Ardnacraig Avenue
Campbeltown
Argyll
PA28 6JP
Scotland
Secretary Name | Mr Michael Carmichael |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2002(4 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Revoan Ardnacraig Avenue Campbeltown Argyll PA28 6JP Scotland |
Director Name | Mrs Vivien Park Carmichael |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(4 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Revoan Ardnacraig Avenue Campbeltown Argyll PA28 6JP Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | kintyreholdings.com |
---|---|
Telephone | 01586 551099 |
Telephone region | Campbeltown |
Registered Address | 45 Longrow Campbeltown Argyll PA28 6ER Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Michael Carmichael 50.00% Ordinary A |
---|---|
500 at £1 | Vivien Carmichael 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £317,486 |
Cash | £145,990 |
Current Liabilities | £1,787 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 April |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
20 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
14 May 2018 | Registered office address changed from C/O Wright Ogilvie 51 Kirk Street Campbeltown Argyll PA28 6BW to 45 Longrow Campbeltown Argyll PA28 6ER on 14 May 2018 (1 page) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 July 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
29 July 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
3 August 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
31 August 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
31 August 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
20 August 2010 | Director's details changed for Vivien Park Carmichael on 19 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Vivien Park Carmichael on 19 August 2010 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
28 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
15 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
5 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
31 August 2007 | Return made up to 19/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 19/08/07; no change of members (7 pages) |
16 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
6 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
1 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
10 January 2004 | Full accounts made up to 30 April 2003 (9 pages) |
10 January 2004 | Full accounts made up to 30 April 2003 (9 pages) |
4 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
30 December 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
30 December 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: revoan ardnacraig avenue campbeltown argyll PA28 6JP (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: revoan ardnacraig avenue campbeltown argyll PA28 6JP (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Resolutions
|
9 October 2002 | Registered office changed on 09/10/02 from: 152 bath street glasgow G2 4TB (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Resolutions
|
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Resolutions
|
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 152 bath street glasgow G2 4TB (1 page) |
9 October 2002 | Nc inc already adjusted 16/09/02 (2 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Memorandum and Articles of Association (6 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Nc inc already adjusted 16/09/02 (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Memorandum and Articles of Association (6 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Company name changed macrocom (780) LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed macrocom (780) LIMITED\certificate issued on 17/09/02 (2 pages) |
19 August 2002 | Incorporation (15 pages) |
19 August 2002 | Incorporation (15 pages) |