Oban
Argyll
PA34 4SB
Scotland
Secretary Name | Mrs Susan Helen Maclachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Director Name | Mrs Susan Helen Maclachlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years (resigned 24 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.argyllresources.co.uk/westHighlandGas.asp |
---|---|
Telephone | 01631 564050 |
Telephone region | Oban |
Registered Address | Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
375 at £1 | John Maclachlan 7.50% Ordinary |
---|---|
375 at £1 | Susan Maclachlan 7.50% Ordinary |
250 at £1 | John Maclachlan LTD 5.00% Ordinary |
1.5k at £1 | John Maclachlan 30.00% Preference |
1.5k at £1 | Susan Maclachlan 30.00% Preference |
1000 at £1 | John Maclachlan LTD 20.00% Preference |
Year | 2014 |
---|---|
Net Worth | £130,723 |
Cash | £1,085 |
Current Liabilities | £326,531 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
13 March 2008 | Delivered on: 20 March 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 8, kilmory industrial estate, kilmory, lochgilphead ARG10567. Outstanding |
---|---|
4 July 2002 | Delivered on: 18 July 2002 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 |
12 January 2000 | Delivered on: 20 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
7 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
27 February 2023 | Satisfaction of charge 3 in full (1 page) |
29 November 2022 | Termination of appointment of Susan Helen Maclachlan as a director on 24 November 2022 (1 page) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
18 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
2 November 2020 | Cessation of John Maclachlan as a person with significant control on 31 October 2019 (1 page) |
2 November 2020 | Notification of John Maclachlan Limited as a person with significant control on 31 October 2019 (2 pages) |
19 May 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
14 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
13 November 2019 | Cessation of Susan Helen Maclachlan as a person with significant control on 17 July 2019 (1 page) |
9 September 2019 | Statement of capital on 8 August 2019
|
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
20 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 February 2009 | Return made up to 02/11/08; full list of members (5 pages) |
26 February 2009 | Return made up to 02/11/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
20 November 2007 | Return made up to 02/11/06; full list of members (7 pages) |
20 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 August 2006 | Return made up to 02/11/05; full list of members
|
4 August 2006 | Return made up to 02/11/05; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Return made up to 02/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 02/11/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 March 2004 | Return made up to 02/11/03; full list of members (7 pages) |
25 March 2004 | Return made up to 02/11/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 January 2003 | Return made up to 02/11/02; full list of members (7 pages) |
23 January 2003 | Return made up to 02/11/02; full list of members (7 pages) |
18 July 2002 | Partic of mort/charge * (5 pages) |
18 July 2002 | Partic of mort/charge * (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 February 2002 | Return made up to 02/11/01; full list of members (6 pages) |
18 February 2002 | Return made up to 02/11/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
20 January 2000 | Partic of mort/charge * (6 pages) |
20 January 2000 | Partic of mort/charge * (6 pages) |
12 January 2000 | Ad 22/12/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
12 January 2000 | Ad 22/12/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
2 December 1999 | Company name changed millbry 350 LTD.\certificate issued on 03/12/99 (2 pages) |
2 December 1999 | Company name changed millbry 350 LTD.\certificate issued on 03/12/99 (2 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | £ nc 5000/9900 26/11/99 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | £ nc 5000/9900 26/11/99 (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
2 November 1999 | Incorporation (15 pages) |
2 November 1999 | Incorporation (15 pages) |