Loch Lomond
Alexandria
Dunbartonshire
G83 8NJ
Scotland
Secretary Name | Iain Arthur Kennedy Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dhubaniel By Gartocharn Loch Lomond Alexandria Dunbartonshire G83 8NJ Scotland |
Director Name | Mrs Linsey Campbell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dhubaniel By Gartocharn Loch Lomond Alexandria Dunbartonshire G83 8NJ Scotland |
Director Name | Gillian Margaret Campbell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Dhubaniel By Gartocharn Loch Lomond Alexandria Dunbartonshire G83 8NJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Dhubaniel By Gartocharn Loch Lomond Alexandria Dunbartonshire G83 8NJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | I.a.k. Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,501 |
Cash | £18,611 |
Current Liabilities | £840,309 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
9 August 2006 | Delivered on: 16 August 2006 Satisfied on: 27 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 86 nicolson street, edinburgh MID60915. Fully Satisfied |
---|---|
29 April 2003 | Delivered on: 6 May 2003 Satisfied on: 27 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 high street, kirkcaldy. Fully Satisfied |
17 January 2003 | Delivered on: 28 January 2003 Satisfied on: 27 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 kilmarnock road, glasgow--title number GLA157985. Fully Satisfied |
1 December 2002 | Delivered on: 18 December 2002 Satisfied on: 27 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
10 September 2013 | Appointment of Mrs Linsey Campbell as a director (2 pages) |
10 September 2013 | Appointment of Mrs Linsey Campbell as a director (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 December 2011 | Termination of appointment of Gillian Campbell as a director (1 page) |
19 December 2011 | Termination of appointment of Gillian Campbell as a director (1 page) |
16 December 2011 | Cancellation of shares. Statement of capital on 16 December 2011
|
16 December 2011 | Purchase of own shares. (3 pages) |
16 December 2011 | Cancellation of shares. Statement of capital on 16 December 2011
|
16 December 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 November 2009 | Secretary's details changed for Iain Arthur Kennedy Campbell on 12 November 2009 (1 page) |
30 November 2009 | Director's details changed for Gillian Margaret Campbell on 12 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Iain Arthur Kennedy Campbell on 12 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Iain Arthur Kennedy Campbell on 12 November 2009 (1 page) |
30 November 2009 | Director's details changed for Gillian Margaret Campbell on 12 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Iain Arthur Kennedy Campbell on 12 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from the Mews 7 Lancaster Crescent Lane Glasgow G12 0RS on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from the Mews 7 Lancaster Crescent Lane Glasgow G12 0RS on 10 November 2009 (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
16 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
18 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
18 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
29 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: the mews 7 lancaster lane glasgow G12 0RS (1 page) |
11 October 2005 | Return made up to 14/10/05; full list of members
|
11 October 2005 | Registered office changed on 11/10/05 from: the mews 7 lancaster lane glasgow G12 0RS (1 page) |
11 October 2005 | Return made up to 14/10/05; full list of members
|
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
14 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
8 March 2004 | Ad 14/10/02--------- £ si 1@1 (2 pages) |
8 March 2004 | Ad 14/10/02--------- £ si 1@1 (2 pages) |
13 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
6 May 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
18 December 2002 | Partic of mort/charge * (6 pages) |
18 December 2002 | Partic of mort/charge * (6 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Secretary resigned (1 page) |