Glencoe
Ballachulish
Argyll
PH49 4HR
Scotland
Director Name | Anne Cameron |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Guest House Prop |
Country of Residence | Scotland |
Correspondence Address | Dunire Guest House Glencoe Argyll PH49 4HS Scotland |
Secretary Name | Carol Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 21a Carnoch Glencoe Argyll PH49 4HQ Scotland |
Secretary Name | Carol Divers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 1 Lorn Drive Glencoe Argyll PH49 4HR Scotland |
Secretary Name | Mr Derek Archie Macpherson |
---|---|
Status | Resigned |
Appointed | 11 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 1 Lorn Drive Glencoe Ballachulish Argyll PH49 4HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01855 811408 |
---|---|
Telephone region | Ballachulish |
Registered Address | 1 Lorn Drive Glencoe Ballachulish Argyll PH49 4HR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
1 at £1 | Mrs Anne Cameron 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carol Divers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,058 |
Cash | £18,968 |
Current Liabilities | £30,424 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (1 year ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks from now) |
31 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 July 2014 | Appointment of Mr Derek Archibald Macpherson as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Derek Archibald Macpherson as a director on 1 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Anne Cameron as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Derek Archie Macpherson as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Registered office address changed from Dunire Guest House Glencoe Argyll PH49 4HS to 1 Lorn Drive Glencoe Ballachulish Argyll PH49 4HR on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Anne Cameron as a director on 30 June 2014 (1 page) |
14 July 2014 | Registered office address changed from Dunire Guest House Glencoe Argyll PH49 4HS to 1 Lorn Drive Glencoe Ballachulish Argyll PH49 4HR on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Derek Archie Macpherson as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Derek Archibald Macpherson as a director on 1 July 2014 (2 pages) |
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 September 2013 | Termination of appointment of Carol Divers as a secretary (1 page) |
17 September 2013 | Termination of appointment of Carol Divers as a secretary (1 page) |
17 September 2013 | Appointment of Mr Derek Archie Macpherson as a secretary (2 pages) |
17 September 2013 | Appointment of Mr Derek Archie Macpherson as a secretary (2 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Secretary's details changed for Carol Divers on 11 January 2013 (1 page) |
30 January 2013 | Secretary's details changed for Carol Divers on 11 January 2013 (1 page) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Anne Cameron on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Anne Cameron on 11 May 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2010 | Annual return made up to 8 May 2010 (14 pages) |
14 June 2010 | Annual return made up to 8 May 2010 (14 pages) |
14 June 2010 | Annual return made up to 8 May 2010 (14 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 July 2008 | Return made up to 08/05/08; no change of members (6 pages) |
10 July 2008 | Return made up to 08/05/08; no change of members (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
26 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
5 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 21A carnoch glen coe PH49 4HQ (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 21A carnoch glen coe PH49 4HQ (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members
|
21 May 2003 | Return made up to 08/05/03; full list of members
|
21 February 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
21 February 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
8 May 2002 | Incorporation (16 pages) |
8 May 2002 | Incorporation (16 pages) |