Ben Nevis Motors Ltd was registered on 11 May 2005 and are based in Inverness-Shire. This organisation has 4 directors listed as Kennedy, Ross Kenneth, Kennedy, Allan Jack, Kennedy, Kenneth, Boa, Kimberley at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Ross Kenneth | 11 May 2005 | - | 1 |
BOA, Kimberley | 07 September 2010 | 01 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Allan Jack | 19 June 2009 | 13 September 2010 | 1 |
KENNEDY, Kenneth | 11 May 2005 | 11 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 October 2019 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 19 September 2019 | |
MR01 - N/A | 12 October 2018 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 21 May 2018 | |
MR01 - N/A | 05 May 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 02 June 2017 | |
MR01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 30 May 2016 | |
AA - Annual Accounts | 12 September 2015 | |
AR01 - Annual Return | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 14 May 2013 | |
TM01 - Termination of appointment of director | 14 May 2013 | |
TM01 - Termination of appointment of director | 14 May 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 20 May 2011 | |
TM02 - Termination of appointment of secretary | 13 September 2010 | |
AP01 - Appointment of director | 08 September 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
TM02 - Termination of appointment of secretary | 11 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2009 | |
363a - Annual Return | 26 May 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 11 July 2008 | |
410(Scot) - N/A | 14 November 2007 | |
363s - Annual Return | 09 November 2007 | |
AAMD - Amended Accounts | 18 September 2007 | |
AA - Annual Accounts | 10 September 2007 | |
363s - Annual Return | 29 August 2006 | |
287 - Change in situation or address of Registered Office | 07 March 2006 | |
AA - Annual Accounts | 28 February 2006 | |
225 - Change of Accounting Reference Date | 28 February 2006 | |
410(Scot) - N/A | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
287 - Change in situation or address of Registered Office | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
NEWINC - New incorporation documents | 11 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2018 | Outstanding |
N/A |
A registered charge | 02 May 2018 | Outstanding |
N/A |
A registered charge | 20 April 2017 | Outstanding |
N/A |
Bond & floating charge | 29 October 2007 | Outstanding |
N/A |
Bond & floating charge | 09 December 2005 | Outstanding |
N/A |