Arinagour
Isle Of Coll
PA78 6SY
Scotland
Director Name | Mrs Marie Allison Fairbairn |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(51 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 14 August 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Crossapol Isle Of Coll Argyll PA78 6TB Scotland |
Secretary Name | Mrs Marie Allison Fairbairn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(51 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 14 August 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Crossapol Isle Of Coll Argyll PA78 6TB Scotland |
Director Name | Mr Struan Robertson Fairbairn |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(52 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 14 August 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dalmeny House West Woods Fettes College, Crewe Rd South Edinburgh EH4 1RA Scotland |
Director Name | Mrs Catherine Lesley Kelly |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(52 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 14 August 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Cross View 3d Union Road Linlithgow EH49 7DY Scotland |
Director Name | Isabel Kennedy |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 September 2001) |
Role | Housewife |
Correspondence Address | Friesland Farm Isle Of Coll Argyll PA78 6TB Scotland |
Director Name | John Mackinnon Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 1991) |
Role | Farmer |
Correspondence Address | Friesland Isle Of Coll PA78 6TB Scotland |
Secretary Name | John Mackinnon Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | Friesland Isle Of Coll PA78 6TB Scotland |
Secretary Name | Colin Niall Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(42 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 16 Carnan Road Isle Of Coll Argyll PA78 6XZ Scotland |
Director Name | Douglas McKay Fairbairn |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(51 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 141 Beaufort Street London SW3 6BS |
Registered Address | Crossapol Isle Of Coll Argyll PA78 6TB Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
400 at £1 | Marie Allison Fairbairn 40.00% Ordinary |
---|---|
300 at £1 | Catherine Lesley Kelly 30.00% Ordinary |
300 at £1 | Struan Robertson Fairbairn 30.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Struan Robertson Fairbairn on 1 September 2013 (2 pages) |
10 January 2014 | Director's details changed for Struan Robertson Fairbairn on 1 September 2013 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Struan Robertson Fairbairn on 1 September 2013 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Colin Niall Kennedy on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Catherine Lesley Kelly on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Struan Robertson Fairbairn on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Marie Allison Fairbairn on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Colin Niall Kennedy on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Struan Robertson Fairbairn on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Catherine Lesley Kelly on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Marie Allison Fairbairn on 31 December 2009 (2 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members
|
5 January 2006 | Return made up to 31/12/05; full list of members
|
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
|
7 January 2004 | Return made up to 31/12/03; full list of members
|
7 January 2004 | Return made up to 31/12/03; full list of members
|
6 January 2003 | Return made up to 31/12/02; full list of members
|
6 January 2003 | Return made up to 31/12/02; full list of members
|
4 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 5 argyll square oban argyll PA34 4AZ (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 5 argyll square oban argyll PA34 4AZ (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 31/12/01; full list of members
|
20 February 2002 | Return made up to 31/12/01; full list of members
|
5 October 2001 | New director appointed (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | New director appointed (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members
|
21 March 2000 | Return made up to 31/12/99; full list of members
|
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|
27 April 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
27 April 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
11 January 1960 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 January 1960 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 January 1950 | Incorporation (19 pages) |
13 January 1950 | Incorporation (19 pages) |