Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Secretary Name | Mr Harry Ernest Jeffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Lawrence 28 Station Road Bardney Lincoln Lincolnshire LN3 5UD |
Director Name | Mr William Robert Kelly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(18 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Mingary Steading Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Robert Stephan Irwin Houston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Landrat-Trimborn Str.79 Leichlingen Rhld D42799 |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Telephone | 01972 510208 |
---|---|
Telephone region | Glenborrodale |
Registered Address | Mingary Steading Kilchoan Acharacle Argyll PH36 4LH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ardnamurchan Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,164,630 |
Current Liabilities | £6,546,478 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
15 October 2020 | Appointment of Mr William Robert Kelly as a director on 14 October 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 February 2012 | Termination of appointment of Robert Irwin Houston as a director (1 page) |
13 February 2012 | Termination of appointment of Robert Irwin Houston as a director (1 page) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 October 2009 | Director's details changed for Robert Stephan Irwin Houston on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Stephan Irwin Houston on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Donald Francis Irwin-Houston on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Stephan Irwin Houston on 3 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Donald Francis Irwin-Houston on 3 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Donald Francis Irwin-Houston on 3 October 2009 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from mingary house kilchoan acharacle argyll PH36 4LH (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from mingary house kilchoan acharacle argyll PH36 4LH (1 page) |
30 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
29 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
23 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (3 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Registered office changed on 16/10/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 October 2002 | Ad 11/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 October 2002 | £ nc 1000/10000 11/10/02 (2 pages) |
16 October 2002 | Ad 11/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2002 | £ nc 1000/10000 11/10/02 (2 pages) |
15 October 2002 | Company name changed newco (737) LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Company name changed newco (737) LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (24 pages) |
3 October 2002 | Incorporation (24 pages) |