London
SW11 5PX
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 30 Mansefield Place Port Ellen Isle Of Islay PA42 7BJ Scotland |
Director Name | Miss Kinvara May Mactaggart |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Mansefield Place Port Ellen Isle Of Islay PA42 7BJ Scotland |
Director Name | Lady Caroline Emma Mactaggart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tregunter Road London SW10 9LH |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ardmore House Ardtalla Estate Port Ellen Isle Of Islay PA42 7EF Scotland |
Secretary Name | George McGilvary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Frederick Crescent Port Ellen Isle Of Islay PA42 7BG Scotland |
Secretary Name | Margaret Elizabeth Aird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2012) |
Role | Care Worker |
Correspondence Address | 57 Jamieson Street Bowmore Isle Of Islay PA43 7HL Scotland |
Secretary Name | Mrs Anglea Dunbar |
---|---|
Status | Resigned |
Appointed | 20 November 2012(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 2016) |
Role | Company Director |
Correspondence Address | 30 Mansefield Place Port Ellen Isle Of Islay PA42 7BJ Scotland |
Secretary Name | Miss Elizabeth Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 02 November 2016(18 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | 11 Charlotte Street Port Ellen Isle Of Islay PA42 7DF Scotland |
Secretary Name | Mrs Fiona MacDonald |
---|---|
Status | Resigned |
Appointed | 20 June 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | 35 Corrsgeir Place Port Ellen Isle Of Islay Argyll PA42 7EJ Scotland |
Director Name | Mr John Auld Mactaggart |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 Mansefield Place Port Ellen Isle Of Islay PA42 7BJ Scotland |
Website | cybercafe.plus.com |
---|
Registered Address | 30 Mansefield Place Port Ellen Isle Of Islay PA42 7BJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,500 |
Net Worth | £41,565 |
Cash | £28,728 |
Current Liabilities | £1,631 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
21 December 2017 | Termination of appointment of Fiona Macdonald as a secretary on 21 December 2017 (1 page) |
---|---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
13 December 2017 | Appointment of Mr John Auld Mactaggart as a director on 5 December 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 October 2017 | Notification of Marilyn Sim Redmond as a person with significant control on 20 June 2017 (2 pages) |
20 October 2017 | Notification of Kate Brown as a person with significant control on 26 July 2017 (2 pages) |
20 October 2017 | Notification of Susan Margaret Mary Ingram Hamilton as a person with significant control on 10 January 2017 (2 pages) |
13 October 2017 | Notification of Fiona Macdonald as a person with significant control on 14 August 2017 (2 pages) |
13 October 2017 | Notification of Annmaree Boyle as a person with significant control on 14 August 2017 (2 pages) |
13 October 2017 | Notification of Pamela Mclellan-Baker as a person with significant control on 1 March 2017 (2 pages) |
13 October 2017 | Notification of Elizabeth Zilpah Morris as a person with significant control on 12 July 2017 (2 pages) |
13 October 2017 | Notification of Karen Sloss as a person with significant control on 20 June 2017 (2 pages) |
13 October 2017 | Appointment of Mrs Fiona Macdonald as a secretary on 20 June 2017 (2 pages) |
6 October 2017 | Cessation of Katie Joanne Bonar as a person with significant control on 1 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Elizabeth Fitzpatrick as a secretary on 1 October 2017 (1 page) |
6 October 2017 | Cessation of Margaret Elizabeth Aird as a person with significant control on 15 June 2017 (1 page) |
6 October 2017 | Cessation of Jean Mary Knowles as a person with significant control on 1 October 2017 (1 page) |
6 October 2017 | Cessation of Elizabeth Fitzpatrick as a person with significant control on 1 October 2017 (1 page) |
14 November 2016 | Confirmation statement made on 26 September 2016 with updates (10 pages) |
14 November 2016 | Termination of appointment of Anglea Dunbar as a secretary on 2 November 2016 (1 page) |
14 November 2016 | Appointment of Miss Elizabeth Fitzpatrick as a secretary on 2 November 2016 (2 pages) |
2 August 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
19 October 2015 | Annual return made up to 26 September 2015 no member list (3 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
11 September 2015 | Termination of appointment of Caroline Emma Mactaggart as a director on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Caroline Emma Mactaggart as a director on 1 September 2015 (1 page) |
15 October 2014 | Annual return made up to 26 September 2014 no member list (4 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
13 July 2014 | Appointment of Mrs Anglea Dunbar as a secretary on 20 November 2012 (2 pages) |
3 October 2013 | Annual return made up to 26 September 2013 no member list (4 pages) |
3 October 2013 | Registered office address changed from . Mansefield Place Port Ellen Isle of Islay PA42 7BJ on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from . Mansefield Place Port Ellen Isle of Islay PA42 7BJ on 3 October 2013 (1 page) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
10 December 2012 | Termination of appointment of Margaret Aird as a secretary (1 page) |
22 November 2012 | Annual return made up to 26 September 2012 no member list (5 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
12 October 2011 | Annual return made up to 26 September 2011 no member list (5 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
16 November 2010 | Annual return made up to 26 September 2010 no member list (5 pages) |
30 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
27 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (2 pages) |
20 October 2009 | Annual return made up to 26 September 2009 no member list (3 pages) |
26 August 2009 | Total exemption full accounts made up to 26 September 2008 (15 pages) |
8 October 2008 | Annual return made up to 26/09/08 (3 pages) |
29 July 2008 | Total exemption full accounts made up to 26 September 2007 (15 pages) |
9 October 2007 | Annual return made up to 26/09/07 (4 pages) |
24 July 2007 | Total exemption full accounts made up to 26 September 2006 (14 pages) |
14 February 2007 | Annual return made up to 26/09/06 (4 pages) |
27 October 2006 | Total exemption full accounts made up to 26 September 2005 (11 pages) |
20 October 2005 | Annual return made up to 26/09/05
|
20 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 26 September 2004 (2 pages) |
17 September 2004 | Annual return made up to 26/09/04 (4 pages) |
13 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
20 November 2003 | Annual return made up to 29/09/03
|
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 October 2002 | Annual return made up to 29/09/02 (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 September 2001 | Annual return made up to 30/09/01 (4 pages) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 September 2000 | Annual return made up to 02/10/00
|
2 August 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 September 1999 | Annual return made up to 02/10/99
|
2 October 1998 | Incorporation (30 pages) |