Ilse Of Luing
Cullipool
Argyll
PA34 4TZ
Scotland
Secretary Name | Shane Lorne Cadzow |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1989(24 years, 5 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardlarach Ilse Of Luing Cullipool Argyll PA34 4TZ Scotland |
Director Name | Mrs Tooti Elaine Cadzow |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2010(45 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
Director Name | Francis Bruce Young |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(24 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 July 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Whiteneuk Cottage Clarebrand Road Castle Douglas DG7 4AQ Scotland |
Registered Address | 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £192,346 |
Cash | £37,222 |
Current Liabilities | £25,150 |
Latest Accounts | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2024 (4 months from now) |
3 September 2021 | Delivered on: 13 September 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those two plots of ground at toberonochy, isle of luing, extending to one thousand and two square metres, or thereby, and one thousand and nineteen square metres, or thereby, respectively, being the subjects shown delineated in red on the plan annexed and executed as relative hereto, and which subjects form part and portion of the subjects registered in the land register of scotland under title number ARG16901. Outstanding |
---|---|
1 September 2021 | Delivered on: 13 September 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those plots of ground at cullipool, oban, being the subjects registered in the land register of scotland under title number ARG28925. Outstanding |
14 May 2021 | Delivered on: 3 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 January 2021 | Director's details changed (2 pages) |
---|---|
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
26 January 2021 | Director's details changed for Mrs Elaine Christine Cadzow on 23 July 2019 (2 pages) |
29 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
9 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Termination of appointment of Francis Young as a director (1 page) |
15 November 2010 | Appointment of Mrs Elaine Christine Cadzow as a director (2 pages) |
15 November 2010 | Appointment of Mrs Elaine Christine Cadzow as a director (2 pages) |
15 November 2010 | Termination of appointment of Francis Young as a director (1 page) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Shane Lorne Cadzow on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Francis Bruce Young on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Francis Bruce Young on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Shane Lorne Cadzow on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
9 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: clement & son 11 grange place kilmarnock ayrshire KA1 2AB (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: clement & son 11 grange place kilmarnock ayrshire KA1 2AB (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
1 May 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
1 May 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
29 January 2002 | Return made up to 22/01/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 February 1998 | Return made up to 22/01/98; no change of members
|
3 February 1998 | Return made up to 22/01/98; no change of members
|
31 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: clydesdale bank buildings 30 the foregate kilmarnock ayrshire KA1 1LU (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: clydesdale bank buildings 30 the foregate kilmarnock ayrshire KA1 1LU (1 page) |
9 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
9 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
17 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
27 June 1995 | Return made up to 22/01/95; full list of members (6 pages) |
27 June 1995 | Return made up to 22/01/95; full list of members (6 pages) |
4 December 1964 | Incorporation (10 pages) |