Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Secretary Name | Mr Harry Ernest Jeffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Lawrence 28 Station Road Bardney Lincoln Lincolnshire LN3 5UD |
Director Name | Mr William Robert Kelly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Mingary House Kilchoan By Acharacle Argyll PH36 4LH Scotland |
Director Name | Robert Stephan Irwin Houston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Landrat-Trimborn Str.79 Leichlingen Rhld D42799 |
Director Name | Peter Alan Clark |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 2009) |
Role | Head Of Charity Outdoor Centre |
Correspondence Address | The Cottage Barmoor Lane End Lowick Northumberland TD15 2TR Scotland |
Director Name | George William Thompson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 2009) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Dukeshouse Wood Centre Hexham Northumberland NE46 1TP |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | www.ardnamurchan.co.uk |
---|---|
Telephone | 01972 510208 |
Telephone region | Glenborrodale |
Registered Address | Mingary House Kilchoan By Acharacle Argyll PH36 4LH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Year | 2013 |
---|---|
Net Worth | £103,686 |
Cash | £92,990 |
Current Liabilities | £663,231 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
9 March 2011 | Delivered on: 12 March 2011 Persons entitled: Donald Francis Irwin Houston Classification: Standard security Secured details: £550,000. Particulars: Glenborrodale outdoor centre glenborrodale argyll. Outstanding |
---|
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 January 2023 (19 pages) |
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 January 2022 (20 pages) |
4 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (20 pages) |
23 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (19 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 January 2019 (17 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 January 2016 | Annual return made up to 14 January 2016 no member list (4 pages) |
21 January 2016 | Annual return made up to 14 January 2016 no member list (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 January 2015 | Annual return made up to 14 January 2015 no member list (4 pages) |
21 January 2015 | Annual return made up to 14 January 2015 no member list (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Appointment of Mr William Robert Kelly as a director (2 pages) |
20 January 2014 | Appointment of Mr William Robert Kelly as a director (2 pages) |
20 January 2014 | Annual return made up to 14 January 2014 no member list (4 pages) |
20 January 2014 | Annual return made up to 14 January 2014 no member list (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 no member list (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 no member list (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 14 January 2012 no member list (3 pages) |
20 January 2012 | Annual return made up to 14 January 2012 no member list (3 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
15 April 2011 | Total exemption full accounts made up to 31 January 2011 (2 pages) |
15 April 2011 | Total exemption full accounts made up to 31 January 2011 (2 pages) |
29 March 2011 | Memorandum and Articles of Association (7 pages) |
29 March 2011 | Memorandum and Articles of Association (7 pages) |
28 March 2011 | Company name changed the ardnamurchan outdoor trust\certificate issued on 28/03/11
|
28 March 2011 | Company name changed the ardnamurchan outdoor trust\certificate issued on 28/03/11
|
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2011 | Annual return made up to 14 January 2011 no member list (3 pages) |
19 January 2011 | Annual return made up to 14 January 2011 no member list (3 pages) |
8 December 2010 | Termination of appointment of Robert Irwin Houston as a director (1 page) |
8 December 2010 | Termination of appointment of Robert Irwin Houston as a director (1 page) |
30 July 2010 | Total exemption full accounts made up to 31 January 2010 (2 pages) |
30 July 2010 | Total exemption full accounts made up to 31 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
16 January 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 January 2009 | Appointment terminated director george thompson (1 page) |
20 January 2009 | Annual return made up to 14/01/09 (3 pages) |
20 January 2009 | Annual return made up to 14/01/09 (3 pages) |
20 January 2009 | Appointment terminated director peter clark (1 page) |
20 January 2009 | Appointment terminated director peter clark (1 page) |
20 January 2009 | Appointment terminated director george thompson (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 January 2008 | Annual return made up to 14/01/08 (2 pages) |
21 January 2008 | Annual return made up to 14/01/08 (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 January 2007 | Annual return made up to 14/01/07 (5 pages) |
22 January 2007 | Annual return made up to 14/01/07 (5 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 January 2006 | Annual return made up to 14/01/06 (5 pages) |
23 January 2006 | Annual return made up to 14/01/06 (5 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
27 January 2005 | Annual return made up to 14/01/05 (5 pages) |
27 January 2005 | Annual return made up to 14/01/05 (5 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 January 2004 | Annual return made up to 14/01/04
|
26 January 2004 | Annual return made up to 14/01/04
|
6 May 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
29 January 2003 | Annual return made up to 14/01/03 (4 pages) |
29 January 2003 | Annual return made up to 14/01/03 (4 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
29 January 2002 | Annual return made up to 14/01/02 (3 pages) |
29 January 2002 | Annual return made up to 14/01/02 (3 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
16 January 2001 | Annual return made up to 14/01/01 (3 pages) |
16 January 2001 | Annual return made up to 14/01/01 (3 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Memorandum and Articles of Association (6 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Memorandum and Articles of Association (6 pages) |
25 February 2000 | New director appointed (2 pages) |
14 January 2000 | Incorporation (22 pages) |
14 January 2000 | Incorporation (22 pages) |