Company NameKilmore Consulting Limited
DirectorsElizabeth Wilson Clunie and Roy Miller Clunie
Company StatusActive
Company NumberSC021161
CategoryPrivate Limited Company
Incorporation Date25 July 1939(84 years, 9 months ago)
Previous NameClunie Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Wilson Clunie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(52 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrilleachan Barran
Kilmore
Oban
Argyll
PA34 4XR
Scotland
Director NameMr Roy Miller Clunie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(52 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrilleachan Barran
Kilmore
Oban
Argyll
PA34 4XR
Scotland
Secretary NameMr Roy Miller Clunie
NationalityBritish
StatusCurrent
Appointed06 April 1992(52 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrilleachan Barran
Kilmore
Oban
Argyll
PA34 4XR
Scotland
Director NameDonald Macmillan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(50 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1992)
RoleStationer
Correspondence AddressInveree
Oban
Director NameHelen Calderwood Macmillan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(50 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1992)
RoleStationer
Correspondence AddressInveree
Oban
Secretary NameHelen Calderwood Macmillan
NationalityBritish
StatusResigned
Appointed12 July 1989(50 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressInveree
Oban
Director NameEvelyn Cormack Clunie
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(64 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunavon
Oban
Argyll
PA34 5DS
Scotland
Director NamePhilip Keith Brien
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(65 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2007)
RoleGeneral Manager
Correspondence Address63 Jordanhill Drive
Glasgow
Lanarkshire
G13 1UW
Scotland

Contact

Websitecg-ltd.co.uk
Email address[email protected]
Telephone01631 565485
Telephone regionOban

Location

Registered AddressBroombank
North Connel
Oban
PA37 1RD
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

22k at £1Roy Miller Clunie
83.78%
Preference
2.3k at £1Roy Miller Clunie
8.60%
Ordinary
2k at £1Mrs Elizabeth Wilson Clunie
7.62%
Ordinary

Financials

Year2014
Net Worth£191,849
Cash£35,678
Current Liabilities£21,235

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

23 September 2005Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

22 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
22 June 2021Satisfaction of charge 6 in full (1 page)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 March 2021Registered 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 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 June 2019Director's details changed for Mrs Elizabeth Wilson Clunie on 22 May 2019 (2 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
9 November 2018Satisfaction of charge 3 in full (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 26,258
(6 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 26,258
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 26,258
(6 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 26,258
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 26,258
(6 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 26,258
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
17 June 2013Termination of appointment of Evelyn Clunie as a director (1 page)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
17 June 2013Termination of appointment of Evelyn Clunie as a director (1 page)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
7 September 2010Company name changed clunie group LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
(3 pages)
7 September 2010Company name changed clunie group LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
(3 pages)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
15 June 2010Registered office address changed from 15 Lochside Street Oban Argyll PA34 4HP on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 15 Lochside Street Oban Argyll PA34 4HP on 15 June 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
21 August 2007Return made up to 12/06/07; full list of members (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Return made up to 12/06/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 June 2006Return made up to 12/06/06; full list of members (3 pages)
20 June 2006Return made up to 12/06/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 June 2006Amended accounts made up to 31 January 2005 (7 pages)
16 June 2006Amended accounts made up to 31 January 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
28 September 2005Dec mort/charge * (2 pages)
28 September 2005Dec mort/charge * (2 pages)
28 September 2005Dec mort/charge * (2 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Dec mort/charge * (2 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
27 July 2005Return made up to 12/06/05; full list of members (4 pages)
27 July 2005Return made up to 12/06/05; full list of members (4 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
13 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
13 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
24 June 2004Return made up to 12/06/04; full list of members (7 pages)
24 June 2004Return made up to 12/06/04; full list of members (7 pages)
23 May 2004Statement of affairs (4 pages)
23 May 2004Ad 09/01/04--------- £ si 22768@1=22768 £ ic 3490/26258 (2 pages)
23 May 2004Statement of affairs (4 pages)
23 May 2004Ad 09/01/04--------- £ si 22768@1=22768 £ ic 3490/26258 (2 pages)
12 February 2004Company name changed hugh macdonald LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed hugh macdonald LIMITED\certificate issued on 12/02/04 (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
22 January 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
22 January 2004Memorandum and Articles of Association (12 pages)
22 January 2004Nc inc already adjusted 08/01/04 (1 page)
22 January 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
22 January 2004Memorandum and Articles of Association (12 pages)
22 January 2004Nc inc already adjusted 08/01/04 (1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2003Return made up to 12/06/03; full list of members (7 pages)
22 July 2003Return made up to 12/06/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
10 June 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
2 July 2002Return made up to 12/06/02; full list of members (7 pages)
2 July 2002Return made up to 12/06/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
25 April 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
29 August 2001Return made up to 12/06/01; full list of members (6 pages)
29 August 2001Return made up to 12/06/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
23 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
11 August 2000Return made up to 12/06/00; full list of members (6 pages)
11 August 2000Return made up to 12/06/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
20 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 January 1999Registered office changed on 19/01/99 from: 113 george street oban argyll PA34 5NT (1 page)
19 January 1999Registered office changed on 19/01/99 from: 113 george street oban argyll PA34 5NT (1 page)
21 August 1998Dec mort/charge * (6 pages)
21 August 1998Dec mort/charge * (6 pages)
21 August 1998Dec mort/charge * (2 pages)
21 August 1998Dec mort/charge * (2 pages)
6 August 1998Return made up to 12/06/98; full list of members (6 pages)
6 August 1998Return made up to 12/06/98; full list of members (6 pages)
29 July 1998Partic of mort/charge * (7 pages)
29 July 1998Partic of mort/charge * (3 pages)
29 July 1998Partic of mort/charge * (3 pages)
29 July 1998Partic of mort/charge * (7 pages)
6 July 1998Partic of mort/charge * (5 pages)
6 July 1998Partic of mort/charge * (5 pages)
17 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
17 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
21 July 1997Return made up to 12/06/97; no change of members (4 pages)
21 July 1997Return made up to 12/06/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 November 1996 (9 pages)
5 February 1997Accounts for a small company made up to 30 November 1996 (9 pages)
12 July 1996Return made up to 12/06/96; no change of members
  • 363(287) ‐ Registered office changed on 12/07/96
(4 pages)
12 July 1996Return made up to 12/06/96; no change of members
  • 363(287) ‐ Registered office changed on 12/07/96
(4 pages)
21 February 1996Accounts for a small company made up to 30 November 1995 (9 pages)
21 February 1996Accounts for a small company made up to 30 November 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 February 1993Partic of mort/charge * (3 pages)
12 February 1993Partic of mort/charge * (3 pages)