DAY1 LTD.
INVERNESS

Hellopages » Highland » Highland » IV2 4QT

Company number SC291616
Status Active
Incorporation Date 12 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 47 ISLANDS BANK ROAD, INVERNESS, UNITED KINGDOM, IV2 4QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from Pentland House Fyrish Way Alness Ross-Shire IV17 0PJ to 47 Islands Bank Road Inverness IV2 4QT on 30 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of DAY1 LTD. are www.day1.co.uk, and www.day1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Day1 Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC291616. Day1 Ltd has been working since 12 October 2005. The present status of the company is Active. The registered address of Day1 Ltd is 47 Islands Bank Road Inverness United Kingdom Iv2 4qt. . MURRAY, Robert Russell is a Secretary of the company. DAVIDSON, Margaret Christine is a Director of the company. HENDERSON, Corrin is a Director of the company. LEY-WILSON, Edward is a Director of the company. MURRAY, Robert Russell is a Director of the company. Director NEIL, Elsbeth Neilson has been resigned. Director OVERTON, Dennis Karl has been resigned. Director STEVEN, Jim has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURRAY, Robert Russell
Appointed Date: 12 October 2005

Director
DAVIDSON, Margaret Christine
Appointed Date: 14 January 2011
76 years old

Director
HENDERSON, Corrin
Appointed Date: 14 December 2007
57 years old

Director
LEY-WILSON, Edward
Appointed Date: 12 October 2005
61 years old

Director
MURRAY, Robert Russell
Appointed Date: 12 October 2005
68 years old

Resigned Directors

Director
NEIL, Elsbeth Neilson
Resigned: 01 April 2009
Appointed Date: 01 March 2006
67 years old

Director
OVERTON, Dennis Karl
Resigned: 01 April 2009
Appointed Date: 12 October 2005
65 years old

Director
STEVEN, Jim
Resigned: 13 April 2015
Appointed Date: 14 January 2010
66 years old

DAY1 LTD. Events

30 Jan 2017
Registered office address changed from Pentland House Fyrish Way Alness Ross-Shire IV17 0PJ to 47 Islands Bank Road Inverness IV2 4QT on 30 January 2017
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
06 Jan 2016
Total exemption full accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 12 October 2015 no member list
...
... and 30 more events
27 Nov 2007
Annual return made up to 12/10/07
27 Sep 2007
Accounting reference date extended from 31/10/06 to 31/03/07
24 Oct 2006
Annual return made up to 12/10/06
23 Mar 2006
New director appointed
12 Oct 2005
Incorporation