Rothesay
Isle Of Bute
PA20 9EG
Scotland
Director Name | Mr James McDermid |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2000(39 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Bruce Court Cardross Argyle & Bute G82 5QN Scotland |
Director Name | Mrs Sharon MacDonald |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2000(39 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | 33 Eastlands Park Rothesay Isle Of Bute PA20 9EG Scotland |
Secretary Name | Mr James McDermid |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2000(39 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Newsagent |
Country of Residence | Scotland |
Correspondence Address | 12 Bruce Court Cardross Argyle & Bute G82 5QN Scotland |
Director Name | Alexander Paton MacDonald |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 September 2000) |
Role | Property Manager |
Correspondence Address | 12 Methven Terrace Coatbridge Lanarkshire ML5 2BG Scotland |
Director Name | Sheila McDermid |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 December 2000) |
Role | Solicitor |
Correspondence Address | 2 Campbell Drive Dumbarton Dunbartonshire G82 3QH Scotland |
Secretary Name | Alexander Paton MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12 Methven Terrace Coatbridge Lanarkshire ML5 2BG Scotland |
Registered Address | 12 Bruce Court Cardross Argyle & Bute G82 5QN Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh and Lomond South |
50 at £1 | A.p. Macdonald 50.00% Ordinary |
---|---|
50 at £1 | Mrs S.p. Mcdermid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,287 |
Current Liabilities | £336,129 |
Latest Accounts | 5 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
3 March 2011 | Delivered on: 10 March 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as plot 9 kinsquest housing development aberdeen to be known as 29A seaforth road aberdeen AB24 5PW. Outstanding |
---|---|
16 December 2009 | Delivered on: 6 January 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 burnside road uphall broxburn wln 23915. Outstanding |
25 February 2009 | Delivered on: 5 March 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-11 methven terrace, coatbridge. Outstanding |
9 January 2009 | Delivered on: 23 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 woodhill road, blackridge, bathgate. Outstanding |
25 November 2008 | Delivered on: 9 December 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 methven terrace, coatbridge. Outstanding |
14 November 2008 | Delivered on: 22 November 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot number 13 woodhill court housing development, blackridge to be known as 20 langside drive, blackridge, west lothian. Outstanding |
17 November 2008 | Delivered on: 22 November 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 heatherbell court, harthill, north lanarkshire. Outstanding |
12 October 2008 | Delivered on: 15 October 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
9 November 2021 | Total exemption full accounts made up to 5 April 2021 (14 pages) |
16 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 5 April 2020 (14 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 5 April 2019 (14 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 5 April 2018 (15 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 October 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mrs Sharon Macdonald on 1 May 2014 (2 pages) |
27 January 2015 | Director's details changed for Mrs Sharon Macdonald on 1 May 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mrs Sharon Macdonald on 1 May 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (11 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (11 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (11 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for James Mcdermid on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Sharon Macdonald on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for James Mcdermid on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Sharon Macdonald on 22 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
16 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members
|
4 January 2005 | Return made up to 31/12/04; full list of members
|
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
24 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 17 helenslee court dumbarton west dunbartonshire G82 4HT (1 page) |
24 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 17 helenslee court dumbarton west dunbartonshire G82 4HT (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
31 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
13 December 2000 | Registered office changed on 13/12/00 from: 12 methven terrace coatbridge lanarkshire ML5 2BG (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 12 methven terrace coatbridge lanarkshire ML5 2BG (1 page) |
13 December 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
5 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
5 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
5 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | Return made up to 31/12/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Return made up to 31/12/96; no change of members
|
19 January 1997 | Registered office changed on 19/01/97 from: 4B king street coatbridge ML5 1LU (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 4B king street coatbridge ML5 1LU (1 page) |
5 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members
|
5 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members
|
7 September 1961 | Certificate of incorporation (1 page) |
7 September 1961 | Certificate of incorporation (1 page) |