Dervaig
Isle Of Mull
PA75 6QS
Scotland
Secretary Name | Mr Nicol Robert Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2009(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Oyster Farmer |
Country of Residence | Scotland |
Correspondence Address | Penmore Estate Dervaig Isle Of Mull PA75 6QS Scotland |
Director Name | Mr Michael Laurence Tait |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Shellfish Farmer |
Country of Residence | Scotland |
Correspondence Address | C/O Simmers & Co Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Janet Mary Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1990) |
Role | Mussel Farmer |
Correspondence Address | Tigh Na Speir Connel Argyll PA34 4LE Scotland |
Director Name | Mr Walter Thomas Speirs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 December 2013) |
Role | Mussel Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Allt-Na-Sith Achnacloich Connel Argyll PA37 1PR Scotland |
Director Name | Peter Williams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 20 August 2007) |
Role | Shellfish Farmer |
Correspondence Address | Eastaquoy Cottage Lyde Road Harray Orkney KW17 3LA Scotland |
Secretary Name | Janet Mary Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1990) |
Role | Company Director |
Correspondence Address | Tigh Na Speir Connel Argyll PA34 4LE Scotland |
Director Name | Janet Mary Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 July 1990) |
Role | Shellfish Consultant |
Correspondence Address | Tigh Na Speir Connel Argyll PA34 4LE Scotland |
Secretary Name | Frederick John Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Kilmicheal House Kilmichael Glassary Lochgilphead Argyll PA31 8QA Scotland |
Director Name | Douglas McLeod |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 November 2008) |
Role | Oyster Farmer |
Correspondence Address | Mountview Ardvasar Isle Of Skye IV45 8RU Scotland |
Secretary Name | Douglas McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | Mountview Ardvasar Isle Of Skye IV45 8RU Scotland |
Secretary Name | Dr James Stirrat Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Overton 2a Manse Road Roslin Midlothian EH25 9LF Scotland |
Director Name | Roger Thwaites |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2009) |
Role | Shellfish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South Shian House South Shian Benderloch By Oban Argyll PA37 1SB Scotland |
Secretary Name | Roger Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(22 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 March 2009) |
Role | Company Director |
Correspondence Address | South Shian House Benderloch By Oban Argyll PA37 1SB Scotland |
Director Name | Mr David Russell Attwood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Simmers & Co Albany Street Oban Argyll PA34 4AL Scotland |
Website | simmers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01631 562169 |
Telephone region | Oban |
Registered Address | C/O Simmers & Co Albany Street Oban Argyll PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,618 |
Gross Profit | £30,506 |
Net Worth | £28,758 |
Cash | £21,706 |
Current Liabilities | £8,732 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
15 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
15 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Mr Michael Laurence Tait as a director on 4 October 2018 (2 pages) |
15 April 2019 | Notification of Michael Laurence Tait as a person with significant control on 4 October 2018 (2 pages) |
15 April 2019 | Cessation of David Russell Attwood as a person with significant control on 4 October 2018 (1 page) |
15 April 2019 | Termination of appointment of David Russell Attwood as a director on 4 October 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 July 2016 | Annual return made up to 4 June 2016 no member list (4 pages) |
12 July 2016 | Annual return made up to 4 June 2016 no member list (4 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
15 September 2015 | Appointment of Mr David Russell Attwood as a director on 5 June 2015 (2 pages) |
15 September 2015 | Appointment of Mr David Russell Attwood as a director on 5 June 2015 (2 pages) |
15 September 2015 | Appointment of Mr David Russell Attwood as a director on 5 June 2015 (2 pages) |
27 August 2015 | Annual return made up to 4 June 2015 no member list (3 pages) |
27 August 2015 | Annual return made up to 4 June 2015 no member list (3 pages) |
27 August 2015 | Annual return made up to 4 June 2015 no member list (3 pages) |
29 April 2015 | Amended total exemption full accounts made up to 31 December 2011 (11 pages) |
29 April 2015 | Amended total exemption full accounts made up to 31 December 2012 (12 pages) |
29 April 2015 | Amended total exemption full accounts made up to 31 December 2010 (11 pages) |
29 April 2015 | Amended total exemption full accounts made up to 31 December 2011 (11 pages) |
29 April 2015 | Amended total exemption full accounts made up to 31 December 2010 (11 pages) |
29 April 2015 | Amended total exemption full accounts made up to 31 December 2013 (12 pages) |
29 April 2015 | Amended total exemption full accounts made up to 31 December 2013 (12 pages) |
29 April 2015 | Amended total exemption full accounts made up to 31 December 2012 (12 pages) |
29 July 2014 | Annual return made up to 4 June 2014 no member list (3 pages) |
29 July 2014 | Annual return made up to 4 June 2014 no member list (3 pages) |
29 July 2014 | Annual return made up to 4 June 2014 no member list (3 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Termination of appointment of Walter Speirs as a director (1 page) |
9 April 2014 | Termination of appointment of Walter Speirs as a director (1 page) |
25 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
25 June 2013 | Director's details changed for Mr Walter Thomas Speirs on 1 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Walter Thomas Speirs on 1 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Walter Thomas Speirs on 1 January 2013 (2 pages) |
25 June 2013 | Annual return made up to 4 June 2013 no member list (4 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 June 2012 | Annual return made up to 4 June 2012 no member list (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 no member list (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 no member list (4 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 June 2011 | Annual return made up to 4 June 2011 no member list (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 no member list (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 no member list (4 pages) |
5 July 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
5 July 2010 | Director's details changed for Nicol Robert Turnbull on 3 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicol Robert Turnbull on 3 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicol Robert Turnbull on 3 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
5 July 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 June 2009 | Annual return made up to 04/06/09 (2 pages) |
5 June 2009 | Annual return made up to 04/06/09 (2 pages) |
5 June 2009 | Appointment terminated director roger thwaites (1 page) |
5 June 2009 | Appointment terminated director roger thwaites (1 page) |
1 May 2009 | Director and secretary appointed nicol robert turnbull (2 pages) |
1 May 2009 | Appointment terminated secretary roger thwaites (1 page) |
1 May 2009 | Director and secretary appointed nicol robert turnbull (2 pages) |
1 May 2009 | Appointment terminated secretary roger thwaites (1 page) |
25 January 2009 | Appointment terminated director and secretary douglas mcleod (1 page) |
25 January 2009 | Secretary appointed roger thwaites (2 pages) |
25 January 2009 | Secretary appointed roger thwaites (2 pages) |
25 January 2009 | Appointment terminated director and secretary douglas mcleod (1 page) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 June 2008 | Annual return made up to 04/06/08 (3 pages) |
19 June 2008 | Annual return made up to 04/06/08 (3 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 June 2007 | Annual return made up to 04/06/07 (4 pages) |
27 June 2007 | Annual return made up to 04/06/07 (4 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 July 2006 | Annual return made up to 04/06/06 (4 pages) |
6 July 2006 | Annual return made up to 04/06/06 (4 pages) |
29 June 2005 | Annual return made up to 04/06/05 (4 pages) |
29 June 2005 | Annual return made up to 04/06/05 (4 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | Annual return made up to 04/06/04 (4 pages) |
29 June 2004 | Annual return made up to 04/06/04 (4 pages) |
7 July 2003 | Annual return made up to 04/06/03 (4 pages) |
7 July 2003 | Annual return made up to 04/06/03 (4 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 July 2002 | Annual return made up to 04/06/02 (4 pages) |
2 July 2002 | Annual return made up to 04/06/02 (4 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 June 2001 | Annual return made up to 04/06/01 (4 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 June 2001 | Annual return made up to 04/06/01 (4 pages) |
7 July 2000 | Annual return made up to 04/06/00 (4 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 July 2000 | Annual return made up to 04/06/00 (4 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 July 1999 | Annual return made up to 04/06/99 (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 July 1999 | Annual return made up to 04/06/99 (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 June 1998 | Annual return made up to 04/06/98
|
25 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 June 1998 | Annual return made up to 04/06/98
|
5 June 1997 | Annual return made up to 04/06/97 (4 pages) |
5 June 1997 | Annual return made up to 04/06/97 (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 July 1996 | Annual return made up to 04/06/96
|
6 July 1996 | Annual return made up to 04/06/96
|
8 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
10 July 1995 | Annual return made up to 04/06/95
|
10 July 1995 | Annual return made up to 04/06/95
|
14 October 1992 | Memorandum and Articles of Association (17 pages) |