Whitehouse
Tarbert
Argyll
PA29 6XR
Scotland
Director Name | Ewan Stewart |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Secretary Name | Wm Duncan & Co (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2002(5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | Martin Stewart 60.00% Ordinary |
---|---|
40 at £1 | Ewan Stewart 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,648 |
Cash | £150 |
Current Liabilities | £55,878 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
2 March 2009 | Delivered on: 13 March 2009 Satisfied on: 22 September 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 victoria buildings, 34 union street, lochgilphead ARG5705. Fully Satisfied |
---|
26 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 September 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
17 August 2021 | Confirmation statement made on 3 July 2021 with updates (6 pages) |
14 June 2021 | Change of share class name or designation (2 pages) |
14 June 2021 | Resolutions
|
14 June 2021 | Memorandum and Articles of Association (8 pages) |
14 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
7 August 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
12 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
15 January 2019 | Registered office address changed from C/O Wm Duncan & Co Loch Awe House Balmore Road Tarbert, Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 15 January 2019 (1 page) |
19 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
17 July 2018 | Cessation of Martin Stewart as a person with significant control on 7 April 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
15 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
23 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Appointment of Ewan Stewart as a director (2 pages) |
22 February 2011 | Appointment of Ewan Stewart as a director (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 August 2010 | Secretary's details changed for Wm Duncan & Co on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Martin Stewart on 1 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Martin Stewart on 1 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Wm Duncan & Co on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Martin Stewart on 1 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Wm Duncan & Co on 1 July 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Secretary's change of particulars / wm duncan & co / 06/07/2009 (1 page) |
6 July 2009 | Secretary's change of particulars / wm duncan & co / 06/07/2009 (1 page) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
24 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
19 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
19 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
23 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
23 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
8 November 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
8 November 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
26 June 2004 | Return made up to 03/07/04; full list of members
|
26 June 2004 | Return made up to 03/07/04; full list of members
|
2 December 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
2 December 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
2 December 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
2 December 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (9 pages) |
3 July 2002 | Incorporation (9 pages) |