Tarbert
Argyll
PA29 6TT
Scotland
Secretary Name | Margaret Anne Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1989(3 years after company formation) |
Appointment Duration | 29 years, 4 months (closed 24 April 2019) |
Role | Company Director |
Correspondence Address | Laurall Bank Barmore Road Tarbert Argyll PA29 6TT Scotland |
Director Name | Coll Macfarlane |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Craggan St Clair Road Ardrishaig Argyll PA30 8EW Scotland |
Director Name | The Estate Of The Late Iain Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1989) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Braefoot Cottage West Loch Tarbert Argyll PA29 6FY Scotland |
Director Name | Charles Murchie Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1989) |
Role | Fisherman |
Correspondence Address | Dunedin Machrie Brodick Isle Of Arran KA27 8DZ Scotland |
Secretary Name | The Estate Of The Late Iain Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(2 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 September 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braefoot Cottage West Loch Tarbert Argyll PA29 6FY Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £308,764 |
Cash | £63,504 |
Current Liabilities | £170,036 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2019 | Return of final meeting of voluntary winding up (4 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Registered office address changed from Unit 3 Tarbert Industrial Estate Tarbert Argyll PA29 6TX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 April 2015 (3 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Registered office address changed from Unit 3 Tarbert Industrial Estate Tarbert Argyll PA29 6TX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 April 2015 (3 pages) |
2 April 2015 | Registered office address changed from Unit 3 Tarbert Industrial Estate Tarbert Argyll PA29 6TX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 April 2015 (3 pages) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Archibald Miller on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Archibald Miller on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Coll Macfarlane on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Coll Macfarlane on 11 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
12 August 2009 | Director's change of particulars / archibald miller / 01/03/2009 (1 page) |
12 August 2009 | Director's change of particulars / coll macfarlane / 17/04/2009 (1 page) |
12 August 2009 | Director's change of particulars / coll macfarlane / 17/04/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / margaret miller / 01/03/2009 (1 page) |
12 August 2009 | Director's change of particulars / archibald miller / 01/03/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / margaret miller / 01/03/2009 (1 page) |
12 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Director's change of particulars / archibald miller / 01/05/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / margaret miller / 01/05/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / margaret miller / 01/05/2008 (1 page) |
15 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / archibald miller / 01/05/2008 (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: dunmore cottage tarbert argyll PA29 6TG (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: dunmore cottage tarbert argyll PA29 6TG (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Return made up to 11/08/06; full list of members (8 pages) |
18 August 2006 | Return made up to 11/08/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 September 2003 | Return made up to 11/08/03; full list of members
|
1 September 2003 | Return made up to 11/08/03; full list of members
|
8 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 August 2002 | Return made up to 11/08/02; full list of members
|
23 August 2002 | Return made up to 11/08/02; full list of members
|
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members
|
22 August 2000 | Return made up to 11/08/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
5 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
10 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
26 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 March 1987 | Company name changed burrsheet LIMITED\certificate issued on 02/03/87 (2 pages) |
2 March 1987 | Company name changed burrsheet LIMITED\certificate issued on 02/03/87 (2 pages) |
9 December 1986 | Incorporation (18 pages) |
9 December 1986 | Incorporation (18 pages) |