Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director Name | Ms Maureen Morrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1999(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Barnashalg Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Secretary Name | Ms Maureen Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Barnashalg Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Director Name | Callum Morrison |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Studio Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Na Barnashalg Tayvallich Argyll PA31 8PN Scotland |
Director Name | Peter Morrison |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 1 East End Lochwinnoch Renfrewshire PA12 4EP Scotland |
Director Name | Simon Morrison |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Framer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kennovay Cottages Tayvallich Argyll PA31 8PJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jolomo.com |
---|
Registered Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Callum Morrison 5.00% Ordinary |
---|---|
50 at £1 | Peter Morrison 5.00% Ordinary |
50 at £1 | Simon Morrison 5.00% Ordinary |
425 at £1 | John Lowrie Morrison 42.50% Ordinary |
425 at £1 | Maureen Morrison 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £946,268 |
Cash | £525,578 |
Current Liabilities | £164,746 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
18 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (9 pages) |
30 November 2010 | Director's details changed for Peter Morrison on 29 November 2010 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 January 2010 | Director's details changed for Peter Morrison on 29 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Simon Morrison on 29 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Callum Morrison on 29 November 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 29/11/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
20 December 2007 | Director's particulars changed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 December 2006 | Return made up to 29/11/06; full list of members (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 December 2005 | Return made up to 29/11/05; full list of members (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
12 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: r a clement assocaites argyll square oban argyll PA34 4AB (1 page) |
22 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 29/11/02; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 December 2000 | Return made up to 29/11/00; full list of members
|
10 January 2000 | Ad 15/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
30 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Incorporation (17 pages) |