High Askomil
Campbeltown
Argyll
PA28 6EN
Scotland
Director Name | Mr Colin Robert Craig |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2001(42 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Passenger Transport Operator |
Country of Residence | United Kingdom |
Correspondence Address | Benmhor Saddell Street Campbeltown Argyll PA28 6DN Scotland |
Director Name | Mrs Nicola Jane Morrison |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 739 South Street Glasgow G14 0BX Scotland |
Director Name | Mrs Nicola Jane McPherson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 739 South Street Glasgow G14 0BX Scotland |
Director Name | Mr Robert Harvey Craig |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1989) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ferndean Campbeltown Argyll PA28 6EN Scotland |
Director Name | Mr William Gold Craig |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(29 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 28 March 2015) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ben Mhor Campbeltown Argyll |
Secretary Name | Marion Cumming Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | Ferndean Campbeltown Argyll PA28 6EN Scotland |
Director Name | William Ian Gold Craig |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2001) |
Role | Transport Operator |
Correspondence Address | Tigh-Na-Mara Askomil Road Campbeltown Argyll PA28 6EN Scotland |
Director Name | Alastair Norman Macpherson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | Church Cottage Hopton Wafers Kidderminster Worcestershire DY14 0NA |
Director Name | Mr Declan Gerard O'Farrell |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farr Farrington Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JP |
Website | westcoastmotors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01586 552319 |
Telephone region | Campbeltown |
Registered Address | Benmhor Saddell Street Campbeltown Argyll PA28 6DN Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | William Gold Craig 46.67% Ordinary |
---|---|
700 at £1 | Colin Robert Craig 26.67% Ordinary |
700 at £1 | William Ian Gold Craig 26.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,399,516 |
Gross Profit | £3,370,187 |
Net Worth | £5,253,464 |
Cash | £1,247,965 |
Current Liabilities | £2,973,925 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 October 2022 (1 year ago) |
---|---|
Next Return Due | 15 October 2023 (1 week, 3 days from now) |
13 March 1996 | Delivered on: 18 March 1996 Satisfied on: 15 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 7A.1B, glenshellach, oban, argyll. Fully Satisfied |
---|---|
30 September 1992 | Delivered on: 8 October 1992 Satisfied on: 23 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 11, former tweedmill buildings, soroba road, oban, argyll. Fully Satisfied |
31 July 1992 | Delivered on: 10 August 1992 Satisfied on: 6 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: South winds, high askomil, campbeltown, argyll. Fully Satisfied |
31 July 1992 | Delivered on: 10 August 1992 Satisfied on: 13 November 2002 Persons entitled: Antony Gibbs Trustees Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at longrow, campbeltown, argyll. Fully Satisfied |
27 April 1992 | Delivered on: 14 May 1992 Satisfied on: 13 November 2002 Persons entitled: Antony Gibbs Trustees Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Bakers shop known as 23 main street campbeltown. Fully Satisfied |
9 March 1988 | Delivered on: 17 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus depot, glenburn road, ardishaig, argyll. Outstanding |
1 March 1988 | Delivered on: 4 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Thornwood adrishaig argyll. Outstanding |
9 June 2020 | Delivered on: 17 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as and comprising the ground at 7A glengallan road, oban, PA34 4HG, registered in the land register of scotland under title number ARG23802. Outstanding |
23 October 2017 | Delivered on: 31 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming pointhouse depot, port bannatyne, isle of bute registered in the land register of scotland under title number BUT3847. Outstanding |
23 October 2017 | Delivered on: 31 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 15 argyll road, dunoon, PA23 8EL being the subjects registered in the land register of scotland under title number ARG15484. Outstanding |
18 July 2002 | Delivered on: 25 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 December 1974 | Delivered on: 23 December 1974 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Grs argyll standard security Secured details: All sums due or to become due. Particulars: Ben mohr campbeltown argyll. Outstanding |
29 December 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
---|---|
23 December 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
17 June 2020 | Registration of charge SC0338680013, created on 9 June 2020 (6 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
28 January 2019 | Registered office address changed from Ben Mhor Campbeltown Argyll to Benmhor Saddell Street Campbeltown Argyll PA28 6DN on 28 January 2019 (1 page) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
31 October 2017 | Registration of charge SC0338680011, created on 23 October 2017 (6 pages) |
31 October 2017 | Registration of charge SC0338680011, created on 23 October 2017 (6 pages) |
31 October 2017 | Registration of charge SC0338680012, created on 23 October 2017 (6 pages) |
31 October 2017 | Registration of charge SC0338680012, created on 23 October 2017 (6 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 February 2017 | Appointment of Mrs Nicola Jane Morrison as a director on 24 January 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Nicola Jane Morrison as a director on 24 January 2017 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement of company's objects (2 pages) |
29 December 2015 | Change of share class name or designation (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2015 | Statement of company's objects (2 pages) |
29 December 2015 | Change of share class name or designation (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2015 | Resolutions
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
30 March 2015 | Termination of appointment of William Gold Craig as a director on 28 March 2015 (1 page) |
30 March 2015 | Termination of appointment of William Gold Craig as a director on 28 March 2015 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Colin Robert Craig on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Colin Robert Craig on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Gold Craig on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for William Gold Craig on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Gold Craig on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Colin Robert Craig on 1 October 2009 (2 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
23 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
9 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
13 November 2002 | Dec mort/charge * (4 pages) |
13 November 2002 | Dec mort/charge * (4 pages) |
13 November 2002 | Dec mort/charge * (4 pages) |
13 November 2002 | Dec mort/charge * (4 pages) |
17 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
17 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
3 September 2002 | £ ic 3500/2625 17/07/02 £ sr 875@1=875 (1 page) |
3 September 2002 | £ ic 3500/2625 17/07/02 £ sr 875@1=875 (1 page) |
25 July 2002 | Partic of mort/charge * (5 pages) |
25 July 2002 | Partic of mort/charge * (5 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
18 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (1 page) |
10 September 2001 | New director appointed (1 page) |
2 July 2001 | Total exemption full accounts made up to 31 December 2000 (19 pages) |
2 July 2001 | Total exemption full accounts made up to 31 December 2000 (19 pages) |
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
15 November 1999 | Dec mort/charge * (4 pages) |
15 November 1999 | Dec mort/charge * (4 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members
|
12 October 1999 | Return made up to 01/10/99; full list of members
|
30 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 October 1998 | New director appointed (3 pages) |
20 October 1998 | New director appointed (3 pages) |
19 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
23 September 1996 | Dec mort/charge * (4 pages) |
23 September 1996 | Dec mort/charge * (4 pages) |
18 March 1996 | Partic of mort/charge * (3 pages) |
18 March 1996 | Partic of mort/charge * (3 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
14 September 1995 | Memorandum and Articles of Association (15 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Memorandum and Articles of Association (15 pages) |
14 September 1995 | Resolutions
|
6 June 1994 | Dec mort/charge * (2 pages) |
6 June 1994 | Dec mort/charge * (2 pages) |
8 October 1992 | Partic of mort/charge * (3 pages) |
8 October 1992 | Partic of mort/charge * (3 pages) |
10 August 1992 | Partic of mort/charge * (3 pages) |
10 August 1992 | Partic of mort/charge * (3 pages) |
10 August 1992 | Partic of mort/charge * (3 pages) |
10 August 1992 | Partic of mort/charge * (3 pages) |
14 May 1992 | Partic of mort/charge * (3 pages) |
14 May 1992 | Partic of mort/charge * (3 pages) |
8 December 1989 | Resolutions
|
8 December 1989 | Resolutions
|
4 March 1988 | Partic of mort/charge 2357 (3 pages) |
4 March 1988 | Partic of mort/charge 2357 (3 pages) |
6 April 1959 | Incorporation (12 pages) |
6 April 1959 | Incorporation (12 pages) |