Marine Parade Hunters Quay
Dunoon
Argyll
Director Name | Mr Iain Forbes |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Simmers & Co Albany Chambers Albany Street Oban Argyll & Bute PA34 4AL Scotland |
Director Name | Mrs Marjorie Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 1990) |
Role | Company Director |
Correspondence Address | Selma Ledaig Argyll PA37 1QP Scotland |
Director Name | Mr Henry Douglas Forbes |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(42 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westray Connel Oban Argyll PA37 1PH Scotland |
Secretary Name | Mr Lake Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(42 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 July 1989) |
Role | Company Director |
Correspondence Address | D H Mackinnon & Co Ws Bank Of Scotland Buildings Oban Argyll |
Secretary Name | David Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Appin Lodge Dunoon Argyll |
Director Name | David Forbes |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 1995) |
Role | Restauranteur |
Correspondence Address | Appin Lodge Dunoon Argyll |
Secretary Name | Elizabeth Isabella Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(48 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 November 2009) |
Role | Restaurateur |
Correspondence Address | Appin Lodge Marine Parade Hunters Quay Dunoon Argyll |
Director Name | Mr Michael Robert Forbes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(48 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 December 2018) |
Role | House Furnisher |
Country of Residence | Scotland |
Correspondence Address | 1 Campbell Street Oban Argyll PA34 4BQ Scotland |
Secretary Name | Margaret Ann Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(63 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | Westray Connel Oban Argyll PA37 1PH Scotland |
Director Name | Mrs Margaret Forbes |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Westray Connel Oban Argyll PA37 1PH Scotland |
Director Name | Mr David Forbes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(74 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Simmers & Co Albany Chambers Albany Street Oban Argyll & Bute PA34 4AL Scotland |
Registered Address | C/O Simmers & Co Albany Chambers Albany Street Oban Argyll & Bute PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
570 at £1 | Elizabeth I. Bradley 9.50% Preference |
---|---|
567 at £1 | Elizabeth I. Bradley 9.45% Ordinary |
343 at £1 | Douglas Forbes 5.72% Ordinary |
275 at £1 | Douglas Forbes 4.58% Preference |
1.2k at £1 | Michael Robert Forbes 20.00% Preference |
1.2k at £1 | Michael Robert Forbes 19.83% Ordinary |
1000 at £1 | Henry Douglas Forbes 16.67% Ordinary |
855 at £1 | Henry Douglas Forbes 14.25% Preference |
Year | 2014 |
---|---|
Net Worth | £302,460 |
Cash | £14,649 |
Current Liabilities | £8,189 |
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 | 11 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (7 months from now) |
31 August 1987 | Delivered on: 7 September 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 areas or pieces of ground in burgh of oban argyll. Outstanding |
---|
15 June 2020 | Notification of Iain Forbes as a person with significant control on 12 June 2020 (2 pages) |
---|---|
15 June 2020 | Appointment of Mr Iain Forbes as a director on 12 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
2 May 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
13 February 2020 | All of the property or undertaking has been released from charge 1 (10 pages) |
18 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
6 March 2019 | Notification of Margaret Forbes as a person with significant control on 4 March 2019 (2 pages) |
6 March 2019 | Appointment of Mrs Margaret Forbes as a director on 4 March 2019 (2 pages) |
13 February 2019 | Cessation of Michael Robert Forbes as a person with significant control on 30 December 2018 (1 page) |
13 February 2019 | Termination of appointment of Michael Robert Forbes as a director on 30 December 2018 (1 page) |
13 February 2019 | Notification of Elizabeth Bradley as a person with significant control on 30 December 2018 (2 pages) |
17 October 2018 | Termination of appointment of Henry Douglas Forbes as a director on 16 October 2018 (1 page) |
17 October 2018 | Cessation of Henry Douglas Forbes as a person with significant control on 16 October 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
13 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Elizabeth Isabella Forbes on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Elizabeth Isabella Forbes on 5 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Elizabeth Isabella Forbes on 5 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Michael Robert Forbes on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Henry Douglas Forbes on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Michael Robert Forbes on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Henry Douglas Forbes on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Michael Robert Forbes on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Henry Douglas Forbes on 5 June 2010 (2 pages) |
7 December 2009 | Registered office address changed from Appin Lodge Marine Parade Hunters Quay Dunoon Argyll on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Elizabeth Forbes as a secretary (2 pages) |
7 December 2009 | Registered office address changed from Appin Lodge Marine Parade Hunters Quay Dunoon Argyll on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Elizabeth Forbes as a secretary (2 pages) |
7 December 2009 | Appointment of Margaret Ann Forbes as a secretary (3 pages) |
7 December 2009 | Appointment of Margaret Ann Forbes as a secretary (3 pages) |
7 December 2009 | Registered office address changed from Appin Lodge Marine Parade Hunters Quay Dunoon Argyll on 7 December 2009 (1 page) |
16 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 March 2009 | Return made up to 05/06/08; no change of members (10 pages) |
6 March 2009 | Return made up to 05/06/08; no change of members (10 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 November 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
9 November 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
18 September 2007 | Return made up to 05/06/07; no change of members (7 pages) |
18 September 2007 | Return made up to 05/06/07; no change of members (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
31 January 2007 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
19 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
16 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
16 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
27 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
27 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
30 May 2001 | Full accounts made up to 31 January 2001 (11 pages) |
30 May 2001 | Full accounts made up to 31 January 2001 (11 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
8 May 2000 | Full accounts made up to 31 January 2000 (11 pages) |
8 May 2000 | Full accounts made up to 31 January 2000 (11 pages) |
12 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 April 1999 | Full accounts made up to 31 January 1999 (11 pages) |
18 August 1998 | Return made up to 05/06/98; no change of members (4 pages) |
18 August 1998 | Return made up to 05/06/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 January 1998 (11 pages) |
20 April 1998 | Full accounts made up to 31 January 1998 (11 pages) |
3 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
19 March 1997 | Full accounts made up to 31 January 1997 (11 pages) |
19 March 1997 | Full accounts made up to 31 January 1997 (11 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
10 October 1996 | Return made up to 05/06/96; full list of members (6 pages) |
10 October 1996 | Return made up to 05/06/96; full list of members (6 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
14 August 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
14 August 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
19 May 1995 | Secretary resigned;director resigned (2 pages) |
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
19 May 1995 | Secretary resigned;director resigned (2 pages) |
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
7 September 1987 | Partic of mort/charge 8221 (7 pages) |
8 November 1946 | Incorporation (14 pages) |
8 November 1946 | Incorporation (14 pages) |