Plymouth
Devon
PL4 0RW
Director Name | Mrs Rachel Anne Colam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 December 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | HR Manager/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wallsend Industrial Estate Cattedown Plymouth Devon PL4 0RW |
Director Name | Andrew Charles Pillar |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Fishing Fleet Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wallsend Industrial Estate Cattedown Road Plymouth Devon PL4 0RW |
Secretary Name | Rachel Anne Colam |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Wallsend Industrial Estate Cattedown Plymouth Devon PL4 0RW |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr John Archie Macleod |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 16 December 2011) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 32 Eoligarry Castlebay Isle Of Barra HS9 5YD Scotland |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | James Hepburn |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 1991) |
Role | Fish Selling Manager |
Correspondence Address | 17 Lochnevis Terrace Mallaig Inverness Shire PH41 4QH Scotland |
Director Name | John Archie Macleod |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 February 2003) |
Role | Fisherman |
Correspondence Address | 32 Eoligarry Castlebay Isle Of Barra PA80 5YD Scotland |
Director Name | James William Macleod |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 February 2003) |
Role | Fisherman |
Correspondence Address | Sonas,234 Bruernish Northbay Isle Of Barra Western Isles PA80 5UY Scotland |
Secretary Name | Rachel Garvie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 5 Corbieshot Duddingston Edinburgh Midlothian |
Director Name | Alan John Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 73 Howden Hall Road Edinburgh Midlothian EH16 6PW Scotland |
Secretary Name | Jackson Bell Pyper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | 101 Easter Bankton Murieston Livingston West Lothian EH54 9BG Scotland |
Director Name | Alexander Strachan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | 55/1 Bryson Road Edinburgh Midlothian EH11 1DS Scotland |
Director Name | Mary Clare Macleod |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 December 2011) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Sonas 234 Bruernish Northbay Isle Of Barra HS9 5UY Scotland |
Secretary Name | Robert Ross Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 2 Knock View Stuartfield Peterhead Aberdeenshire AB42 5TQ Scotland |
Director Name | Mr George Hector Mackay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cherry Park Balloch Inverness IV2 7HG Scotland |
Director Name | Mr William Alasdair Hunter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 January 2007(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard House St Leonard's Road Forres Morayshire IV36 1DW Scotland |
Director Name | James Scott Millar Maclean |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2012) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Achmore Rhu Road Arisaig Mallaig PH39 4NU Scotland |
Director Name | Mrs Eoina Margaret Macleod |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2012) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 32 Eoligarry Northbay Isle Of Barra HS9 5YD Scotland |
Director Name | James Macleod |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(22 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 16 December 2011) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Sonas 234 Bruernish Northbay Isle Of Barra HS9 5UY Scotland |
Director Name | Lachlan Macleod |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(22 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 16 December 2011) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Sonas 234 Bruernish Northbay Isle Of Barra HS9 5UY Scotland |
Director Name | Mr Michael Macleod |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(22 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 16 December 2011) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 32 Eoligarry Northbay Isle Of Barra HS9 5YD Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1989(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Co. Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £1,177,409 |
Cash | £1,228 |
Current Liabilities | £158,685 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 day from now) |
14 May 2002 | Delivered on: 17 May 2002 Satisfied on: 25 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat presently known as "charisma" official number A12639. Fully Satisfied |
---|---|
11 May 1998 | Delivered on: 28 May 1998 Satisfied on: 26 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the boat "regina caeli". Fully Satisfied |
15 December 1997 | Delivered on: 22 December 1997 Satisfied on: 2 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat known as "della strada". Fully Satisfied |
3 March 1997 | Delivered on: 6 March 1997 Satisfied on: 21 January 2012 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 |
14 February 1996 | Delivered on: 22 February 1996 Satisfied on: 13 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing boat mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mfv "della strada", rss A10771, pln cy 158, castlebay barra. Fully Satisfied |
10 January 1992 | Delivered on: 21 January 1992 Satisfied on: 12 August 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing vessel mortgage Secured details: All sums due or to become due. Particulars: 64 shares in eilean craine,rss no 10275 port letters CY190. Fully Satisfied |
5 September 2011 | Delivered on: 10 September 2011 Satisfied on: 21 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat mfv prowess official number C18922. Fully Satisfied |
29 March 2007 | Delivered on: 4 April 2007 Satisfied on: 24 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv prowess official number C18922 and port letters and number CY720. Fully Satisfied |
19 June 2003 | Delivered on: 24 June 2003 Satisfied on: 27 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat known as mfv prowess--B14274. Fully Satisfied |
17 December 1991 | Delivered on: 19 December 1991 Satisfied on: 12 August 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
16 December 2011 | Delivered on: 6 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: Rights, title and interest present and future in and to the vessel and the assigned property vessel prowess official number C18922. Outstanding |
21 December 2011 | Delivered on: 6 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel prowess official number C18922. Outstanding |
16 December 2011 | Delivered on: 22 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 December 2011 | Delivered on: 20 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 June 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
---|---|
24 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
11 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
11 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
27 April 2016 | Register inspection address has been changed from Baker Tilly Revas Ltd Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland to 69 Wellington Street Glasgow G2 6HG (1 page) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Register inspection address has been changed from Baker Tilly Revas Ltd Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland to 69 Wellington Street Glasgow G2 6HG (1 page) |
5 April 2016 | Registered office address changed from C/O Baker Till Revas Limited Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to Co. Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from C/O Baker Till Revas Limited Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to Co. Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 5 April 2016 (1 page) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
11 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Register inspection address has been changed from Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh Aberdeenshire AB43 9SX Scotland (1 page) |
16 May 2012 | Register(s) moved to registered office address (1 page) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Register(s) moved to registered office address (1 page) |
16 May 2012 | Register inspection address has been changed from Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh Aberdeenshire AB43 9SX Scotland (1 page) |
11 May 2012 | Termination of appointment of James Maclean as a director (2 pages) |
11 May 2012 | Termination of appointment of Eoina Macleod as a director (2 pages) |
11 May 2012 | Termination of appointment of Eoina Macleod as a director (2 pages) |
11 May 2012 | Termination of appointment of James Maclean as a director (2 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
11 January 2012 | Termination of appointment of John Macleod as a director (2 pages) |
11 January 2012 | Appointment of Rachel Anne Colam as a director (3 pages) |
11 January 2012 | Termination of appointment of Robert Dougal as a secretary (2 pages) |
11 January 2012 | Termination of appointment of William Hunter as a director (2 pages) |
11 January 2012 | Appointment of Rachel Anne Colam as a secretary (3 pages) |
11 January 2012 | Appointment of Rachel Anne Colam as a director (3 pages) |
11 January 2012 | Termination of appointment of John Macleod as a director (2 pages) |
11 January 2012 | Appointment of Rachel Anne Colam as a secretary (3 pages) |
11 January 2012 | Appointment of Johannus Jacobus Colam as a director (4 pages) |
11 January 2012 | Termination of appointment of Lachlan Macleod as a director (2 pages) |
11 January 2012 | Registered office address changed from Harbour Buildings Mallaig Inverness Shire PH41 4PY on 11 January 2012 (2 pages) |
11 January 2012 | Appointment of Johannus Jacobus Colam as a director (4 pages) |
11 January 2012 | Appointment of Andrew Charles Pillar as a director (4 pages) |
11 January 2012 | Appointment of Andrew Charles Pillar as a director (4 pages) |
11 January 2012 | Termination of appointment of James Macleod as a director (2 pages) |
11 January 2012 | Termination of appointment of Michael Macleod as a director (2 pages) |
11 January 2012 | Termination of appointment of Michael Macleod as a director (2 pages) |
11 January 2012 | Termination of appointment of Mary Macleod as a director (2 pages) |
11 January 2012 | Termination of appointment of Lachlan Macleod as a director (2 pages) |
11 January 2012 | Registered office address changed from Harbour Buildings Mallaig Inverness Shire PH41 4PY on 11 January 2012 (2 pages) |
11 January 2012 | Termination of appointment of George Mackay as a director (2 pages) |
11 January 2012 | Termination of appointment of William Hunter as a director (2 pages) |
11 January 2012 | Termination of appointment of James Macleod as a director (2 pages) |
11 January 2012 | Termination of appointment of Mary Macleod as a director (2 pages) |
11 January 2012 | Termination of appointment of Robert Dougal as a secretary (2 pages) |
11 January 2012 | Termination of appointment of George Mackay as a director (2 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Memorandum and Articles of Association (10 pages) |
29 December 2011 | Memorandum and Articles of Association (10 pages) |
29 December 2011 | Resolutions
|
22 December 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
26 May 2011 | Auditors resignation (1 page) |
26 May 2011 | Auditors resignation (1 page) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (13 pages) |
26 April 2011 | Appointment of James Macleod as a director
|
26 April 2011 | Appointment of Lachlan Macleod as a director
|
26 April 2011 | Appointment of Michael Macleod as a director
|
26 April 2011 | Appointment of James Scott Millar Maclean as a director
|
26 April 2011 | Appointment of Lachlan Macleod as a director
|
26 April 2011 | Appointment of Mrs Eoina Margaret Macleod as a director
|
26 April 2011 | Appointment of James Macleod as a director
|
26 April 2011 | Appointment of Michael Macleod as a director
|
26 April 2011 | Appointment of Mrs Eoina Margaret Macleod as a director
|
26 April 2011 | Appointment of James Scott Millar Maclean as a director
|
28 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Mary Clare Macleod on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for John Archie Macleod on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for John Archie Macleod on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mary Clare Macleod on 19 April 2010 (2 pages) |
24 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
24 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of register of members (1 page) |
22 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
22 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
2 May 2007 | Return made up to 20/04/07; no change of members
|
2 May 2007 | Return made up to 20/04/07; no change of members
|
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
25 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 April 2006 | Return made up to 20/04/06; full list of members (9 pages) |
21 April 2006 | Return made up to 20/04/06; full list of members (9 pages) |
28 July 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
22 April 2005 | Return made up to 20/04/05; full list of members
|
22 April 2005 | Return made up to 20/04/05; full list of members
|
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
18 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 September 2003 | Dec mort/charge * (4 pages) |
26 September 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 20/04/03; full list of members
|
21 May 2003 | Return made up to 20/04/03; full list of members
|
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New director appointed (1 page) |
2 May 2003 | Dec mort/charge * (4 pages) |
2 May 2003 | Dec mort/charge * (4 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
2 May 2001 | Return made up to 20/04/01; full list of members
|
2 May 2001 | Return made up to 20/04/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 May 2000 | Return made up to 20/04/00; full list of members
|
5 May 2000 | Return made up to 20/04/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 May 1999 | Return made up to 20/04/99; full list of members (7 pages) |
10 May 1999 | Return made up to 20/04/99; full list of members (7 pages) |
28 May 1998 | Partic of mort/charge * (5 pages) |
28 May 1998 | Partic of mort/charge * (5 pages) |
21 April 1998 | Return made up to 20/04/98; no change of members (6 pages) |
21 April 1998 | Return made up to 20/04/98; no change of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 January 1998 | Dec mort/charge * (4 pages) |
13 January 1998 | Dec mort/charge * (4 pages) |
22 December 1997 | Partic of mort/charge * (5 pages) |
22 December 1997 | Partic of mort/charge * (5 pages) |
12 August 1997 | Dec mort/charge * (6 pages) |
12 August 1997 | Dec mort/charge * (2 pages) |
12 August 1997 | Dec mort/charge * (6 pages) |
12 August 1997 | Dec mort/charge * (2 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 March 1997 | Partic of mort/charge * (5 pages) |
6 March 1997 | Partic of mort/charge * (5 pages) |
22 May 1996 | Return made up to 20/04/96; no change of members (7 pages) |
22 May 1996 | Return made up to 20/04/96; no change of members (7 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
31 May 1995 | Return made up to 20/04/95; full list of members (12 pages) |
31 May 1995 | Return made up to 20/04/95; full list of members (12 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
23 April 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 (6 pages) |
21 March 1989 | Memorandum and Articles of Association (14 pages) |
21 March 1989 | Memorandum and Articles of Association (14 pages) |
16 March 1989 | Company name changed dunwilco (152) LIMITED\certificate issued on 17/03/89 (2 pages) |
16 March 1989 | Company name changed dunwilco (152) LIMITED\certificate issued on 17/03/89 (2 pages) |
30 January 1989 | Incorporation (27 pages) |
30 January 1989 | Incorporation (27 pages) |