Sandbank
Dunoon
Argyll
PA23 8NY
Scotland
Secretary Name | Mr Andrew Donald McMaster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(5 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Trentino Cottage Pier Road Sandbank Dunoon Argyll PA23 8NY Scotland |
Director Name | Mr Andrew Donald McMaster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Trentino Cottage Pier Road Sandbank Dunoon Argyll PA23 8NY Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Hollymount Bearsden Glasgow G61 1DQ Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mr Andrew Donald McMaster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Kintail Cottage High Road Blairmore Argyll PA23 8TH Scotland |
Director Name | Ewan McMaster |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2002) |
Role | Surveyor |
Correspondence Address | No.5 Laudervale Bullwood Road Dunoon Argyll PA23 7QL Scotland |
Director Name | Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2001) |
Role | Solicitor |
Correspondence Address | 10 Maxwell Street Parkhall,Clydebank Glasgow G81 3RA Scotland |
Website | argyllvintners.com |
---|---|
Telephone | 01369 702253 |
Telephone region | Dunoon |
Registered Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Andrew Mcmaster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,967 |
Cash | £4,455 |
Current Liabilities | £116,428 |
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 | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
24 October 2006 | Delivered on: 2 November 2006 Persons entitled: Hsbc 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. Outstanding |
---|---|
26 July 2006 | Delivered on: 2 August 2006 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Jocks lodge, north campbell road, inellan, argyll ARG2397. Outstanding |
6 July 2006 | Delivered on: 19 July 2006 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 hillfoot street, dunoon, argyll ARG5228. Outstanding |
6 July 2006 | Delivered on: 14 July 2006 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises on the lower flat of the tenement 18 hillfoot street, dunoon ARG8466. Outstanding |
12 February 2002 | Delivered on: 19 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Locks lodge, inellan, argyll. Outstanding |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
---|---|
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
16 May 2016 | Director's details changed for Mrs Alison Elizabeth Mcmaster on 9 May 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Mr Andrew Donald Mcmaster on 9 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Andrew Donald Mcmaster on 9 May 2016 (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
13 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
21 January 2010 | Director's details changed for Alison Elizabeth Mcmaster on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Andrew Donald Mcmaster on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Alison Elizabeth Mcmaster on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Andrew Donald Mcmaster on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
14 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
7 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
6 October 2006 | New director appointed (2 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
26 July 2006 | Company name changed exchangelaw (no.274) LIMITED\certificate issued on 26/07/06 (2 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
14 July 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 March 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
26 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
25 February 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 27/12/02; full list of members
|
19 February 2002 | Partic of mort/charge * (6 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: standard buildings 94 hope street glasgow lanarkshire G2 6PH (1 page) |
8 February 2002 | Return made up to 27/12/01; full list of members (7 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
13 May 2001 | New director appointed (2 pages) |
27 December 2000 | Incorporation (21 pages) |