Aviemore
Inverness-Shire
PH22 1UA
Scotland
Director Name | Mr William Gold Craig |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 1989) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tigh-Na-Mara Campbeltown Argyll PA28 6EN Scotland |
Director Name | William Ross Pinkerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 1989) |
Role | Company Director |
Correspondence Address | Ard Na Ree 2 The Brae Groomsport Bangor County Down BT19 6JG Northern Ireland |
Secretary Name | Iain Alan Stuart McGlashan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 1989) |
Role | Company Director |
Correspondence Address | Islachattan Low Askomil Campbeltown Argyll PA28 6EP Scotland |
Director Name | Marion Cumming Craig |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Ferndean Campbeltown Argyll PA28 6EN Scotland |
Secretary Name | Ina Barbour Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(14 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Kilkeddan Farm Peninver Campbeltown Argyll PA28 6QP Scotland |
Director Name | Mrs Agnes McCallum Barbour Graham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2009) |
Role | Clerkess |
Country of Residence | United Kingdom |
Correspondence Address | Braemore Askomil Road Campbeltown Argyll PA28 6EN Scotland |
Director Name | Iona Dott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(33 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 13 Kilkerran Park Campbeltown Argyll PA28 6UG Scotland |
Telephone | 01586 554488 |
---|---|
Telephone region | Campbeltown |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50k at £1 | Marion Cumming Craig 50.00% Ordinary |
---|---|
50k at £1 | William Jeremy Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,652 |
Cash | £1,922 |
Current Liabilities | £62,601 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 July 1987 | Delivered on: 24 July 1987 Satisfied on: 9 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus depot at glenburn road, ardrishaig, argyll. Fully Satisfied |
---|---|
7 July 1987 | Delivered on: 15 July 1987 Satisfied on: 17 February 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due in terms of a personal bond dated 15/6/87. Particulars: Millknowe garage millknowe campbeltown argyll. Fully Satisfied |
31 March 1980 | Delivered on: 9 April 1980 Satisfied on: 15 July 1987 Persons entitled: Westbank (Leasing & Funding) LTD Classification: Standard security Secured details: £35,000. Particulars: 2 areas of ground in campbeltown extending to 0.242 acre and 133 sq yards. Fully Satisfied |
31 March 1980 | Delivered on: 9 April 1980 Satisfied on: 15 July 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 133 sq yards in campbeltown, argyll. Fully Satisfied |
4 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2019 | Return of final meeting of voluntary winding up (3 pages) |
23 July 2018 | Resolutions
|
23 July 2018 | Registered office address changed from The Computer Centre Benmhor Campbeltown Argyll PA28 6DN to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 23 July 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 April 2018 | Termination of appointment of Ina Barbour Semple as a secretary on 31 March 2018 (1 page) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 March 2016 | Statement by Directors (1 page) |
1 March 2016 | Statement by Directors (1 page) |
1 March 2016 | Statement of capital on 1 March 2016
|
1 March 2016 | Resolutions
|
1 March 2016 | Solvency Statement dated 18/02/16 (1 page) |
1 March 2016 | Resolutions
|
1 March 2016 | Statement of capital on 1 March 2016
|
1 March 2016 | Solvency Statement dated 18/02/16 (1 page) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
9 February 2015 | Director's details changed for Mr Robert Harvey Craig on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Robert Harvey Craig on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Robert Harvey Craig on 9 February 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2013 | Director's details changed for Mr Robert Harvey Craig on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Mr Robert Harvey Craig on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2010 | Termination of appointment of Iona Dott as a director (1 page) |
1 February 2010 | Termination of appointment of Iona Dott as a director (1 page) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 August 2009 | Appointment terminated director agnes graham (1 page) |
5 August 2009 | Appointment terminated director agnes graham (1 page) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2008 | Director appointed iona dott (2 pages) |
20 May 2008 | Director appointed iona dott (2 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
11 May 2006 | Return made up to 14/01/06; full list of members (7 pages) |
11 May 2006 | Return made up to 14/01/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 February 2005 | Return made up to 14/01/05; full list of members
|
21 February 2005 | Return made up to 14/01/05; full list of members
|
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
24 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (11 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (11 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
16 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
9 February 1999 | Return made up to 14/01/99; full list of members
|
9 February 1999 | Return made up to 14/01/99; full list of members
|
15 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
2 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
8 January 1998 | Secretary's particulars changed (1 page) |
8 January 1998 | Secretary's particulars changed (1 page) |
29 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
29 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
19 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
19 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
24 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
17 August 1995 | Full accounts made up to 30 April 1995 (12 pages) |
17 August 1995 | Full accounts made up to 30 April 1995 (12 pages) |
20 April 1995 | Nc inc already adjusted 03/04/95 (1 page) |
20 April 1995 | Memorandum and Articles of Association (28 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Nc inc already adjusted 03/04/95 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Memorandum and Articles of Association (28 pages) |