Kilmore
Oban
Argyll
PA34 4XR
Scotland
Director Name | Mr Roy Miller Clunie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trilleachan Barran Kilmore Oban Argyll PA34 4XR Scotland |
Secretary Name | Mr Roy Miller Clunie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trilleachan Barran Kilmore Oban Argyll PA34 4XR Scotland |
Director Name | Donald Macmillan |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(50 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1992) |
Role | Stationer |
Correspondence Address | Inveree Oban |
Director Name | Helen Calderwood Macmillan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(50 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1992) |
Role | Stationer |
Correspondence Address | Inveree Oban |
Secretary Name | Helen Calderwood Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(50 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Inveree Oban |
Director Name | Evelyn Cormack Clunie |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunavon Oban Argyll PA34 5DS Scotland |
Director Name | Philip Keith Brien |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2007) |
Role | General Manager |
Correspondence Address | 63 Jordanhill Drive Glasgow Lanarkshire G13 1UW Scotland |
Website | cg-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01631 565485 |
Telephone region | Oban |
Registered Address | Broombank North Connel Oban PA37 1RD Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Address Matches | Over 20 other UK companies use this postal address |
22k at £1 | Roy Miller Clunie 83.78% Preference |
---|---|
2.3k at £1 | Roy Miller Clunie 8.60% Ordinary |
2k at £1 | Mrs Elizabeth Wilson Clunie 7.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,849 |
Cash | £35,678 |
Current Liabilities | £21,235 |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (9 months from now) |
23 September 2005 | Delivered on: 28 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13/15 lochside street oban. Outstanding |
---|---|
1 July 1998 | Delivered on: 6 July 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 July 1998 | Delivered on: 29 July 1998 Satisfied on: 28 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 & 15 lochside street, oban (505 sq metres). Fully Satisfied |
22 July 1998 | Delivered on: 29 July 1998 Satisfied on: 28 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 113 george street, oban. Fully Satisfied |
5 February 1993 | Delivered on: 12 February 1993 Satisfied on: 21 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 113 george street, oban. Fully Satisfied |
21 September 1992 | Delivered on: 29 September 1992 Satisfied on: 21 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
22 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
22 June 2021 | Satisfaction of charge 6 in full (1 page) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
7 March 2021 | Registered office address changed from C/O C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Broombank North Connel Oban PA37 1rd on 7 March 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 June 2019 | Director's details changed for Mrs Elizabeth Wilson Clunie on 22 May 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
9 November 2018 | Satisfaction of charge 3 in full (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
17 June 2013 | Termination of appointment of Evelyn Clunie as a director (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Termination of appointment of Evelyn Clunie as a director (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Company name changed clunie group LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Company name changed clunie group LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Registered office address changed from 15 Lochside Street Oban Argyll PA34 4HP on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 15 Lochside Street Oban Argyll PA34 4HP on 15 June 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
21 August 2007 | Return made up to 12/06/07; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 12/06/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
16 June 2006 | Amended accounts made up to 31 January 2005 (7 pages) |
16 June 2006 | Amended accounts made up to 31 January 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
28 September 2005 | Dec mort/charge * (2 pages) |
28 September 2005 | Dec mort/charge * (2 pages) |
28 September 2005 | Dec mort/charge * (2 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Dec mort/charge * (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
27 July 2005 | Return made up to 12/06/05; full list of members (4 pages) |
27 July 2005 | Return made up to 12/06/05; full list of members (4 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
23 May 2004 | Statement of affairs (4 pages) |
23 May 2004 | Ad 09/01/04--------- £ si 22768@1=22768 £ ic 3490/26258 (2 pages) |
23 May 2004 | Statement of affairs (4 pages) |
23 May 2004 | Ad 09/01/04--------- £ si 22768@1=22768 £ ic 3490/26258 (2 pages) |
12 February 2004 | Company name changed hugh macdonald LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed hugh macdonald LIMITED\certificate issued on 12/02/04 (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
22 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
22 January 2004 | Memorandum and Articles of Association (12 pages) |
22 January 2004 | Nc inc already adjusted 08/01/04 (1 page) |
22 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
22 January 2004 | Memorandum and Articles of Association (12 pages) |
22 January 2004 | Nc inc already adjusted 08/01/04 (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Resolutions
|
22 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
29 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
29 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
23 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
11 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
20 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
29 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 113 george street oban argyll PA34 5NT (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 113 george street oban argyll PA34 5NT (1 page) |
21 August 1998 | Dec mort/charge * (6 pages) |
21 August 1998 | Dec mort/charge * (6 pages) |
21 August 1998 | Dec mort/charge * (2 pages) |
21 August 1998 | Dec mort/charge * (2 pages) |
6 August 1998 | Return made up to 12/06/98; full list of members (6 pages) |
6 August 1998 | Return made up to 12/06/98; full list of members (6 pages) |
29 July 1998 | Partic of mort/charge * (7 pages) |
29 July 1998 | Partic of mort/charge * (3 pages) |
29 July 1998 | Partic of mort/charge * (3 pages) |
29 July 1998 | Partic of mort/charge * (7 pages) |
6 July 1998 | Partic of mort/charge * (5 pages) |
6 July 1998 | Partic of mort/charge * (5 pages) |
17 February 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
17 February 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
21 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
5 February 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
12 July 1996 | Return made up to 12/06/96; no change of members
|
12 July 1996 | Return made up to 12/06/96; no change of members
|
21 February 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
21 February 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 February 1993 | Partic of mort/charge * (3 pages) |
12 February 1993 | Partic of mort/charge * (3 pages) |