Halkirk
Caithness
KW12 6XT
Scotland
Director Name | Mr Graham Alexander Robertson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2017(19 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Sordale View . Sinclair Street. Halkirk Sinclair S Halkirk KW12 6XT Scotland |
Director Name | Paul Ash |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | Beethovenlaan 10 Hilversum 1z17cj |
Director Name | Christopher Seel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | Singel 281 2nd Flr Amsterdam 1012 Wg |
Secretary Name | Christopher Seel |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | Singel 281 2nd Flr Amsterdam 1012 Wg |
Director Name | Christopher William Percy Maybury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2003) |
Role | Managing Director |
Country of Residence | Bermuda |
Correspondence Address | 5 Ships Hill Tuckers Point St Georges Hs02 Bermuda |
Secretary Name | Christopher William Percy Maybury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2003) |
Role | Managing Director |
Country of Residence | Bermuda |
Correspondence Address | 5 Ships Hill Tuckers Point St Georges Hs02 Bermuda |
Director Name | David Derek Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2003) |
Role | Managing Director |
Correspondence Address | 85 Holmesdale Road Teddington Middlesex TW11 9LQ |
Director Name | Andrew Rayner Jennings |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2003) |
Role | Finance Director |
Correspondence Address | 42 Mayhill Road London SE7 7JQ |
Director Name | Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | Nieuwezijds Voorburgwal 308a Amsterdam 1012 Rv Netherlands |
Director Name | Albert Bastiaan Ter Balkt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2005) |
Role | Director Of Tax & Legal |
Correspondence Address | Boomber Glaan 21 Hilversum 1217 Rm The Netherlands |
Secretary Name | Andrew Rayner Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 2003) |
Role | Finance Director\ |
Correspondence Address | 42 Mayhill Road London SE7 7JQ |
Director Name | Mr Bruce Alexander Hall |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 40 Queensberry Avenue Clarkston Glasgow G76 7DU Scotland |
Secretary Name | Mr Bruce Alexander Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 40 Queensberry Avenue Clarkston Glasgow G76 7DU Scotland |
Director Name | Lord Irvine Alan Stewart Laidlaw |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Porto Bello 11 Avenue President J F Kennedy Mc98000 Monaco |
Director Name | Mrs Julie Anne Grieve |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2011) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Queens Avenue Blackhall Edinburgh Midlothian EH4 2DG Scotland |
Secretary Name | Mrs Julie Anne Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2011) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Queens Avenue Blackhall Edinburgh Midlothian EH4 2DG Scotland |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O McClure Naismith Solicitors Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
2 at £1 | Crovie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£680,820 |
Current Liabilities | £87,509 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 October 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
25 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
19 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 14 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 14 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Graham Alexander Robertson as a director on 14 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Graham Alexander Robertson as a director on 14 April 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 August 2012 | Secretary's details changed for Mr Graham Alexander. Robertson on 1 April 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Graham Alexander. Robertson on 1 April 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Graham Alexander. Robertson on 1 April 2012 (2 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Secretary's details changed for Mr Graham Alexander Robertson on 1 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Graham Alexander Robertson on 1 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Secretary's details changed for Mr Graham Alexander Robertson on 1 October 2011 (2 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 April 2011 | Appointment of Mr Graham Alexander Robertson as a secretary (2 pages) |
21 April 2011 | Appointment of Mr Graham Alexander Robertson as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Julie Grieve as a secretary (1 page) |
21 April 2011 | Termination of appointment of Julie Grieve as a director (1 page) |
21 April 2011 | Termination of appointment of Julie Grieve as a secretary (1 page) |
21 April 2011 | Termination of appointment of Julie Grieve as a director (1 page) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 June 2010 | Director's details changed for Julie Anne Calder on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Julie Anne Calder on 3 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Julie Anne Calder on 3 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Julie Anne Calder on 3 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Julie Anne Calder on 3 June 2010 (1 page) |
4 June 2010 | Director's details changed for Julie Anne Calder on 3 June 2010 (2 pages) |
20 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
25 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 November 2006 | Return made up to 19/08/06; full list of members (7 pages) |
29 November 2006 | Return made up to 19/08/06; full list of members (7 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: abbey business centres st martins house 16 st martins le grand london EC1A 4EN (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: abbey business centres st martins house 16 st martins le grand london EC1A 4EN (1 page) |
5 May 2006 | Return made up to 19/08/05; full list of members
|
5 May 2006 | Return made up to 19/08/05; full list of members
|
4 May 2006 | Company name changed iir training LIMITED\certificate issued on 04/05/06 (2 pages) |
4 May 2006 | Company name changed iir training LIMITED\certificate issued on 04/05/06 (2 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
28 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
26 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
7 December 2003 | Return made up to 19/08/03; full list of members (9 pages) |
7 December 2003 | Return made up to 19/08/03; full list of members (9 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 October 2002 | Return made up to 19/08/02; full list of members (7 pages) |
7 October 2002 | Return made up to 19/08/02; full list of members (7 pages) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | Director resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
27 January 2002 | Return made up to 19/08/01; full list of members
|
27 January 2002 | Return made up to 19/08/01; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 July 2001 | Return made up to 19/08/00; full list of members (6 pages) |
2 July 2001 | Return made up to 19/08/00; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
5 July 2000 | Return made up to 19/08/99; full list of members (6 pages) |
5 July 2000 | Return made up to 19/08/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 November 1998 | Return made up to 19/08/98; full list of members (6 pages) |
19 November 1998 | Return made up to 19/08/98; full list of members (6 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 180 strand london WC2R 2NN (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 180 strand london WC2R 2NN (1 page) |
25 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
25 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
19 August 1997 | Incorporation (15 pages) |
19 August 1997 | Incorporation (15 pages) |