Kishorn
Wester-Ross
Ross Shire
IV54 8XA
Scotland
Secretary Name | Mrs Susan Rose Tweats |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Achandoilach House Ardoch Kishorn Strathcarron Ross Shire IV54 8XA Scotland |
Director Name | Mr Daniel Tweats |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Achandoilach House Kishorn Strathcarron IV54 8XA Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | kishornltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01520 733216 |
Telephone region | Lochcarron |
Registered Address | C/O Godfrey Holland Accountants, Suite 4bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
1 at £1 | Michael Tweats 50.00% Ordinary |
---|---|
1 at £1 | Susan Rose Tweats 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,722 |
Cash | £5,725 |
Current Liabilities | £226,535 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 January 2005 | Delivered on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Director's details changed for Mr Daniel Tweats on 18 January 2024 (2 pages) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
14 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
18 November 2021 | Satisfaction of charge 1 in full (4 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 October 2019 | Appointment of Mr Daniel Tweats as a director on 30 October 2019 (2 pages) |
20 February 2019 | Registered office address changed from C/O Godfrey Holland Accountants Venture House 341 Palatine Road Manchester M22 4FY England to C/O Godfrey Holland Accountants, Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 20 February 2019 (1 page) |
20 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 October 2017 | Registered office address changed from C/O Godfrey Holland Venture House 341 Palatine Road Manchester Lancashire M22 4FY to C/O Godfrey Holland Accountants Venture House 341 Palatine Road Manchester M22 4FY on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from C/O Godfrey Holland Venture House 341 Palatine Road Manchester Lancashire M22 4FY to C/O Godfrey Holland Accountants Venture House 341 Palatine Road Manchester M22 4FY on 11 October 2017 (1 page) |
21 September 2017 | Change of details for Mrs Susan Rose Tweats as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mrs Susan Rose Tweats as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Michael Tweats as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Michael Tweats as a person with significant control on 21 September 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr Michael Tweats on 27 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Michael Tweats on 27 January 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
8 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
13 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
7 August 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 August 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members
|
21 February 2002 | Return made up to 27/01/02; full list of members
|
3 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
12 January 2001 | Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page) |
12 January 2001 | Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page) |
4 April 2000 | Ad 20/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2000 | Ad 20/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james's building 79 oxford street, manchester lancashire M1 6FR (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james's building 79 oxford street, manchester lancashire M1 6FR (1 page) |
27 January 2000 | Incorporation (11 pages) |
27 January 2000 | Incorporation (11 pages) |