Background WavePink WaveYellow Wave

DAY1 LTD. (SC291616)

DAY1 LTD. (SC291616) is an active UK company. incorporated on 12 October 2005. with registered office in Inverness. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAY1 LTD. has been registered for 20 years. Current directors include CHAPMAN, David James, GILL, Jane, HIGGINS, Carrie Campbell Maclean and 2 others.

Company Number
SC291616
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 2005
Age
20 years
Address
47 Island Bank Road, Inverness, IV2 4QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, David James, GILL, Jane, HIGGINS, Carrie Campbell Maclean, LEY-WILSON, Edward, RICHARDS, Jonathan Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY1 LTD.

DAY1 LTD. is an active company incorporated on 12 October 2005 with the registered office located in Inverness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAY1 LTD. was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC291616

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

47 Island Bank Road Inverness, IV2 4QT,

Previous Addresses

47 Islands Bank Road Inverness IV2 4QT United Kingdom
From: 30 January 2017To: 5 May 2021
Pentland House Fyrish Way Alness Ross-Shire IV17 0PJ
From: 12 October 2005To: 30 January 2017
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 15
Director Left
Sept 17
Loan Secured
Aug 18
Loan Secured
Jun 21
Director Left
Dec 22
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

GILL, Jane

Active
Woodside Farm Drive, InvernessIV2 5TD
Secretary
Appointed 06 Jan 2025

CHAPMAN, David James

Active
InvernessIV2 4QT
Born June 1980
Director
Appointed 16 Jan 2025

GILL, Jane

Active
Woodside Farm Drive, InvernessIV2 5TD
Born September 1971
Director
Appointed 03 Jan 2025

HIGGINS, Carrie Campbell Maclean

Active
Piperhill, NairnIV12 5SD
Born December 1983
Director
Appointed 16 Mar 2026

LEY-WILSON, Edward

Active
InvernessIV2 4QT
Born March 1964
Director
Appointed 12 Oct 2005

RICHARDS, Jonathan Mark

Active
Kirkhill, InvernessIV5 7NZ
Born October 1985
Director
Appointed 07 Jan 2025

MURRAY, Robert Russell

Resigned
Loch Achilty, Ross-ShireIV14 9EN
Secretary
Appointed 12 Oct 2005
Resigned 03 Jan 2025

DAVIDSON, Margaret Christine

Resigned
InvernessIV2 4QT
Born December 1948
Director
Appointed 14 Jan 2011
Resigned 12 Dec 2022

HENDERSON, Corrin George

Resigned
InvernessIV2 4QT
Born April 1968
Director
Appointed 14 Dec 2007
Resigned 12 Sept 2017

MURRAY, Robert Russell

Resigned
InvernessIV2 4QT
Born September 1957
Director
Appointed 12 Oct 2005
Resigned 03 Jan 2025

NEIL, Elsbeth Neilson

Resigned
74 Birch Drive, DingwallIV7 8ES
Born October 1958
Director
Appointed 01 Mar 2006
Resigned 01 Apr 2009

OVERTON, Dennis Karl

Resigned
The Braefoot, StrathpefferIV15 9UE
Born November 1959
Director
Appointed 12 Oct 2005
Resigned 01 Apr 2009

STEVEN, Jim

Resigned
Pentland House, AlnessIV17 0PJ
Born January 1959
Director
Appointed 14 Jan 2010
Resigned 13 Apr 2015
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
6 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 September 2007
225Change of Accounting Reference Date
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Incorporation Company
12 October 2005
NEWINCIncorporation