Oban
Argyll
PA34 4XR
Scotland
Secretary Name | Mr Iain Edward Coates |
---|---|
Status | Current |
Appointed | 31 July 2016(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Hazelbank Motors Lynn Road Oban Argyll PA34 4PL Scotland |
Director Name | Derek Franklin Coates |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 November 2003) |
Role | Garage Proprietor |
Correspondence Address | The Willows, McKelvie Heights Glenshellach Road Oban PA34 4PP Scotland |
Director Name | Seonaid Patience Coates |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 31 July 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Na Sith Barran Kilmore Argyll PA34 4XR Scotland |
Secretary Name | Seonaid Patience Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Na Sith Barran Kilmore Argyll PA34 4XR Scotland |
Website | hazelbankmotors.co.uk |
---|---|
Telephone | 01475 716726 |
Telephone region | Greenock |
Registered Address | Hazelbank Motors Lynn Road Oban Argyll PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
61.4k at £1 | Seonaid Patience Coates 73.62% Ordinary |
---|---|
22k at £1 | Iain Edward Coates 26.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,400 |
Cash | £918 |
Current Liabilities | £212,960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
21 April 2000 | Delivered on: 5 May 2000 Persons entitled: Fiat Auto Financial Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises and adjacent ground on the corner of lynn road and mill lane, lochavulin industrial estate, oban. Outstanding |
---|---|
29 October 1992 | Delivered on: 10 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground to south east of mill lane, lochavullin, oban extending to 520 square metres relative to contract of excambion between argyll and bute district council and hazelbank motors. Outstanding |
21 December 1989 | Delivered on: 8 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory building formerly the knitwear and tartan mill lochavillin, oban. Outstanding |
23 February 1987 | Delivered on: 2 March 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects formerly known as central station garage stevenson st, oban area of ground at junction of tweeddale street and hill st. Oban. Outstanding |
13 February 1987 | Delivered on: 23 February 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
24 August 2016 | Appointment of Mr Iain Edward Coates as a secretary on 31 July 2016 (2 pages) |
24 August 2016 | Appointment of Mr Iain Edward Coates as a secretary on 31 July 2016 (2 pages) |
24 August 2016 | Termination of appointment of Seonaid Patience Coates as a secretary on 31 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Seonaid Patience Coates as a secretary on 31 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Seonaid Patience Coates as a director on 31 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Seonaid Patience Coates as a director on 31 July 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from Hzelbank Motors Ltd Lynn Road Oban Argyll PA34 4PL on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Hzelbank Motors Ltd Lynn Road Oban Argyll PA34 4PL on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Hzelbank Motors Ltd Lynn Road Oban Argyll PA34 4PL on 6 January 2014 (1 page) |
11 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Iain Edward Coates on 1 October 2011 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Iain Edward Coates on 1 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Iain Edward Coates on 1 October 2011 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2010 | Director's details changed for Iain Edward Coates on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Seonaid Patience Coates on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Iain Edward Coates on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Seonaid Patience Coates on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Iain Edward Coates on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 May 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
1 May 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 March 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
18 March 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 5 argyll square oban argyll PA34 4AZ (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 5 argyll square oban argyll PA34 4AZ (1 page) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Return made up to 31/12/01; full list of members
|
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 June 2000 | Alterations to a floating charge (31 pages) |
14 June 2000 | Alterations to a floating charge (31 pages) |
5 May 2000 | Partic of mort/charge * (5 pages) |
5 May 2000 | Partic of mort/charge * (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
30 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
12 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |