Oban
Argyll
PA34 4SB
Scotland
Secretary Name | Mrs Susan Helen Maclachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(66 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Director Name | Colin Buchanan Maclachlan |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(58 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 09 July 2006) |
Role | Builder |
Correspondence Address | Thor Bhan Oban PA34 4LU Scotland |
Secretary Name | Mr John Maclachlan |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(58 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 01 January 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Secretary Name | Mr John Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(58 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 01 January 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Secretary Name | Mary Agnes White Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(58 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1989) |
Role | Company Director |
Correspondence Address | Lewis House Oban |
Website | jmaclachlangroup.co.uk |
---|
Registered Address | Torran Gorm Industrial Estate Oban PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | John Maclachlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £908,836 |
Cash | £309 |
Current Liabilities | £257,108 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2022 (1 year ago) |
---|---|
Next Return Due | 31 March 2023 (3 days from now) |
2 August 2006 | Delivered on: 8 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the west of gelnmore road, oban. Outstanding |
---|---|
19 November 1999 | Delivered on: 26 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
12 July 1996 | Delivered on: 22 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit,torran gorm,lochavullin,oban. Outstanding |
3 July 1996 | Delivered on: 9 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground extending to 2554 square metres at junction of glenmore road and pulpit rock,pulpit hill,oban,argyll. Outstanding |
30 April 1990 | Delivered on: 18 May 1990 Persons entitled: Highland and Island Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground 1560 sq metres lochrawblin, oban, argyl. Outstanding |
10 April 1990 | Delivered on: 18 April 1990 Satisfied on: 7 August 1990 Persons entitled: Highlands and Islands Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: 1560 square metres or thereby at lochaisillin oban, argyle. Fully Satisfied |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
---|---|
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
20 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 February 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
7 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 March 2009 | Return made up to 27/12/08; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary john maclachlan (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Return made up to 27/12/08; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary john maclachlan (1 page) |
2 March 2009 | Location of register of members (1 page) |
14 November 2008 | Return made up to 27/12/07; full list of members (4 pages) |
14 November 2008 | Return made up to 27/12/07; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 September 2007 | Return made up to 27/12/06; full list of members
|
10 September 2007 | Return made up to 27/12/06; full list of members
|
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Return made up to 27/12/05; full list of members
|
8 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Return made up to 27/12/05; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 April 2003 | Return made up to 27/12/02; full list of members (7 pages) |
3 April 2003 | Return made up to 27/12/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 February 2002 | Return made up to 27/12/01; full list of members (7 pages) |
18 February 2002 | Return made up to 27/12/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 February 2001 | Return made up to 27/12/00; full list of members (7 pages) |
28 February 2001 | Return made up to 27/12/00; full list of members (7 pages) |
22 June 2000 | Return made up to 27/12/99; full list of members
|
22 June 2000 | Return made up to 27/12/99; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 November 1999 | Partic of mort/charge * (5 pages) |
26 November 1999 | Partic of mort/charge * (5 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 February 1999 | Return made up to 27/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 27/12/98; no change of members (4 pages) |
30 April 1998 | Return made up to 27/12/97; full list of members (6 pages) |
30 April 1998 | Return made up to 27/12/97; full list of members (6 pages) |
20 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Return made up to 27/12/96; full list of members
|
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Return made up to 27/12/96; full list of members
|
22 July 1996 | Partic of mort/charge * (5 pages) |
22 July 1996 | Partic of mort/charge * (5 pages) |
9 July 1996 | Partic of mort/charge * (6 pages) |
9 July 1996 | Partic of mort/charge * (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 February 1996 | Return made up to 27/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 27/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |