Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director Name | Mr Renato Di Ciacca |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 11 months (closed 04 October 2022) |
Role | Fish Fryer |
Country of Residence | Scotland |
Correspondence Address | 86 George Street Oban PA34 5NN Scotland |
Secretary Name | Mr Mario Di Ciacca |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 11 months (closed 04 October 2022) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Ard Mor Ardconnel Terrace Oban Argyll PA34 5DJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | steyningleisurecentre.co.uk |
---|
Registered Address | C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
10k at £1 | Mario Di Ciacca 83.33% Ordinary |
---|---|
2k at £1 | Renato Di Ciacca 16.67% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2001 | Delivered on: 29 March 2001 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mondo, 60 george street, oban. Outstanding |
---|---|
29 January 2001 | Delivered on: 15 February 2001 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest under the lease of mondo, 60 george street, oban. Outstanding |
14 November 2000 | Delivered on: 24 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Imperial buildings, 60 george street, oban, argyll. Outstanding |
19 June 2000 | Delivered on: 23 June 2000 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. Outstanding |
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 November 2018 | Director's details changed for Mr Renato Di Ciacca on 26 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Director's details changed for Mario Di Ciacca on 26 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mario Di Ciacca on 26 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Renato Di Ciacca on 26 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Renato Di Ciacca on 26 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Director's change of particulars / renato di ciacca / 26/10/2008 (1 page) |
6 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / renato di ciacca / 26/10/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
13 January 2006 | Return made up to 26/10/05; full list of members (3 pages) |
13 January 2006 | Return made up to 26/10/05; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Return made up to 26/10/04; full list of members
|
27 October 2004 | Registered office changed on 27/10/04 from: r a clement associates 5 argyll square oban argyll PA34 4AZ (1 page) |
27 October 2004 | Return made up to 26/10/04; full list of members
|
27 October 2004 | Registered office changed on 27/10/04 from: r a clement associates 5 argyll square oban argyll PA34 4AZ (1 page) |
21 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
12 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
2 October 2001 | Ad 30/03/01--------- £ si 12000@1=12000 £ ic 1/12001 (2 pages) |
2 October 2001 | Ad 30/03/01--------- £ si 12000@1=12000 £ ic 1/12001 (2 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Nc inc already adjusted 03/03/01 (1 page) |
23 August 2001 | Nc inc already adjusted 03/03/01 (1 page) |
23 August 2001 | Resolutions
|
29 March 2001 | Partic of mort/charge * (5 pages) |
29 March 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
5 February 2001 | Return made up to 26/10/00; full list of members (6 pages) |
5 February 2001 | Return made up to 26/10/00; full list of members (6 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
23 June 2000 | Partic of mort/charge * (6 pages) |
23 June 2000 | Partic of mort/charge * (6 pages) |
6 April 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
6 April 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
18 January 2000 | Memorandum and Articles of Association (9 pages) |
18 January 2000 | Memorandum and Articles of Association (9 pages) |
17 January 2000 | Company name changed harvestjoy LIMITED\certificate issued on 18/01/00 (2 pages) |
17 January 2000 | Company name changed harvestjoy LIMITED\certificate issued on 18/01/00 (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
26 October 1999 | Incorporation (13 pages) |
26 October 1999 | Incorporation (13 pages) |