Company NameTarbert Garage Limited (The)
DirectorsAnn Gillian Mackie-Campbell and Ileene Duncan
Company StatusActive
Company NumberSC045590
CategoryPrivate Limited Company
Incorporation Date5 April 1968(56 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnn Gillian Mackie-Campbell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1989(21 years after company formation)
Appointment Duration35 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield
Tarbert
Argyll
PA29 6XY
Scotland
Director NameMrs Ileene Duncan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(26 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBaravalla
Tarbert
Argyll
PA29 6YD
Scotland
Secretary NameIleene Duncan
NationalityBritish
StatusCurrent
Appointed09 May 2014(46 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressBaravalla Kilberry Road
Tarbert
Argyll
PA29 6YD
Scotland
Director NamePeter Lorne Mackie Campbell
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 1993)
RoleFarmer
Correspondence AddressStonefield
Tarbert
Loch Fyne
Argyll
PA29 6XY
Scotland
Director NameDr William Neil Murdoch Duncan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(26 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 18 October 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBaravalla
Tarbert
Argyll
PA29 6YD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed10 April 1989(21 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 June 1998)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameWright Ogilvie (Corporation)
StatusResigned
Appointed02 June 1998(30 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 May 2014)
Correspondence Address51 Kirk Street
Campbeltown
Argyll
PA28 6BW
Scotland

Location

Registered Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

16k at £1Ileene Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£34,484
Cash£9
Current Liabilities£1,264

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 16,000
(6 pages)
10 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 16,000
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16,000
(5 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 16,000
(5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 16,000
(5 pages)
12 May 2014Appointment of Ileene Duncan as a secretary (3 pages)
12 May 2014Registered office address changed from Wright Ogilvie 51 Kirk Street Campbeltown Argyll, PA28 6BW on 12 May 2014 (2 pages)
12 May 2014Termination of appointment of Wright Ogilvie as a secretary (2 pages)
12 May 2014Appointment of Ileene Duncan as a secretary (3 pages)
12 May 2014Termination of appointment of Wright Ogilvie as a secretary (2 pages)
12 May 2014Registered office address changed from Wright Ogilvie 51 Kirk Street Campbeltown Argyll, PA28 6BW on 12 May 2014 (2 pages)
29 October 2013Termination of appointment of William Duncan as a director (1 page)
29 October 2013Termination of appointment of William Duncan as a director (1 page)
23 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
23 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
22 March 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
24 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
14 June 2010Director's details changed for Dr William Neil Murdoch Duncan on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Ileene Duncan on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Dr William Neil Murdoch Duncan on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Secretary's details changed for Wright Ogilvie on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Ann Gillian Mackie-Campbell on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Ann Gillian Mackie-Campbell on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Ileene Duncan on 12 June 2010 (2 pages)
14 June 2010Secretary's details changed for Wright Ogilvie on 12 June 2010 (2 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
10 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
10 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
12 June 2006Return made up to 12/06/06; full list of members (3 pages)
12 June 2006Return made up to 12/06/06; full list of members (3 pages)
27 June 2005Return made up to 12/06/05; full list of members (7 pages)
27 June 2005Return made up to 12/06/05; full list of members (7 pages)
21 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
29 June 2004Return made up to 12/06/04; full list of members (7 pages)
29 June 2004Return made up to 12/06/04; full list of members (7 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 June 2003Return made up to 12/06/03; full list of members (7 pages)
21 June 2003Return made up to 12/06/03; full list of members (7 pages)
20 June 2002Return made up to 12/06/02; full list of members (7 pages)
20 June 2002Return made up to 12/06/02; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
14 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
19 June 2001Return made up to 12/06/01; full list of members (7 pages)
19 June 2001Return made up to 12/06/01; full list of members (7 pages)
4 June 2001Full accounts made up to 31 October 2000 (8 pages)
4 June 2001Full accounts made up to 31 October 2000 (8 pages)
28 July 2000Full accounts made up to 31 October 1999 (8 pages)
28 July 2000Full accounts made up to 31 October 1999 (8 pages)
21 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 1999Full accounts made up to 31 October 1998 (9 pages)
24 August 1999Full accounts made up to 31 October 1998 (9 pages)
16 June 1999Return made up to 12/06/99; no change of members (4 pages)
16 June 1999Return made up to 12/06/99; no change of members (4 pages)
3 July 1998Return made up to 12/06/98; no change of members (4 pages)
3 July 1998Return made up to 12/06/98; no change of members (4 pages)
26 June 1998Full accounts made up to 31 October 1997 (9 pages)
26 June 1998Full accounts made up to 31 October 1997 (9 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh 2 (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh 2 (1 page)
17 June 1997Return made up to 12/06/97; full list of members (6 pages)
17 June 1997Return made up to 12/06/97; full list of members (6 pages)
10 June 1997Full accounts made up to 31 October 1996 (7 pages)
10 June 1997Full accounts made up to 31 October 1996 (7 pages)
25 June 1996Return made up to 12/06/96; no change of members (6 pages)
25 June 1996Return made up to 12/06/96; no change of members (6 pages)
15 May 1996Full accounts made up to 31 October 1995 (8 pages)
15 May 1996Full accounts made up to 31 October 1995 (8 pages)
3 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
5 April 1968Certificate of incorporation (1 page)
5 April 1968Certificate of incorporation (1 page)