Firkin Point
Loch Lomond
G83 7DL
Scotland
Director Name | Mrs Patricia Wilkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 2 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firkin Cottage Firkin Point Loch Lomond G83 7DL Scotland |
Secretary Name | Mrs Patricia Wilkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firkin Cottage Firkin Point Loch Lomond G83 7DL Scotland |
Director Name | Stuart Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 St Bernards Crescent Edinburgh EH4 1NR Scotland |
Director Name | Graham Forrest |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 1996) |
Role | General Manager |
Correspondence Address | 43 Atholbank Drive Perth |
Director Name | Ms Kelli Wilkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(14 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 45 Virginia Grove Hamilton Lanarkshire ML3 8SU Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Registered Address | Firkin Cottage Firkin Point Loch Lomond G83 7DL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
Year | 2013 |
---|---|
Net Worth | £181,878 |
Cash | £18,557 |
Current Liabilities | £1,464 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 April 2009 | Delivered on: 18 April 2009 Satisfied on: 11 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
15 May 2002 | Delivered on: 24 May 2002 Satisfied on: 11 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
8 December 1994 | Delivered on: 22 December 1994 Satisfied on: 26 July 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 |
30 November 1994 | Delivered on: 14 December 1994 Satisfied on: 21 October 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Patrick's wine bar and flat 23E, speygate, perth. Fully Satisfied |
30 November 1994 | Delivered on: 14 December 1994 Satisfied on: 21 October 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 george street, perth. Fully Satisfied |
27 June 2002 | Delivered on: 12 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The argyll hotel, lochnell street, lochgilphead, argyll. Outstanding |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2023 | Application to strike the company off the register (1 page) |
15 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
23 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
12 August 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
12 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
23 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
10 October 2017 | Termination of appointment of Kelli Wilkins as a director on 31 March 2016 (1 page) |
10 October 2017 | Termination of appointment of Kelli Wilkins as a director on 31 March 2016 (1 page) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
27 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 March 2009 | Director appointed kelli wilkins (1 page) |
25 March 2009 | Director appointed kelli wilkins (1 page) |
8 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 September 2007 | £ ic 410000/310000 20/08/07 £ sr 100000@1=100000 (2 pages) |
26 September 2007 | £ ic 410000/310000 20/08/07 £ sr 100000@1=100000 (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
29 August 2007 | Return made up to 10/08/07; no change of members (7 pages) |
29 August 2007 | Return made up to 10/08/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
14 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 July 2005 | Return made up to 10/08/05; full list of members (7 pages) |
28 July 2005 | Return made up to 10/08/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 December 2004 | Ad 01/12/04--------- £ si 100000@1=100000 £ ic 310000/410000 (2 pages) |
14 December 2004 | Ad 01/12/04--------- £ si 100000@1=100000 £ ic 310000/410000 (2 pages) |
28 July 2004 | Return made up to 10/08/04; full list of members (7 pages) |
28 July 2004 | Return made up to 10/08/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 August 2003 | Return made up to 10/08/03; full list of members
|
5 August 2003 | Return made up to 10/08/03; full list of members
|
31 July 2002 | Return made up to 10/08/02; full list of members
|
31 July 2002 | Return made up to 10/08/02; full list of members
|
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Dec mort/charge * (3 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Dec mort/charge * (3 pages) |
12 July 2002 | Partic of mort/charge * (5 pages) |
12 July 2002 | Partic of mort/charge * (5 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 66 douglas muir drive milngavie glasgow G62 7RJ (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 66 douglas muir drive milngavie glasgow G62 7RJ (1 page) |
24 May 2002 | Partic of mort/charge * (5 pages) |
24 May 2002 | Partic of mort/charge * (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
9 August 2000 | Return made up to 10/08/00; full list of members
|
9 August 2000 | Return made up to 10/08/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 January 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
21 January 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
21 October 1998 | Dec mort/charge * (6 pages) |
21 October 1998 | Dec mort/charge * (2 pages) |
21 October 1998 | Dec mort/charge * (2 pages) |
21 October 1998 | Dec mort/charge * (6 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: lower hillshore plumbers lane brodick isle of arrzan KA27 8AZ (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: lower hillshore plumbers lane brodick isle of arrzan KA27 8AZ (1 page) |
19 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
11 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
11 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
23 September 1994 | Memorandum and Articles of Association (11 pages) |
23 September 1994 | Memorandum and Articles of Association (11 pages) |
10 August 1994 | Incorporation (16 pages) |
10 August 1994 | Incorporation (16 pages) |