Coldwell Lane Holmbridge
Holmfirth
HD9 2AT
Director Name | Mrs Ruth Roberts |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Croft Coldwell Lane Holmbridge Holmfirth HD9 2AT |
Director Name | Mrs Ruth Roberts |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bridge Mews Ingleton Carnforth LA6 3JW |
Secretary Name | Mrs Ruth Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnisdale 8 Bridge Mews Ingleton LA6 3JW |
Director Name | Judith Karen Jones |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Gallanachmore Farm Gallanach Road Oban Argyll PA34 4QH Scotland |
Director Name | Mr Keith Campbell |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mr Andrew Campbell |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mrs Irene Campbell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Secretary Name | Mrs Irene Campbell |
---|---|
Status | Current |
Appointed | 20 December 2022(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mrs Ruth Roberts |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bridge Mews Ingleton Carnforth LA6 3JW |
Director Name | John Stuart Roberts |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Croft Coldwell Lane Holmbridge Holmfirth HD9 2AT |
Secretary Name | Mrs Ruth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnisdale 8 Bridge Mews Ingleton LA6 3JW |
Director Name | Judith Karen Jones |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | Gallanachmore Farm Gallanach Road Oban Argyll PA34 4QH Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | obancaravanpark.com |
---|---|
Email address | [email protected] |
Telephone | 01631 562425 |
Telephone region | Oban |
Registered Address | 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
3.8k at £0.01 | Mrs R. Roberts 1995 Trust 3.74% Ordinary |
---|---|
3.6k at £0.01 | J.s. Roberts 1995 Trust 3.54% Ordinary |
23.9k at £0.01 | Mr John Stuart Roberts 23.60% Ordinary |
20.6k at £0.01 | Mrs Ruth Roberts 20.37% Ordinary |
19.3k at £0.01 | Trustees Of Mrs D.m. Roberts Settlement Of 19/3/1990 19.07% Ordinary |
15k at £0.01 | J.s. Roberts Discretionary 1998 Trust 14.84% Ordinary |
15k at £0.01 | Mrs R. Roberts 1998 Trust 14.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,553,464 |
Cash | £963,553 |
Current Liabilities | £39,415 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2023 (5 months, 1 week from now) |
9 March 2023 | Delivered on: 17 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming the farm and lands of gallanachmore, gallanach road, oban, PA34 4QH, being the whole subjects registered in the land register of scotland under title number ARG4313. Outstanding |
---|---|
23 February 2023 | Delivered on: 6 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
---|---|
19 October 2021 | Director's details changed for Mrs Ruth Roberts on 22 June 2012 (2 pages) |
19 October 2021 | Secretary's details changed for Mrs Ruth Roberts on 22 June 2012 (1 page) |
2 August 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
16 June 2021 | Termination of appointment of John Stuart Roberts as a director on 20 January 2021 (1 page) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (16 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (16 pages) |
15 May 2009 | Return made up to 30/10/08; no change of members; amend (5 pages) |
15 May 2009 | Return made up to 30/10/08; no change of members; amend (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 February 2009 | Return made up to 30/10/08; full list of members (7 pages) |
3 February 2009 | Return made up to 30/10/08; full list of members (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 November 2006 | Return made up to 30/10/06; full list of members (12 pages) |
28 November 2006 | Return made up to 30/10/06; full list of members (12 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 February 2006 | Return made up to 30/10/05; full list of members (12 pages) |
23 February 2006 | Return made up to 30/10/05; full list of members (12 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 February 2005 | Return made up to 30/10/04; full list of members (12 pages) |
22 February 2005 | Return made up to 30/10/04; full list of members (12 pages) |
23 April 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
23 April 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
15 December 2003 | Return made up to 30/10/03; full list of members
|
15 December 2003 | Return made up to 30/10/03; full list of members
|
28 January 2003 | Statement of affairs (12 pages) |
28 January 2003 | Ad 28/11/02--------- £ si [email protected]=1006 £ ic 4/1010 (3 pages) |
28 January 2003 | Statement of affairs (12 pages) |
28 January 2003 | Ad 28/11/02--------- £ si [email protected]=1006 £ ic 4/1010 (3 pages) |
30 December 2002 | Company name changed treasuretime LIMITED\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed treasuretime LIMITED\certificate issued on 30/12/02 (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
9 December 2002 | Nc inc already adjusted 28/11/02 (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Div 28/11/02 (1 page) |
9 December 2002 | Nc inc already adjusted 28/11/02 (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Div 28/11/02 (1 page) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Ad 26/11/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
27 November 2002 | Ad 26/11/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
30 October 2002 | Incorporation (14 pages) |
30 October 2002 | Incorporation (14 pages) |