Aros
Isle Of Mull
Argyll
PA72 6JS
Scotland
Director Name | Mr Alexander David Forrester |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(52 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower End Farm Eastington Cheltenham Gloucestershire GL54 3PN Wales |
Secretary Name | Mr David Roderick Forrester |
---|---|
Status | Current |
Appointed | 22 June 2009(64 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Ardncross Farm Aros Isle Of Mull Argyll PA72 6JS Scotland |
Director Name | Mrs Camilla Lousie Sandberg |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(71 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | The Stables Ardnacross Aros Isle Of Mull PA72 6JS Scotland |
Director Name | Antonia Louise Forrester |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 May 1997) |
Role | Company Director |
Correspondence Address | Ardnacross Aros Isle Of Mull PA72 6JS Scotland |
Director Name | Antonia Louise Forrester |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Ardnacross Aros Isle Of Mull PA72 6JS Scotland |
Director Name | John Alexander Leekie Forrester |
---|---|
Date of Birth | May 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 1992) |
Role | Managing Director |
Correspondence Address | Ardnacross Aros Isle Of Mull PA72 6JS Scotland |
Director Name | Peter John Forrester |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1994) |
Role | Commodity Broker |
Correspondence Address | Ardnacross Aros Isle Of Mull PA72 6JS Scotland |
Secretary Name | Antonia Louise Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 May 1997) |
Role | Company Director |
Correspondence Address | Ardnacross Aros Isle Of Mull PA72 6JS Scotland |
Director Name | Chloe Suzannah Petter |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(52 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | Ivy Cottage Owslebury Winchester SO21 1LN |
Director Name | Mrs Camilla Louise Sandberg |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(52 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Hurlingham Road London Sw6 |
Secretary Name | Mrs Camilla Louise Sandberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(53 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Hurlingham Road London Sw6 |
Secretary Name | Chloe Suzannah Petter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(58 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | Ivy Cottage Owslebury Winchester SO21 1LN |
Website | www.drforrester.co.uk |
---|
Registered Address | Ardnacross Aros Isle Of Mull Argyll PA72 6JS Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £681,781 |
Current Liabilities | £35,483 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2024 (10 months, 3 weeks from now) |
10 December 2002 | Delivered on: 16 December 2002 Persons entitled: David Roderick Forrester Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the lands of ardnacross and arle, in the parish of killninian and kilmore, island of mull and county of argyll. Outstanding |
---|---|
10 December 2002 | Delivered on: 16 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the lands of ardnacross and arle in the parish of kilninian and kilmore, island of mull and county of argyll. Outstanding |
1 November 2002 | Delivered on: 15 November 2002 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 |
29 March 1963 | Delivered on: 10 April 1963 Persons entitled: Clydesdale & North of Scotland Bank LTD Classification: Ex facie absolute disposition and explanatory letter Secured details: All sums due or to become due. Particulars: The lands of ardnacross, aros, isle of mull. Outstanding |
21 February 1997 | Delivered on: 4 March 1997 Satisfied on: 11 November 2002 Persons entitled: David Roderick Forrester and Another Classification: Floating charge Secured details: £150,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 April 1993 | Delivered on: 5 May 1993 Satisfied on: 28 November 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 34 settrington road hammersmith london SW6. Fully Satisfied |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
16 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 February 2020 | Registered office address changed from Ardnacross Aros Mull Argyll to Ardnacross Aros Isle of Mull Argyll PA72 6JS on 7 February 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 February 2016 | Appointment of Mrs Camilla Lousie Sandberg as a director on 1 January 2016 (2 pages) |
27 February 2016 | Appointment of Mrs Camilla Lousie Sandberg as a director on 1 January 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for Mr Alexander David Forrester on 31 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for Mr Alexander David Forrester on 31 December 2012 (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Mr Alexander David Forrester on 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Mr Alexander David Forrester on 31 December 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Rory Forrester on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Rory Forrester on 31 December 2009 (2 pages) |
23 July 2009 | Secretary appointed mr david roderick forrester (1 page) |
23 July 2009 | Appointment terminated director camilla sandberg (1 page) |
23 July 2009 | Appointment terminated director chloe petter (1 page) |
23 July 2009 | Appointment terminated secretary chloe petter (1 page) |
23 July 2009 | Secretary appointed mr david roderick forrester (1 page) |
23 July 2009 | Appointment terminated director camilla sandberg (1 page) |
23 July 2009 | Appointment terminated director chloe petter (1 page) |
23 July 2009 | Appointment terminated secretary chloe petter (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 March 2009 | Director's change of particulars / alexander forrester / 31/12/2008 (1 page) |
20 March 2009 | Director's change of particulars / alexander forrester / 31/12/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 December 2002 | Partic of mort/charge * (5 pages) |
16 December 2002 | Partic of mort/charge * (5 pages) |
16 December 2002 | Partic of mort/charge * (5 pages) |
16 December 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Dec mort/charge * (4 pages) |
11 November 2002 | Dec mort/charge * (4 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
17 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members
|
11 March 1999 | Return made up to 31/12/98; full list of members
|
15 June 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 June 1998 | Return made up to 31/12/97; full list of members (7 pages) |
19 May 1998 | Company name changed ardnacross trading company limit ed(the)\certificate issued on 20/05/98 (2 pages) |
19 May 1998 | Company name changed ardnacross trading company limit ed(the)\certificate issued on 20/05/98 (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 June 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 June 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 March 1997 | Partic of mort/charge * (5 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Partic of mort/charge * (5 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
28 November 1996 | Dec mort/charge * (4 pages) |
28 November 1996 | Dec mort/charge * (4 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |