St. Andrews
Fife
KY16 9PD
Scotland
Director Name | Mr Marthijn Pattrick Henry Lucas Stock |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 August 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Bungalow Kames Tighnabruaich PA21 2AH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Thomas William Neighbour |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 May 2006) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 2 Barrs Court Cardross Dunbartonshire G82 5PP Scotland |
Secretary Name | Pamela Ivy Neighbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Barrs Court Cardross Dunbartonshire G82 5PP Scotland |
Director Name | Elsie Ellis Bulloch |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bowen Craig Largs Ayrshire KA30 8TB Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Kames Tighnabruaich Argyll PA21 2AH Scotland |
Secretary Name | Elsie Ellis Bulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bowen Craig Largs Ayrshire KA30 8TB Scotland |
Director Name | Ms Sarah Stow |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Kames Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mr Alan John Pryde |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 06 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Kames Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 August 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Kames Tighnabruaich PA21 2AH Scotland |
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 |
11k at £1 | Sarah Stow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,981,346 |
Cash | £350 |
Current Liabilities | £5,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
11 December 2006 | Delivered on: 13 December 2006 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. Outstanding |
---|---|
25 September 1999 | Delivered on: 30 September 1999 Satisfied on: 23 August 2006 Persons entitled: National Westminster Bank PLC 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 |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
12 May 2023 | Satisfaction of charge 2 in full (1 page) |
21 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
30 November 2022 | Registered office address changed from Craig Lodge Kames Tighnabruaich Argyll PA21 2AH to 82 Argyll Street Dunoon PA23 7NJ on 30 November 2022 (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Sarah Stow as a director on 5 February 2020 (1 page) |
20 January 2020 | Termination of appointment of Alexander Bulloch as a director on 15 January 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Appointment of Mr Marthijn Pattrick Henry Lucas Stock as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Marthijn Pattrick Henry Lucas Stock as a director on 25 August 2017 (2 pages) |
1 November 2016 | Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages) |
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
8 October 2015 | Appointment of Mr Alan John Pryde as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Alan John Pryde as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Alan John Pryde as a director on 1 October 2015 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
31 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
19 November 2014 | Director's details changed for Mr Alexander Bulloch on 1 October 2009 (2 pages) |
19 November 2014 | Registered office address changed from Craig Lodge Millhouse Tighnabruaich Argyll PA21 2AH to Craig Lodge Kames Tighnabruaich Argyll PA21 2AH on 19 November 2014 (1 page) |
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from Craig Lodge Millhouse Tighnabruaich Argyll PA21 2AH to Craig Lodge Kames Tighnabruaich Argyll PA21 2AH on 19 November 2014 (1 page) |
19 November 2014 | Director's details changed for Mr Alexander Bulloch on 1 October 2009 (2 pages) |
19 November 2014 | Director's details changed for Mr Alexander Bulloch on 1 October 2009 (2 pages) |
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 May 2012 | Appointment of Ms Sarah Stow as a director (2 pages) |
25 May 2012 | Appointment of Ms Sarah Stow as a director (2 pages) |
14 December 2011 | Director's details changed for Mr Alexander Bulloch on 1 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Mr George James Riddell on 1 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Mr George James Riddell on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Alexander Bulloch on 1 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Mr Alexander Bulloch on 1 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Secretary's details changed for Mr George James Riddell on 1 December 2011 (2 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from monkwood house monkwood estate ayr KA7 4TT (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from monkwood house monkwood estate ayr KA7 4TT (1 page) |
27 January 2009 | Appointment terminated director elsie bulloch (1 page) |
27 January 2009 | Appointment terminated director elsie bulloch (1 page) |
27 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
21 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
7 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
23 August 2006 | Dec mort/charge * (2 pages) |
23 August 2006 | Dec mort/charge * (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 2 barrs court cardross dumbarton G82 5PP (1 page) |
21 June 2006 | New secretary appointed;new director appointed (4 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New director appointed (4 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 2 barrs court cardross dumbarton G82 5PP (1 page) |
21 June 2006 | New secretary appointed;new director appointed (4 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
25 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
4 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
18 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
14 November 2003 | S-div 01/03/03 (1 page) |
14 November 2003 | S-div 01/03/03 (1 page) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
20 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (9 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (9 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 November 2000 | Return made up to 18/11/00; full list of members (9 pages) |
21 November 2000 | Return made up to 18/11/00; full list of members (9 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
11 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
30 September 1999 | Partic of mort/charge * (6 pages) |
30 September 1999 | Partic of mort/charge * (6 pages) |
5 March 1999 | Stat.dec.re 882R lodged 29/12/98 (1 page) |
5 March 1999 | Stat.dec.re 882R lodged 29/12/98 (1 page) |
5 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
5 March 1999 | Ad 23/02/99--------- £ si 50@100=5000 £ ic 2/5002 (2 pages) |
5 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
5 March 1999 | Ad 23/02/99--------- £ si 50@100=5000 £ ic 2/5002 (2 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
24 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
24 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
7 January 1999 | Ad 29/12/98--------- £ si 45@1=45 £ ic 2/47 (2 pages) |
7 January 1999 | Ad 29/12/98--------- £ si 45@1=45 £ ic 2/47 (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
18 November 1998 | Incorporation (16 pages) |
18 November 1998 | Incorporation (16 pages) |