Oban
Argyll
PA34 4SB
Scotland
Secretary Name | Mrs Susan Helen Maclachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(11 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Director Name | Colin Buchanan Maclachlan |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 09 July 2006) |
Role | Builder |
Correspondence Address | Thor Bhan Oban PA34 4LU Scotland |
Secretary Name | Mr John Maclachlan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 01 January 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Secretary Name | Mr John Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(3 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 01 January 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Secretary Name | Mary Agnes White Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1989) |
Role | Company Director |
Correspondence Address | Lewis House Oban |
Website | argyllresources.co.uk |
---|
Registered Address | Head Office John Maclachlan Group Torran Gorm Ind Est Oban Argyll PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
99 at £1 | John Maclachlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £344,135 |
Cash | £226 |
Current Liabilities | £404,382 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
21 December 2012 | Delivered on: 5 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 February 2009 | Delivered on: 27 February 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pennygown quarry, glenforsa, aros, isle of mull. Outstanding |
13 March 2008 | Delivered on: 20 March 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 33, ben nevis industrial estate, fort william. Outstanding |
7 October 2005 | Delivered on: 18 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
27 February 2023 | Satisfaction of charge 2 in full (1 page) |
4 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
20 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
5 January 2021 | Notification of John Maclachlan Limited as a person with significant control on 31 October 2019 (2 pages) |
4 January 2021 | Cessation of John Maclachlan as a person with significant control on 31 October 2019 (1 page) |
19 May 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 February 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
7 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Alterations to floating charge 4 (5 pages) |
9 January 2013 | Alterations to floating charge 4 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
22 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 March 2009 | Appointment terminated secretary john maclachlan (1 page) |
2 March 2009 | Return made up to 27/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 27/12/08; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary john maclachlan (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from torran gorm industrial estate oban PA34 4PL (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from torran gorm industrial estate oban PA34 4PL (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 November 2008 | Return made up to 27/12/07; full list of members (3 pages) |
17 November 2008 | Return made up to 27/12/07; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 September 2007 | Return made up to 27/12/06; full list of members
|
10 September 2007 | Return made up to 27/12/06; full list of members
|
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 August 2006 | Return made up to 27/12/05; full list of members
|
4 August 2006 | Return made up to 27/12/05; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 October 2005 | Partic of mort/charge * (4 pages) |
18 October 2005 | Partic of mort/charge * (4 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 April 2003 | Return made up to 27/12/02; full list of members (7 pages) |
3 April 2003 | Return made up to 27/12/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 February 2002 | Return made up to 27/12/01; full list of members (7 pages) |
18 February 2002 | Return made up to 27/12/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 February 2001 | Return made up to 27/12/00; full list of members (7 pages) |
28 February 2001 | Return made up to 27/12/00; full list of members (7 pages) |
21 June 2000 | Return made up to 27/12/99; full list of members
|
21 June 2000 | Return made up to 27/12/99; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 February 1999 | Return made up to 27/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 27/12/98; no change of members (4 pages) |
30 April 1998 | Return made up to 27/12/97; full list of members (6 pages) |
30 April 1998 | Return made up to 27/12/97; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 February 1997 | Return made up to 27/12/96; full list of members
|
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Return made up to 27/12/96; full list of members
|
20 February 1997 | New secretary appointed (2 pages) |
15 February 1996 | Return made up to 27/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 27/12/95; full list of members (6 pages) |
12 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 December 1985 | Memorandum of association (5 pages) |
10 December 1985 | Memorandum of association (5 pages) |
25 November 1985 | Company name changed\certificate issued on 25/11/85 (2 pages) |
25 November 1985 | Company name changed\certificate issued on 25/11/85 (2 pages) |
10 June 1985 | Incorporation (13 pages) |
10 June 1985 | Incorporation (13 pages) |