Lochgilphead
PA31 8RH
Scotland
Director Name | Mr Robert Elwyn Sandell Davies |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | The Coach House Auchengillan Blanefield Glasgow G63 9AU Scotland |
Director Name | Mr Philip Charles Robinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 23 Chestnut Walk Cheddleton Leek ST13 7BJ |
Director Name | Mr Richard Albanese |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Engineer, Heritage And Museums |
Country of Residence | England |
Correspondence Address | C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG Scotland |
Secretary Name | Miss Gillian Jennifer Rodger |
---|---|
Status | Current |
Appointed | 11 October 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG Scotland |
Director Name | Nicholas Richard Walker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Boat Charter |
Country of Residence | United Kingdom |
Correspondence Address | Change House Crinan Ferry Lochgilphead Argyll PA31 8QH Scotland |
Director Name | Rachel Margaret Ellen Walker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Change House Crinian Ferry Lochgilphead Argyll PA31 8QH Scotland |
Secretary Name | Rachel Margaret Ellen Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Change House Crinian Ferry Lochgilphead Argyll PA31 8QH Scotland |
Director Name | Michael Smith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Finkin Lane Stanley Wakefield West Yorkshire WF3 4NJ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01546 510232 |
---|---|
Telephone region | Lochgilphead |
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 |
Year | 2014 |
---|---|
Turnover | £86,870 |
Net Worth | £199,165 |
Cash | £12,195 |
Current Liabilities | £3,010 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
1 June 2023 | Registered office address changed from C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG Scotland to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023 (1 page) |
---|---|
6 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (22 pages) |
1 November 2022 | Registered office address changed from The Change House Crinan Ferry Lochgilphead PA31 8QH to C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG on 1 November 2022 (1 page) |
24 October 2022 | Appointment of Miss Gillian Jennifer Rodger as a secretary on 11 October 2022 (2 pages) |
24 October 2022 | Appointment of Mr Richard Albanese as a director on 11 October 2022 (2 pages) |
22 April 2022 | Termination of appointment of Rachel Margaret Ellen Walker as a director on 21 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Nicholas Richard Walker as a director on 21 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Rachel Margaret Ellen Walker as a secretary on 21 April 2022 (1 page) |
2 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (16 pages) |
9 March 2021 | Director's details changed for Mr James Hay on 21 February 2021 (2 pages) |
1 March 2021 | Total exemption full accounts made up to 28 February 2020 (17 pages) |
24 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 28 February 2019 (17 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
27 February 2019 | Director's details changed for Mr Philip Charles Robinson on 13 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr James Hay on 13 February 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (18 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
27 June 2017 | Appointment of Mr Philip Charles Robinson as a director on 1 May 2017 (2 pages) |
27 June 2017 | Appointment of Mr Philip Charles Robinson as a director on 1 May 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr James Hay on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
20 February 2017 | Director's details changed for Mr James Hay on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
1 November 2016 | Total exemption full accounts made up to 28 February 2016 (16 pages) |
1 November 2016 | Total exemption full accounts made up to 28 February 2016 (16 pages) |
13 October 2016 | Termination of appointment of Michael Smith as a director on 7 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Michael Smith as a director on 7 October 2016 (1 page) |
21 March 2016 | Annual return made up to 20 February 2016 no member list (7 pages) |
21 March 2016 | Annual return made up to 20 February 2016 no member list (7 pages) |
6 May 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
6 May 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
25 February 2015 | Annual return made up to 20 February 2015 no member list (7 pages) |
25 February 2015 | Annual return made up to 20 February 2015 no member list (7 pages) |
8 December 2014 | Appointment of Mr Robert Elwyn Sandell Davies as a director on 10 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Robert Elwyn Sandell Davies as a director on 10 November 2014 (2 pages) |
11 June 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
11 June 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
24 February 2014 | Annual return made up to 20 February 2014 no member list (5 pages) |
24 February 2014 | Annual return made up to 20 February 2014 no member list (5 pages) |
4 June 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
4 June 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
22 February 2013 | Annual return made up to 20 February 2013 no member list (5 pages) |
22 February 2013 | Annual return made up to 20 February 2013 no member list (5 pages) |
23 July 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
23 July 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
23 May 2012 | Appointment of Mr James Hay as a director (2 pages) |
23 May 2012 | Appointment of Mr James Hay as a director (2 pages) |
21 February 2012 | Annual return made up to 20 February 2012 no member list (5 pages) |
21 February 2012 | Annual return made up to 20 February 2012 no member list (5 pages) |
14 October 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
14 October 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
23 February 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
23 February 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
28 May 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
28 May 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
3 March 2010 | Director's details changed for Michael Smith on 20 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Rachel Margaret Ellen Walker on 20 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
3 March 2010 | Director's details changed for Michael Smith on 20 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Rachel Margaret Ellen Walker on 20 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
3 March 2010 | Director's details changed for Nicholas Richard Walker on 20 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Nicholas Richard Walker on 20 February 2010 (2 pages) |
20 July 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
20 July 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
18 March 2009 | Annual return made up to 20/02/09 (3 pages) |
18 March 2009 | Annual return made up to 20/02/09 (3 pages) |
7 October 2008 | Total exemption full accounts made up to 28 February 2008 (16 pages) |
7 October 2008 | Total exemption full accounts made up to 28 February 2008 (16 pages) |
25 March 2008 | Annual return made up to 20/02/08 (3 pages) |
25 March 2008 | Annual return made up to 20/02/08 (3 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
15 March 2007 | Annual return made up to 20/02/07 (4 pages) |
15 March 2007 | Annual return made up to 20/02/07 (4 pages) |
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
13 March 2006 | Annual return made up to 20/02/06
|
13 March 2006 | Annual return made up to 20/02/06
|
19 October 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
19 October 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
16 March 2005 | Annual return made up to 20/02/05 (2 pages) |
16 March 2005 | Annual return made up to 20/02/05 (2 pages) |
12 March 2005 | Amended accounts made up to 28 February 2004 (8 pages) |
12 March 2005 | Amended accounts made up to 28 February 2004 (8 pages) |
30 September 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
30 September 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
12 March 2004 | Annual return made up to 20/02/04
|
12 March 2004 | Annual return made up to 20/02/04
|
3 June 2003 | Total exemption small company accounts made up to 28 February 2003 (10 pages) |
3 June 2003 | Total exemption small company accounts made up to 28 February 2003 (10 pages) |
3 April 2003 | Annual return made up to 20/02/03 (4 pages) |
3 April 2003 | Annual return made up to 20/02/03 (4 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 February 2002 | Incorporation (17 pages) |
20 February 2002 | Incorporation (17 pages) |