Company NameTarbert Loch Fyne Projects Limited
DirectorsSara Elizabeth Allan and Benjamin James Mundell
Company StatusActive
Company NumberSC031940
CategoryPrivate Limited Company
Incorporation Date2 January 1957(67 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameSara Elizabeth Allan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(35 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleBank Officer
Country of ResidenceScotland
Correspondence Address3 Caiyside
Fairmilehead
Edinburgh
EH10 7HN
Scotland
Director NameMr Benjamin James Mundell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(35 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleTransport Mgr
Country of ResidenceScotland
Correspondence AddressThe Manse Barmore Road
Tarbert
Argyll
PA29 6TT
Scotland
Secretary NameSara Elizabeth Allan
NationalityBritish
StatusCurrent
Appointed02 March 1992(35 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Caiyside
Fairmilehead
Edinburgh
EH10 7HN
Scotland
Director NameJames Alexander Brown Mundell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 1992)
RoleBanker
Correspondence Address28 Berryhill Drive
Giffnock
Glasgow
Lanarkshire
G46 7AA
Scotland
Director NamePatrick Loudon McIain Stewart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 1992)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigadam
Campbeltown
Argyll
PA28 6EN
Scotland
Secretary NamePatrick Loudon McIain Stewart
NationalityBritish
StatusResigned
Appointed05 May 1989(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigadam
Campbeltown
Argyll
PA28 6EN
Scotland

Contact

Telephone01880 820220
Telephone regionTarbert

Location

Registered Address2 - 4 Queen Elizabeth Ave
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

5k at £1Benjamin James Mundell
50.00%
Ordinary
5k at £1Sara Elizabeth Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£122,488
Cash£80,208
Current Liabilities£6,736

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 February 2022Registered office address changed from Bardaravine Tarbert Argyll Tarbert PA29 6YF Scotland to 2 - 4 Queen Elizabeth Ave Glasgow G52 4NQ on 15 February 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Registered office address changed from The Manse Barmore Road Tarbert Argyll PA29 6TT to Bardaravine Tarbert Argyll Tarbert PA29 6YF on 6 March 2017 (1 page)
6 March 2017Registered office address changed from The Manse Barmore Road Tarbert Argyll PA29 6TT to Bardaravine Tarbert Argyll Tarbert PA29 6YF on 6 March 2017 (1 page)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 10,000
(5 pages)
28 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 10,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(5 pages)
15 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(5 pages)
15 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Sara Elizabeth Allan on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Sara Elizabeth Allan on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Sara Elizabeth Allan on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Return made up to 01/03/08; full list of members (4 pages)
28 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
27 March 2006Return made up to 01/03/06; full list of members (2 pages)
27 March 2006Return made up to 01/03/06; full list of members (2 pages)
21 March 2005Return made up to 01/03/05; full list of members (2 pages)
21 March 2005Return made up to 01/03/05; full list of members (2 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 April 2004Return made up to 01/03/04; full list of members (7 pages)
6 April 2004Return made up to 01/03/04; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 February 2003Return made up to 01/03/03; full list of members (7 pages)
25 February 2003Return made up to 01/03/03; full list of members (7 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 March 2002Return made up to 01/03/02; full list of members (6 pages)
28 March 2002Return made up to 01/03/02; full list of members (6 pages)
28 June 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2001Full accounts made up to 31 December 2000 (9 pages)
5 April 2001Return made up to 01/03/01; full list of members (6 pages)
5 April 2001Return made up to 01/03/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 December 1999 (9 pages)
4 September 2000Full accounts made up to 31 December 1999 (9 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 April 1999Return made up to 01/03/99; no change of members (4 pages)
13 April 1999Return made up to 01/03/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 May 1998Return made up to 01/03/98; full list of members (5 pages)
8 May 1998Return made up to 01/03/98; full list of members (5 pages)
26 March 1997Full accounts made up to 31 December 1996 (12 pages)
26 March 1997Full accounts made up to 31 December 1996 (12 pages)
24 March 1997Return made up to 01/03/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1997Return made up to 01/03/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1996Full accounts made up to 31 December 1995 (13 pages)
18 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)