Tarbert
Argyll
PA29 6XY
Scotland
Director Name | Mrs Ileene Duncan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1994(26 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Baravalla Tarbert Argyll PA29 6YD Scotland |
Secretary Name | Ileene Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2014(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Baravalla Kilberry Road Tarbert Argyll PA29 6YD Scotland |
Director Name | Peter Lorne Mackie Campbell |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 1993) |
Role | Farmer |
Correspondence Address | Stonefield Tarbert Loch Fyne Argyll PA29 6XY Scotland |
Director Name | Dr William Neil Murdoch Duncan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(26 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 18 October 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Baravalla Tarbert Argyll PA29 6YD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1989(21 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 June 1998) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Wright Ogilvie (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(30 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 May 2014) |
Correspondence Address | 51 Kirk Street Campbeltown Argyll PA28 6BW Scotland |
Registered Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
16k at £1 | Ileene Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,484 |
Cash | £9 |
Current Liabilities | £1,264 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
21 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 May 2014 | Appointment of Ileene Duncan as a secretary (3 pages) |
12 May 2014 | Registered office address changed from Wright Ogilvie 51 Kirk Street Campbeltown Argyll, PA28 6BW on 12 May 2014 (2 pages) |
12 May 2014 | Termination of appointment of Wright Ogilvie as a secretary (2 pages) |
12 May 2014 | Appointment of Ileene Duncan as a secretary (3 pages) |
12 May 2014 | Termination of appointment of Wright Ogilvie as a secretary (2 pages) |
12 May 2014 | Registered office address changed from Wright Ogilvie 51 Kirk Street Campbeltown Argyll, PA28 6BW on 12 May 2014 (2 pages) |
29 October 2013 | Termination of appointment of William Duncan as a director (1 page) |
29 October 2013 | Termination of appointment of William Duncan as a director (1 page) |
23 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
23 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
22 March 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
24 March 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
14 June 2010 | Director's details changed for Dr William Neil Murdoch Duncan on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ileene Duncan on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr William Neil Murdoch Duncan on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Secretary's details changed for Wright Ogilvie on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ann Gillian Mackie-Campbell on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ann Gillian Mackie-Campbell on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ileene Duncan on 12 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Wright Ogilvie on 12 June 2010 (2 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
20 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
20 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
10 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
12 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
30 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
30 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
20 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
14 June 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
28 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
28 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members
|
21 June 2000 | Return made up to 12/06/00; full list of members
|
24 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
16 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
3 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
26 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
26 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh 2 (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh 2 (1 page) |
17 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
17 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
10 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
10 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
25 June 1996 | Return made up to 12/06/96; no change of members (6 pages) |
25 June 1996 | Return made up to 12/06/96; no change of members (6 pages) |
15 May 1996 | Full accounts made up to 31 October 1995 (8 pages) |
15 May 1996 | Full accounts made up to 31 October 1995 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
5 April 1968 | Certificate of incorporation (1 page) |
5 April 1968 | Certificate of incorporation (1 page) |