Oban
PA34 4QH
Scotland
Director Name | Rosemary Anne Turner |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Dunstaffage Yacht Haven Dunbeg Oban Argyll PA37 1PX Scotland |
Director Name | Arthur Robert Wilkinson Turner |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eiridh Na Greine Ardfern Lochgilphead Argyll PA31 8QN Scotland |
Secretary Name | Rosemary Anne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 20 December 2014) |
Role | Company Director |
Correspondence Address | Eiridh Na Greine Ardfern Lochgilphead Argyll PA31 8QN Scotland |
Director Name | Mrs Rosemary Anne Turner |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(26 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 December 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL Scotland |
Website | www.seawork-scotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01852 566777 |
Telephone region | Kilmelford |
Registered Address | Port Na Cuile Gallanach Road Oban PA34 4QH Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,272 |
Cash | £30,154 |
Current Liabilities | £51,814 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
13 January 1994 | Delivered on: 26 January 1994 Satisfied on: 11 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The 64/64TH shares in the vessel 'seawork conserver' of glasgow, number 17 in 1993 belonging to the company. Fully Satisfied |
---|---|
6 March 1989 | Delivered on: 10 March 1989 Satisfied on: 10 January 2003 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 |
8 March 1990 | Delivered on: 19 March 1990 Persons entitled: Highlands and Islands Development Board Classification: 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 |
6 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
12 May 2022 | Director's details changed for Mr Andrew Nicholas Jamieson on 12 May 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 November 2021 | Registered office address changed from Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL to Port Na Cuile Gallanach Road Oban PA34 4QH on 8 November 2021 (1 page) |
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
18 August 2016 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 August 2016 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 December 2014 | Registered office address changed from , Eiridh Na Greine, Ardfern, Lochgilphead, Argyll, PA31 8QN to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Rosemary Anne Turner as a secretary on 20 December 2014 (1 page) |
23 December 2014 | Registered office address changed from , Eiridh Na Greine, Ardfern, Lochgilphead, Argyll, PA31 8QN to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Rosemary Anne Turner as a director on 22 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Eiridh Na Greine Ardfern Lochgilphead Argyll PA31 8QN to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Rosemary Anne Turner as a secretary on 20 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Rosemary Anne Turner as a director on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Andrew Nicholas Jamieson as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Andrew Nicholas Jamieson as a director on 18 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Arthur Robert Wilkinson Turner as a director on 21 August 2014 (1 page) |
17 December 2014 | Termination of appointment of Arthur Robert Wilkinson Turner as a director on 21 August 2014 (1 page) |
19 November 2014 | Appointment of Mrs Rosemary Anne Turner as a director on 1 August 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Rosemary Anne Turner as a director on 1 August 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Rosemary Anne Turner as a director on 1 August 2014 (2 pages) |
11 September 2014 | Satisfaction of charge 4 in full (1 page) |
11 September 2014 | Satisfaction of charge 4 in full (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Arthur Robert Wilkinson Turner on 31 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Arthur Robert Wilkinson Turner on 31 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Secretary's change of particulars / rosemary turner / 31/01/2009 (1 page) |
19 March 2009 | Secretary's change of particulars / rosemary turner / 31/01/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 October 2007 | Return made up to 31/01/07; no change of members (6 pages) |
1 October 2007 | Return made up to 31/01/07; no change of members (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Return made up to 31/01/05; no change of members (6 pages) |
27 April 2005 | Return made up to 31/01/05; no change of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 April 2004 | Return made up to 31/01/04; no change of members
|
16 April 2004 | Return made up to 31/01/04; no change of members
|
27 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
17 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
17 March 2003 | Amended accounts made up to 30 June 2001 (7 pages) |
17 March 2003 | Amended accounts made up to 30 June 2001 (7 pages) |
10 January 2003 | Dec mort/charge * (5 pages) |
10 January 2003 | Dec mort/charge * (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 May 2002 | Return made up to 31/01/01; full list of members (6 pages) |
10 May 2002 | Return made up to 31/01/02; full list of members
|
10 May 2002 | Return made up to 31/01/02; full list of members
|
19 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 October 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 October 2000 | Return made up to 31/01/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: dunstaffnage yacht haven dunbeg oban argyll PA37 1PX (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: dunstaffnage yacht haven, dunbeg, oban, argyll PA37 1PX (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
29 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
11 September 1998 | Return made up to 31/01/98; no change of members (6 pages) |
11 September 1998 | Return made up to 31/01/98; no change of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
2 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
2 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 July 1988 | Incorporation (17 pages) |
21 July 1988 | Incorporation (17 pages) |