Taynuilt
Argyll
PA35 1HE
Scotland
Director Name | Elaine Edith Bergius |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 May 2009) |
Role | Restauranteur |
Correspondence Address | Hayfield Kilchrenan Taynuilt Argyll PA35 1HE Scotland |
Secretary Name | Elaine Edith Bergius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 May 2009) |
Role | Company Director |
Correspondence Address | Hayfield Kilchrenan Taynuilt Argyll PA35 1HE Scotland |
Registered Address | Albany Chambers Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £381,515 |
Cash | £61,328 |
Current Liabilities | £17,697 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
26 September 2019 | Delivered on: 2 October 2019 Persons entitled: Sita Devi LTD (Company Number SC571485) Classification: A registered charge Particulars: All and whole the subjects comprising 33 ingram street, glasgow being the whole subjects registered in the land register of scotland under title number GLA28786. Outstanding |
---|---|
21 September 1987 | Delivered on: 25 September 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 ingram street, city of glasgow, strathclyde. Outstanding |
16 February 1988 | Delivered on: 19 February 1988 Satisfied on: 18 July 2001 Persons entitled: Whitbread & Company PLC Classification: & bond standard security Secured details: £40,000 and all other sums due or to become due. Particulars: Licensed premises at 33 ingram street glasgow, strathclyde. Fully Satisfied |
4 February 1988 | Delivered on: 12 February 1988 Satisfied on: 18 July 2001 Persons entitled: Whitbread & Company PLC Classification: Bond & floating charge Secured details: £40,000 plus all other sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 August 1987 | Delivered on: 21 August 1987 Satisfied on: 24 July 2010 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. Fully Satisfied |
17 July 1987 | Delivered on: 31 July 1987 Satisfied on: 24 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the lands of horslethill lying in the parish of govan, glasgow. Fully Satisfied |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
11 September 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
2 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
29 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
6 August 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 October 2019 | Registration of charge SC0726760006, created on 26 September 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
22 March 2019 | Satisfaction of charge 3 in full (4 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
6 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 July 2011 | Annual return made up to 13 July 2011 (3 pages) |
29 July 2011 | Annual return made up to 13 July 2011 (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 August 2009 | Appointment terminated director elaine bergius (1 page) |
27 August 2009 | Appointment terminated director elaine bergius (1 page) |
27 August 2009 | Appointment terminated secretary elaine bergius (1 page) |
27 August 2009 | Appointment terminated secretary elaine bergius (1 page) |
27 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 August 2009 | Director's change of particulars / francis bergius / 27/08/2009 (2 pages) |
27 August 2009 | Director's change of particulars / francis bergius / 27/08/2009 (2 pages) |
27 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 June 2009 | Return made up to 13/07/08; full list of members (4 pages) |
26 June 2009 | Return made up to 13/07/08; full list of members (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from c/o george walker ca 48 caledonia street paisley PA3 2JN (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from c/o george walker ca 48 caledonia street paisley PA3 2JN (1 page) |
12 February 2008 | Return made up to 13/07/07; full list of members (7 pages) |
12 February 2008 | Return made up to 13/07/07; full list of members (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 October 2003 | Dec mort/charge * (4 pages) |
24 October 2003 | Dec mort/charge * (4 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
31 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
31 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
10 September 2002 | Return made up to 13/07/02; full list of members
|
10 September 2002 | Return made up to 13/07/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
27 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
18 July 2001 | Dec mort/charge * (2 pages) |
18 July 2001 | Dec mort/charge * (2 pages) |
18 July 2001 | Dec mort/charge * (8 pages) |
18 July 2001 | Dec mort/charge * (8 pages) |
4 October 2000 | Return made up to 13/07/00; full list of members (6 pages) |
4 October 2000 | Return made up to 13/07/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
23 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 August 1999 | Return made up to 13/07/99; full list of members
|
11 August 1999 | Return made up to 13/07/99; full list of members
|
29 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
13 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
7 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
7 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
9 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |