Ardfern
Lochgilphead
Argyll
PA31 8QS
Scotland
Director Name | Michael James Balfour Murray |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 May 1998) |
Role | Self Employed |
Correspondence Address | Kilmahumaig Farm Crinan Lochgilphead Argyll PA31 8SW Scotland |
Secretary Name | June Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(27 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 July 2017) |
Role | Company Director |
Correspondence Address | 52a Palmerston Place Edinburgh Midlothian EH12 5AY Scotland |
Director Name | Helen Jane Herdman |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 1998) |
Role | Physiotherapist |
Correspondence Address | 29 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Helen Jane Herdman |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 1998) |
Role | Physiotherapist |
Correspondence Address | 29 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Dawn Stewart |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(37 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 July 2014) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | North Flat Craignish Castle Ardfern Lochgilphead Argyll PA31 8QS Scotland |
Director Name | Miss Jessica Lily Stewart |
---|---|
Date of Birth | April 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2016(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2020) |
Role | Conservation Research |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Anchorage Ardfern Lochgilphead Argyll PA31 8QN Scotland |
Telephone | 0131 2262853 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
610 at £0.05 | R.d. Stewart 90.64% Ordinary |
---|---|
24 at £0.05 | Mr Stewart N. Herdman 3.57% Ordinary |
24 at £0.05 | Mrs H.j. Herdman 3.57% Ordinary |
14 at £0.05 | June Homer 2.08% Ordinary |
1 at £0.05 | Dawn Stewart 0.15% Preference A |
Year | 2014 |
---|---|
Net Worth | £1,902,069 |
Cash | £184,877 |
Current Liabilities | £12,377 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 29 March 2022 (1 year ago) |
---|---|
Next Return Due | 12 April 2023 (1 week, 4 days from now) |
25 May 1993 | Delivered on: 1 June 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Main door premises (formerly office premises) known as sixty three bath street glasgow. Outstanding |
---|---|
21 November 1989 | Delivered on: 28 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost attic flat at 4F1, 7 johnston terrace edinburgh. Outstanding |
13 November 1989 | Delivered on: 22 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop no 20 broughton st edinburgh. Outstanding |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
---|---|
5 July 2021 | Registered office address changed from 5th Floor,125 Princes Street,Edinburgh Princes Street Edinburgh EH2 4AD Scotland to C/O Balfour & Manson 56-66 Frederick Street Edinburgh EH2 1LS on 5 July 2021 (1 page) |
22 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Jessica Lily Stewart as a director on 12 January 2020 (1 page) |
20 January 2020 | Satisfaction of charge 1 in full (1 page) |
20 January 2020 | Satisfaction of charge 2 in full (1 page) |
28 November 2019 | Satisfaction of charge 3 in full (1 page) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 March 2018 | Register inspection address has been changed to Craignish Castle Ardfern Lochgilphead Argyll PA31 8QS (1 page) |
27 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of June Homer as a secretary on 20 July 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 August 2016 | Appointment of Miss Jessica Lily Stewart as a director on 6 August 2016 (2 pages) |
7 August 2016 | Appointment of Miss Jessica Lily Stewart as a director on 6 August 2016 (2 pages) |
1 July 2016 | Registered office address changed from 7 Johnston Terrace Edinburgh EH1 2PW to 5th Floor,125 Princes Street,Edinburgh Princes Street Edinburgh EH2 4AD on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 7 Johnston Terrace Edinburgh EH1 2PW to 5th Floor,125 Princes Street,Edinburgh Princes Street Edinburgh EH2 4AD on 1 July 2016 (1 page) |
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 December 2014 | Termination of appointment of Dawn Stewart as a director on 1 July 2014 (1 page) |
19 December 2014 | Termination of appointment of Dawn Stewart as a director on 1 July 2014 (1 page) |
19 December 2014 | Termination of appointment of Dawn Stewart as a director on 1 July 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
26 March 2014 | Resolutions
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Ranald Donaldson Stewart on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Dawn Stewart on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ranald Donaldson Stewart on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Dawn Stewart on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Dawn Stewart on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ranald Donaldson Stewart on 7 April 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 June 2007 | Return made up to 18/03/07; full list of members (4 pages) |
19 June 2007 | Return made up to 18/03/07; full list of members (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (4 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (9 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (9 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (9 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (9 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
7 April 2003 | Return made up to 18/03/03; full list of members
|
7 April 2003 | Return made up to 18/03/03; full list of members
|
15 October 2002 | Ad 10/10/02--------- £ si [email protected]=18 £ ic 16/34 (2 pages) |
15 October 2002 | Ad 10/10/02--------- £ si [email protected]=18 £ ic 16/34 (2 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 April 2002 | £ ic 17/16 31/03/02 £ sr [email protected]=1 (1 page) |
5 April 2002 | £ ic 17/16 31/03/02 £ sr [email protected]=1 (1 page) |
20 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
29 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
29 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
11 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
8 November 2000 | Accounting reference date extended from 28/11/00 to 30/11/00 (1 page) |
8 November 2000 | Accounting reference date extended from 28/11/00 to 30/11/00 (1 page) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
17 April 2000 | Return made up to 18/03/00; full list of members (8 pages) |
17 April 2000 | Return made up to 18/03/00; full list of members (8 pages) |
27 March 2000 | £ ic 18/17 15/03/00 £ sr [email protected]=1 (1 page) |
27 March 2000 | £ ic 18/17 15/03/00 £ sr [email protected]=1 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
28 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
30 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
1 October 1998 | Memorandum and Articles of Association (8 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Memorandum and Articles of Association (8 pages) |
1 October 1998 | Resolutions
|
23 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
2 May 1997 | Return made up to 18/03/97; no change of members (4 pages) |
2 May 1997 | Return made up to 18/03/97; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
15 May 1996 | Return made up to 18/03/96; full list of members (6 pages) |
15 May 1996 | Return made up to 18/03/96; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
26 February 1991 | Full accounts made up to 28 November 1989 (12 pages) |
26 February 1991 | Full accounts made up to 28 November 1989 (12 pages) |
24 May 1990 | Return made up to 18/03/90; full list of members (6 pages) |
24 May 1990 | Return made up to 18/03/90; full list of members (6 pages) |