Helensburgh
Argyll And Bute
G84 9NR
Scotland
Director Name | Iain Duncan |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Colquhoun Street Helensburgh Argyll & Bute G84 8UX Scotland |
Director Name | Mrs Elma Hannah |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 48 James Street Helensburgh Dunbartonshire G84 8XG Scotland |
Director Name | Mr Alexander James Kerr |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 172 West Princes Street Helensburgh Dunbartonshire G84 8EY Scotland |
Director Name | Mr Rolf Krezdorn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 May 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 56 Colquhoun Street Helensburgh Dunbartonshire G84 8XU Scotland |
Director Name | Mr Jon Simmons |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | 21 East Lennox Drive Helensburgh G84 9JD Scotland |
Director Name | Mr Robert Kilpatrick Watson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Kidston Drive Helensburgh G84 8QA Scotland |
Director Name | Mr Jonathan Charles Alexander Clinch |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | British Solicitor |
Country of Residence | Scotland |
Correspondence Address | 71 James Street Helensburgh G84 8XG Scotland |
Director Name | Mrs Nicola McCully |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Digital Designer |
Country of Residence | Scotland |
Correspondence Address | 14a 14a William Street Helensburgh Argyll & Bute G84 8XY Scotland |
Director Name | Mr Alexander James Kerr |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Consultant In Biodiversity |
Country of Residence | Scotland |
Correspondence Address | 119 West Princes Street Helensburgh Argyll & Bute G84 8EX Scotland |
Director Name | Mrs Sheila Isabella Mc Gregor Wilson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Campbell Street Helensburgh Dunbartonshire G84 9QW Scotland |
Secretary Name | Mr William Thain Yule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Campbell Street Helensburgh Argyll & Bute G84 8BG Scotland |
Director Name | Prof David Walsh |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 May 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 33 Queen Street Helensburgh Dunbartonshire G84 9PX Scotland |
Director Name | Mr Stanley Latimer |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kilervan 17 Cumberland Avenue Helensburgh Dunbartonshire G84 8QE Scotland |
Director Name | Mrs Isabella Primrose Stirling |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Duchess Drive Helensburgh Dunbartonshire G84 9PR Scotland |
Director Name | David Alexander Watt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 2009) |
Role | Landscape Architect |
Correspondence Address | 12 Dalmore Crescent Helensburgh Argyll And Bute G84 8JP Scotland |
Director Name | Mrs Iona Hyde |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 July 2020) |
Role | Tree Officer |
Country of Residence | Scotland |
Correspondence Address | 11b West Abercromby Street Helensburgh Dunbartonshire G84 9LH Scotland |
Director Name | Mrs Anne Lloyd Urquhart |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 20 May 2019) |
Role | B&B Proprietor |
Country of Residence | Scotland |
Correspondence Address | 64b Colquhoun Street Helensburgh Argyll & Bute G84 9JP Scotland |
Director Name | James McMillan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Stafford St Helensburgh Argyll & Bute G84 9HU Scotland |
Director Name | Mr John Forth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 2014) |
Role | Community Development Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Colquhoun Square Helensburgh Argyll & Bute G84 8AG Scotland |
Director Name | Miss Melissa Simpson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2020) |
Role | Council Officer |
Country of Residence | Scotland |
Correspondence Address | Southlaide Cardross Shore Cardross Dumbarton G82 5NR Scotland |
Telephone | 01436 674056 |
---|---|
Telephone region | Helensburgh |
Registered Address | 48 James Street Helensburgh Dunbartonshire G84 8XG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
Year | 2014 |
---|---|
Turnover | £3,307 |
Net Worth | £3,991 |
Cash | £3,991 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
3 May 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
---|---|
3 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
25 January 2023 | Director's details changed for Mrs Nicola Mccully on 24 January 2023 (2 pages) |
9 August 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Mrs Nicola Mccully as a director on 17 January 2022 (2 pages) |
10 May 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
5 January 2021 | Appointment of Mr Jonathan Charles Alexander Clinch as a director on 2 November 2020 (2 pages) |
29 July 2020 | Termination of appointment of Iona Hyde as a director on 20 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Melissa Simpson as a director on 20 July 2020 (1 page) |
1 June 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
9 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Anne Lloyd Urquhart as a director on 20 May 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
24 August 2018 | Appointment of Mr Robert Kilpatrick Watson as a director on 13 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Isabella Primrose Stirling as a director on 13 August 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
4 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
1 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
9 June 2017 | Appointment of Mr Jon Simmons as a director on 30 May 2017 (2 pages) |
9 June 2017 | Appointment of Mr Jon Simmons as a director on 30 May 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
5 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
6 September 2016 | Termination of appointment of Sheila Isabella Mc Gregor Wilson as a director on 8 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Sheila Isabella Mc Gregor Wilson as a director on 8 August 2016 (1 page) |
10 August 2016 | Director's details changed for Mrs Melissa Simpson on 10 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Mrs Melissa Simpson on 10 June 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Melissa Simpson as a director on 10 June 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Melissa Simpson as a director on 10 June 2016 (2 pages) |
17 May 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
17 May 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
11 February 2016 | Director's details changed for Mr Alexander James Kerr on 10 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 4 February 2016 no member list (11 pages) |
11 February 2016 | Registered office address changed from 22 Colquhoun Square Helensburgh Argyll & Bute G84 8AG to 48 James Street Helensburgh Dunbartonshire G84 8XG on 11 February 2016 (1 page) |
11 February 2016 | Annual return made up to 4 February 2016 no member list (11 pages) |
11 February 2016 | Registered office address changed from 22 Colquhoun Square Helensburgh Argyll & Bute G84 8AG to 48 James Street Helensburgh Dunbartonshire G84 8XG on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Alexander James Kerr on 10 February 2016 (2 pages) |
15 October 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
15 October 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
7 September 2015 | Appointment of Mr Rolf Krezdorn as a director on 18 May 2015 (2 pages) |
7 September 2015 | Appointment of Mr Rolf Krezdorn as a director on 18 May 2015 (2 pages) |
5 February 2015 | Annual return made up to 4 February 2015 no member list (10 pages) |
5 February 2015 | Annual return made up to 4 February 2015 no member list (10 pages) |
5 February 2015 | Annual return made up to 4 February 2015 no member list (10 pages) |
27 October 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
27 October 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
29 May 2014 | Termination of appointment of John Forth as a director (1 page) |
29 May 2014 | Termination of appointment of John Forth as a director (1 page) |
19 February 2014 | Director's details changed for Mr Alexander James Kerr on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Alexander James Kerr on 19 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
4 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
4 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
13 May 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
13 May 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
6 February 2013 | Annual return made up to 4 February 2013 no member list (10 pages) |
6 February 2013 | Annual return made up to 4 February 2013 no member list (10 pages) |
6 February 2013 | Annual return made up to 4 February 2013 no member list (10 pages) |
8 June 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
8 June 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
6 June 2012 | Termination of appointment of Stanley Latimer as a director (1 page) |
6 June 2012 | Termination of appointment of Stanley Latimer as a director (1 page) |
6 February 2012 | Annual return made up to 4 February 2012 no member list (11 pages) |
6 February 2012 | Annual return made up to 4 February 2012 no member list (11 pages) |
6 February 2012 | Annual return made up to 4 February 2012 no member list (11 pages) |
5 February 2012 | Register inspection address has been changed from 11 Campbell Street Helensburgh Argyll & Bute G84 8BG (1 page) |
5 February 2012 | Register inspection address has been changed from 11 Campbell Street Helensburgh Argyll & Bute G84 8BG (1 page) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
18 October 2011 | Appointment of Mrs Elma Hannah as a director (2 pages) |
18 October 2011 | Appointment of Mrs Elma Hannah as a director (2 pages) |
12 October 2011 | Appointment of Mr Alexander James Kerr as a director (2 pages) |
12 October 2011 | Appointment of Mr Alexander James Kerr as a director (2 pages) |
10 October 2011 | Appointment of Mr John Forth as a director (2 pages) |
10 October 2011 | Appointment of Mr John Forth as a director (2 pages) |
9 October 2011 | Termination of appointment of James Mcmillan as a director (1 page) |
9 October 2011 | Termination of appointment of James Mcmillan as a director (1 page) |
18 August 2011 | Termination of appointment of David Walsh as a director (1 page) |
18 August 2011 | Termination of appointment of David Walsh as a director (1 page) |
13 April 2011 | Termination of appointment of William Yule as a secretary (1 page) |
13 April 2011 | Termination of appointment of William Yule as a secretary (1 page) |
17 March 2011 | Annual return made up to 4 February 2011 no member list (12 pages) |
17 March 2011 | Annual return made up to 4 February 2011 no member list (12 pages) |
17 March 2011 | Annual return made up to 4 February 2011 no member list (12 pages) |
16 March 2011 | Director's details changed for Sheila Isabella Mc Gregor Wilson on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Professor David Walsh on 4 February 2011 (2 pages) |
16 March 2011 | Secretary's details changed for William Thain Yule on 4 February 2011 (1 page) |
16 March 2011 | Director's details changed for Professor David Walsh on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Sheila Isabella Mc Gregor Wilson on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Sheila Isabella Mc Gregor Wilson on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Professor David Walsh on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Isabella Primrose Stirling on 4 February 2011 (2 pages) |
16 March 2011 | Secretary's details changed for William Thain Yule on 4 February 2011 (1 page) |
16 March 2011 | Director's details changed for Iona Hyde on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Stanley Latimer on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Iona Hyde on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Isabella Primrose Stirling on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Stanley Latimer on 4 February 2011 (2 pages) |
16 March 2011 | Secretary's details changed for William Thain Yule on 4 February 2011 (1 page) |
16 March 2011 | Director's details changed for Isabella Primrose Stirling on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Stanley Latimer on 4 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Iona Hyde on 4 February 2011 (2 pages) |
2 August 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
2 August 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
26 July 2010 | Appointment of James Mcmillan as a director (3 pages) |
26 July 2010 | Appointment of James Mcmillan as a director (3 pages) |
26 July 2010 | Appointment of Lawrence Hill as a director (3 pages) |
26 July 2010 | Appointment of Lawrence Hill as a director (3 pages) |
23 July 2010 | Appointment of Iain Duncan as a director (3 pages) |
23 July 2010 | Appointment of Iain Duncan as a director (3 pages) |
9 March 2010 | Annual return made up to 4 February 2010 (11 pages) |
9 March 2010 | Register(s) moved to registered inspection location (2 pages) |
9 March 2010 | Register inspection address has been changed (2 pages) |
9 March 2010 | Annual return made up to 4 February 2010 (11 pages) |
9 March 2010 | Register(s) moved to registered inspection location (2 pages) |
9 March 2010 | Register inspection address has been changed (2 pages) |
9 March 2010 | Annual return made up to 4 February 2010 (11 pages) |
23 January 2010 | Termination of appointment of Alexander Kerr as a director (2 pages) |
23 January 2010 | Termination of appointment of Alexander Kerr as a director (2 pages) |
24 December 2009 | Appointment of Anne Lloyd Urquhart as a director (1 page) |
24 December 2009 | Appointment of Anne Lloyd Urquhart as a director (1 page) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
17 July 2009 | Director appointed anne lloyd urquhart (1 page) |
17 July 2009 | Appointment terminated director david watt (1 page) |
17 July 2009 | Director appointed anne lloyd urquhart (1 page) |
17 July 2009 | Appointment terminated director david watt (1 page) |
2 March 2009 | Annual return made up to 04/02/09 (7 pages) |
2 March 2009 | Director's change of particulars / david watt / 23/02/2009 (1 page) |
2 March 2009 | Annual return made up to 04/02/09 (7 pages) |
2 March 2009 | Director's change of particulars / david watt / 23/02/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
26 February 2008 | Annual return made up to 04/02/08 (6 pages) |
26 February 2008 | Annual return made up to 04/02/08 (6 pages) |
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
14 February 2007 | Annual return made up to 04/02/07 (6 pages) |
14 February 2007 | Annual return made up to 04/02/07 (6 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
28 March 2006 | Annual return made up to 04/02/06 (6 pages) |
28 March 2006 | Annual return made up to 04/02/06 (6 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
4 April 2005 | Annual return made up to 04/02/05
|
4 April 2005 | Annual return made up to 04/02/05
|
7 December 2004 | Total exemption full accounts made up to 28 February 2004 (4 pages) |
7 December 2004 | Total exemption full accounts made up to 28 February 2004 (4 pages) |
9 February 2004 | Annual return made up to 04/02/04
|
9 February 2004 | Annual return made up to 04/02/04
|
3 December 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
3 December 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
24 February 2003 | Annual return made up to 04/02/03 (4 pages) |
24 February 2003 | Annual return made up to 04/02/03 (4 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
4 February 2002 | Incorporation (24 pages) |
4 February 2002 | Incorporation (24 pages) |