nicola Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Penn Road London N7 0RE |
Director Name | Mr Ninian David Hugh Sanders |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | Paxton Hill House St Neots Huntingdon Cambridgeshire PE19 4RA |
Secretary Name | Gordon Duff Thoms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 41 Brontonfield Drive Bridge Of Earn Perthshire PH2 9HX Scotland |
Secretary Name | Caroline Mary Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Cornhill Way Perth PH1 1LJ Scotland |
Director Name | Peter Harry Robert Graham |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2007) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Foths Farmhouse Thomshill Birnie Elgin Moray IV30 8ST Scotland |
Secretary Name | Mr Christopher Daniel Spokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(9 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Brooklands House 167 Caxton End Bourn Cambridge Cambridgeshire CB3 7ST |
Secretary Name | John Gavin Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brandywell Road Abernethy Perth Perthshire PH2 9GY Scotland |
Director Name | Sir Edward Brian Stanford Mountain |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2009) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Delfur Lodge Orton Moray IV32 7QQ Scotland |
Director Name | Alastair Campbell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2011) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Alder House Cradlehall Inverness Inverness-Shire IV2 5GH Scotland |
Secretary Name | Mr Alan David Hutchison Chalmers |
---|---|
Status | Resigned |
Appointed | 02 March 2017(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | Bidwell House Trumpington Road Cambridge CB2 2LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3m at £1 | Andras LTD 100.00% Preference |
---|---|
2 at £1 | Andras LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,755 |
Cash | £116,960 |
Current Liabilities | £941,877 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 2 weeks from now) |
17 October 2023 | Registered office address changed from Bidwell House Trumpington Road Cambridge CB2 2LD to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 17 October 2023 (1 page) |
---|---|
17 October 2023 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 17 October 2023 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
9 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
25 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
5 April 2018 | Cessation of Andras Limited as a person with significant control on 24 February 2018 (1 page) |
27 February 2018 | Cessation of Bks Family Office Limited as a person with significant control on 6 April 2016 (1 page) |
23 February 2018 | Termination of appointment of Alan David Hutchison Chalmers as a secretary on 23 February 2018 (1 page) |
23 February 2018 | Notification of Andras Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 March 2017 | Appointment of Mr Alan David Hutchison Chalmers as a secretary on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Alan David Hutchison Chalmers as a secretary on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of John Gavin Young as a secretary on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John Gavin Young as a secretary on 2 March 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
20 July 2015 | Director's details changed for Clive Meikle on 1 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Clive Meikle on 1 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Clive Meikle on 1 July 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Appointment of Clive Meikle as a director (3 pages) |
22 August 2011 | Appointment of Clive Meikle as a director (3 pages) |
12 August 2011 | Termination of appointment of Alastair Campbell as a director (2 pages) |
12 August 2011 | Termination of appointment of Alastair Campbell as a director (2 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Director's details changed for Alastair Campbell on 21 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Alastair Campbell on 21 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Nc inc already adjusted 12/08/08 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Nc inc already adjusted 12/08/08 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Ad 12/08/09\gbp si 477072@1=477072\gbp ic 3006300/3483372\ (4 pages) |
26 August 2009 | Ad 12/08/09\gbp si 477072@1=477072\gbp ic 3006300/3483372\ (4 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
18 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
18 May 2009 | Director appointed alastair campbell (1 page) |
18 May 2009 | Appointment terminated director edward mountain (1 page) |
18 May 2009 | Appointment terminated director edward mountain (1 page) |
18 May 2009 | Director appointed alastair campbell (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
2 July 2008 | Ad 16/06/08\gbp si 433000@1=433000\gbp ic 1711228/2144228\ (2 pages) |
2 July 2008 | Ad 16/06/08\gbp si 433000@1=433000\gbp ic 1711228/2144228\ (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Nc inc already adjusted 03/06/08 (2 pages) |
24 June 2008 | Nc inc already adjusted 03/06/08 (2 pages) |
24 June 2008 | Resolutions
|
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Return made up to 21/07/07; no change of members
|
7 September 2007 | Return made up to 21/07/07; no change of members
|
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
28 April 2007 | Ad 22/03/07--------- £ si 250000@1=250000 £ ic 1461228/1711228 (2 pages) |
28 April 2007 | Ad 22/03/07--------- £ si 250000@1=250000 £ ic 1461228/1711228 (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
25 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
3 April 2006 | Ad 16/03/06--------- £ si 385000@1=385000 £ ic 1461228/1846228 (2 pages) |
3 April 2006 | Ad 16/03/06--------- £ si 385000@1=385000 £ ic 1461228/1846228 (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Return made up to 21/07/05; full list of members
|
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Return made up to 21/07/05; full list of members
|
19 April 2005 | Ad 04/04/05--------- £ si 60000@1=60000 £ ic 1401228/1461228 (2 pages) |
19 April 2005 | Ad 04/04/05--------- £ si 60000@1=60000 £ ic 1401228/1461228 (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members
|
27 July 2004 | Return made up to 21/07/04; full list of members
|
1 April 2004 | Ad 24/03/04--------- £ si 110000@1=110000 £ ic 1126332/1236332 (2 pages) |
1 April 2004 | Ad 24/03/04--------- £ si 110000@1=110000 £ ic 1126332/1236332 (2 pages) |
2 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 April 2003 | Ad 01/04/03--------- £ si 14896@1=14896 £ ic 1126332/1141228 (2 pages) |
11 April 2003 | Ad 01/04/03--------- £ si 14896@1=14896 £ ic 1126332/1141228 (2 pages) |
1 April 2003 | Ad 17/03/03--------- £ si 165000@1=165000 £ ic 961332/1126332 (2 pages) |
1 April 2003 | Ad 17/03/03--------- £ si 165000@1=165000 £ ic 961332/1126332 (2 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 03/08/02; full list of members (6 pages) |
31 July 2002 | Return made up to 03/08/02; full list of members (6 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
29 March 2002 | Ad 15/03/02--------- £ si 120000@1=120000 £ ic 961332/1081332 (2 pages) |
29 March 2002 | Ad 15/03/02--------- £ si 30000@1=30000 £ ic 1081332/1111332 (2 pages) |
29 March 2002 | Ad 15/03/02--------- £ si 120000@1=120000 £ ic 961332/1081332 (2 pages) |
29 March 2002 | Ad 15/03/02--------- £ si 30000@1=30000 £ ic 1081332/1111332 (2 pages) |
28 March 2002 | Nc inc already adjusted 27/02/02 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Nc inc already adjusted 27/02/02 (1 page) |
28 March 2002 | Resolutions
|
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
5 April 2001 | Ad 26/03/01--------- £ si 10000@1=10000 £ ic 951332/961332 (2 pages) |
5 April 2001 | Ad 26/03/01--------- £ si 10000@1=10000 £ ic 951332/961332 (2 pages) |
2 April 2001 | Ad 16/03/01--------- £ si 84396@1=84396 £ ic 866936/951332 (2 pages) |
2 April 2001 | Ad 16/03/01--------- £ si 84396@1=84396 £ ic 866936/951332 (2 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
14 April 2000 | Ad 28/03/00--------- £ si 280300@1=280300 £ ic 627789/908089 (2 pages) |
14 April 2000 | Ad 28/03/00--------- £ si 280300@1=280300 £ ic 627789/908089 (2 pages) |
24 March 2000 | £ nc 1000/1000000 01/10/99 (1 page) |
24 March 2000 | Ad 15/12/99--------- £ si 627787@1=627787 £ ic 2/627789 (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
24 March 2000 | Ad 15/12/99--------- £ si 627787@1=627787 £ ic 2/627789 (2 pages) |
24 March 2000 | £ nc 1000/1000000 01/10/99 (1 page) |
11 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
11 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
3 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 1 st pauls churchyard london EC4M 8SH (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 1 st pauls churchyard london EC4M 8SH (1 page) |
20 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
23 April 1996 | Accounting reference date notified as 31/12 (1 page) |
23 April 1996 | Accounting reference date notified as 31/12 (1 page) |
20 September 1995 | Company name changed attendearly LIMITED\certificate issued on 20/09/95 (4 pages) |
20 September 1995 | Company name changed attendearly LIMITED\certificate issued on 20/09/95 (4 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 September 1995 | New secretary appointed;director resigned (2 pages) |
18 September 1995 | Secretary resigned;new director appointed (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 September 1995 | New secretary appointed;director resigned (2 pages) |
18 September 1995 | Secretary resigned;new director appointed (2 pages) |