Dunoon
Argyll
PA23 7NJ
Scotland
Director Name | Ms Margaret Hubbard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Tour Guide |
Country of Residence | Scotland |
Correspondence Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
Director Name | Lorna Croucher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Graeme Stevenson Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mary Macintosh Paterson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | Beach House 21 Clyde Street Dunoon Argyll PA23 7HU Scotland |
Director Name | Arthur Lang Allan |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Mary Street Dunoon Argyll PA23 7ED Scotland |
Secretary Name | Mary Elizabeth Mackay Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Roag Bullwood Dunoon Argyll PA23 7QL Scotland |
Director Name | Josephine Marguerite Bennett |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 1999) |
Role | Retired Solicitor |
Correspondence Address | 91 Victoria Road Dunoon Argyll PA23 7AD Scotland |
Director Name | Grahamie Margaret Disselduff |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 19 June 2018) |
Role | Housewife |
Correspondence Address | Milverton West Bay Dunoon Argyll PA23 7LD Scotland |
Director Name | John Anderson Stirling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 1998) |
Role | Operational Services Manager |
Correspondence Address | Woodburn Cottage 29 McArthur Street Dunoon Argyll PA23 7PL Scotland |
Director Name | Philip Pittman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 1998) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Elmwood 3 Shore Road Innellan Argyll PA23 7TD Scotland |
Director Name | Katharine Morag Allan |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 March 2016) |
Role | Retired |
Correspondence Address | Camden 14 Mary Street Dunoon Argyll PA23 7ED Scotland |
Director Name | Donald McDiarmid |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 19 June 2018) |
Role | Company Director |
Correspondence Address | Pembroke 77 Hunter Street Kirn Dunoon Argyll PA23 8JR Scotland |
Director Name | Margaret White |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2008) |
Role | Retired |
Correspondence Address | 2 Ardhallow Bungalows Bullwood Road Dunoon Argyll PA23 7QL Scotland |
Director Name | Dina Isabella McEwen |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 2015) |
Role | Rtd |
Correspondence Address | 8 McArthur Street Dunoon Argyll PA23 7RA Scotland |
Secretary Name | Margaret McVicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2016) |
Role | Retired |
Correspondence Address | 17 King Street Dunoon Argyll PA23 7BH Scotland |
Director Name | Margaret McVicar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2009(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 King Street Dunoon Argyll PA23 7BH Scotland |
Website | castlehousemuseum.org.uk |
---|
Registered Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,786 |
Net Worth | £51,432 |
Cash | £17,644 |
Current Liabilities | £1,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
---|---|
10 March 2020 | Confirmation statement made on 6 March 2020 with updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
13 September 2019 | Appointment of Graeme Stevenson Murray as a director on 22 August 2019 (2 pages) |
9 April 2019 | Appointment of Lorna Croucher as a director on 19 June 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
26 June 2018 | Termination of appointment of Grahamie Margaret Disselduff as a director on 19 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Donald Mcdiarmid as a director on 19 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 6 March 2018 with updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
15 March 2017 | Termination of appointment of Mary Macintosh Paterson as a director on 21 March 2016 (1 page) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
15 March 2017 | Termination of appointment of Mary Macintosh Paterson as a director on 21 March 2016 (1 page) |
17 January 2017 | Termination of appointment of Margaret Mcvicar as a director on 31 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Margaret Mcvicar as a director on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Margaret Mcvicar as a secretary on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Margaret Mcvicar as a secretary on 31 December 2016 (2 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
29 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
29 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
9 March 2016 | Termination of appointment of Katharine Morag Allan as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Katharine Morag Allan as a director on 1 March 2016 (1 page) |
24 July 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
24 July 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
6 May 2015 | Termination of appointment of Dina Isabella Mcewen as a director on 21 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Dina Isabella Mcewen as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Margaret Hubbard as a director on 3 February 2015 (3 pages) |
21 April 2015 | Appointment of Ms Margaret Hubbard as a director on 3 February 2015 (3 pages) |
21 April 2015 | Appointment of Ms Margaret Hubbard as a director on 3 February 2015 (3 pages) |
21 April 2015 | Appointment of Euan Joseph Macdonald as a director on 3 February 2015 (3 pages) |
21 April 2015 | Appointment of Euan Joseph Macdonald as a director on 3 February 2015 (3 pages) |
21 April 2015 | Appointment of Euan Joseph Macdonald as a director on 3 February 2015 (3 pages) |
2 April 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
2 April 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
2 April 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
14 March 2014 | Director's details changed for Margaret Mcvicar on 1 January 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Margaret Mcvicar on 1 January 2014 (1 page) |
14 March 2014 | Director's details changed for Margaret Mcvicar on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Margaret Mcvicar on 1 January 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Margaret Mcvicar on 1 January 2014 (1 page) |
14 March 2014 | Secretary's details changed for Margaret Mcvicar on 1 January 2014 (1 page) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
7 August 2013 | Appointment of Margaret Mcvicar as a director (2 pages) |
7 August 2013 | Appointment of Margaret Mcvicar as a director (2 pages) |
26 March 2013 | Annual return made up to 6 March 2013 no member list (8 pages) |
26 March 2013 | Annual return made up to 6 March 2013 no member list (8 pages) |
26 March 2013 | Annual return made up to 6 March 2013 no member list (8 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
12 April 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
12 April 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
12 April 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
10 March 2011 | Annual return made up to 6 March 2011 no member list (8 pages) |
10 March 2011 | Annual return made up to 6 March 2011 no member list (8 pages) |
10 March 2011 | Annual return made up to 6 March 2011 no member list (8 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
17 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
17 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
17 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
11 August 2009 | Director appointed dina isabella mcewen (4 pages) |
11 August 2009 | Director appointed dina isabella mcewen (4 pages) |
5 August 2009 | Secretary appointed margaret mcvicar (2 pages) |
5 August 2009 | Appointment terminated secretary mary turner (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
5 August 2009 | Appointment terminated secretary mary turner (2 pages) |
5 August 2009 | Secretary appointed margaret mcvicar (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
9 April 2009 | Annual return made up to 06/03/09 (5 pages) |
9 April 2009 | Annual return made up to 06/03/09 (5 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
23 April 2008 | Annual return made up to 06/03/08 (5 pages) |
23 April 2008 | Annual return made up to 06/03/08 (5 pages) |
23 April 2008 | Appointment terminated director margaret white (1 page) |
23 April 2008 | Appointment terminated director margaret white (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
9 March 2007 | Annual return made up to 06/03/07 (5 pages) |
9 March 2007 | Annual return made up to 06/03/07 (5 pages) |
16 March 2006 | Annual return made up to 06/03/06 (5 pages) |
16 March 2006 | Annual return made up to 06/03/06 (5 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 March 2005 | Annual return made up to 06/03/05 (5 pages) |
19 March 2005 | Annual return made up to 06/03/05 (5 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 March 2004 | Annual return made up to 06/03/04 (5 pages) |
22 March 2004 | Annual return made up to 06/03/04 (5 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 March 2003 | Annual return made up to 06/03/03 (5 pages) |
18 March 2003 | Annual return made up to 06/03/03 (5 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 March 2002 | Annual return made up to 06/03/02 (4 pages) |
18 March 2002 | Annual return made up to 06/03/02 (4 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 March 2001 | Annual return made up to 06/03/01 (4 pages) |
19 March 2001 | Annual return made up to 06/03/01 (4 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 March 2000 | Annual return made up to 06/03/00 (4 pages) |
23 March 2000 | Annual return made up to 06/03/00 (4 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 March 1999 | Annual return made up to 06/03/99 (4 pages) |
26 March 1999 | Annual return made up to 06/03/99 (4 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
19 April 1998 | Director resigned (1 page) |
19 April 1998 | Director resigned (1 page) |
19 April 1998 | Director resigned (1 page) |
19 April 1998 | Director resigned (1 page) |
27 March 1998 | Annual return made up to 06/03/98 (6 pages) |
27 March 1998 | Annual return made up to 06/03/98 (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 April 1997 | Annual return made up to 06/03/97 (6 pages) |
4 April 1997 | Annual return made up to 06/03/97 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 March 1996 | Annual return made up to 06/03/96 (6 pages) |
27 March 1996 | Annual return made up to 06/03/96 (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
14 November 1994 | Memorandum and Articles of Association (19 pages) |
14 November 1994 | Memorandum and Articles of Association (19 pages) |