Brodick
Isle Of Arran
KA27 8BY
Scotland
Director Name | Mr David Russell Dobson |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Knowe Brodick Arran KA27 8BY Scotland |
Director Name | Sheila Catherine Dobson |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Knowe Cottage Brodick North Ayrshire KA27 8BY Scotland |
Director Name | Sheila Catherine Dobson |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Knowe Cottage Brodick North Ayrshire KA27 8BY Scotland |
Director Name | Mr David Russell Dobson |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Knowe Brodick Arran KA27 8BY Scotland |
Secretary Name | Mr David Russell Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Knowe Brodick Arran KA27 8BY Scotland |
Secretary Name | Mr Alastair Mathew Dobson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2003(4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendyne Brodick Isle Of Arran KA27 8BY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | taste-of-arran.co.uk |
---|---|
Telephone | 01770 302374 |
Telephone region | Isle of Arran |
Registered Address | Market Road The Pier Brodick Isle Of Arran KA27 8AU Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Ardrossan and Arran |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alastair Matthew Dobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,667 |
Cash | £116,047 |
Current Liabilities | £245,990 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
12 August 2022 | Delivered on: 24 August 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
22 June 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
---|---|
5 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 June 2014 | Termination of appointment of Alastair Dobson as a secretary (1 page) |
5 June 2014 | Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY on 5 June 2014 (1 page) |
5 June 2014 | Termination of appointment of Alastair Dobson as a secretary (1 page) |
5 June 2014 | Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY on 5 June 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 November 2013 | Registered office address changed from Market Road Brodick Isle of Arran KA27 8AU on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Market Road Brodick Isle of Arran KA27 8AU on 19 November 2013 (1 page) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Section 519 (1 page) |
30 January 2013 | Section 519 (1 page) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
30 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
7 July 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Sheila Catherine Dobson on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alastair Mathew Dobson on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Russell Dobson on 1 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Sheila Catherine Dobson on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alastair Mathew Dobson on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Russell Dobson on 1 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Alastair Mathew Dobson on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sheila Catherine Dobson on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Russell Dobson on 1 December 2009 (2 pages) |
29 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
29 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
22 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
22 July 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
30 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
30 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
21 February 2007 | Auditor's resignation (1 page) |
21 February 2007 | Auditor's resignation (1 page) |
22 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
7 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
20 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
21 November 2005 | Accounting reference date shortened from 05/04/06 to 31/01/06 (1 page) |
21 November 2005 | Accounting reference date shortened from 05/04/06 to 31/01/06 (1 page) |
1 November 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
1 November 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
1 November 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
9 February 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
9 February 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
9 February 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
4 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
1 October 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
1 October 2004 | Accounting reference date shortened from 05/04/04 to 05/04/03 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
1 October 2004 | Accounting reference date shortened from 05/04/04 to 05/04/03 (1 page) |
26 January 2004 | Return made up to 02/12/03; full list of members
|
26 January 2004 | Return made up to 02/12/03; full list of members
|
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Incorporation (16 pages) |