Cruach
Bowmore
Isle Of Islay
PA43 7JQ
Scotland
Secretary Name | Mrs Flora Ann Birse |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | Forth House Cruach Bowmore Isle Of Islay PA43 7JQ Scotland |
Director Name | Mrs Flora Ann Birse |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Forth House Cruach Bowmore Isle Of Islay PA43 7JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.theislayshop.com/ |
---|---|
Telephone | 01496 810424 |
Telephone region | Port Ellen |
Registered Address | 47 Main Street Bowmore Isle Of Islay PA43 7JJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alistair Birse 25.00% Ordinary |
---|---|
1 at £1 | Alistair Birse 25.00% Ordinary A |
1 at £1 | Ann Birse 25.00% Ordinary |
1 at £1 | Ann Birse 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £109,061 |
Cash | £403 |
Current Liabilities | £128,900 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 January 2023 (5 months ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 2 weeks from now) |
17 January 2017 | Delivered on: 24 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 46 main street, bowmore, isle of islay. ARG9386. Outstanding |
---|---|
14 May 2003 | Delivered on: 21 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
9 April 2003 | Delivered on: 25 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 main street, bowmore, isle of islay. Outstanding |
20 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
---|---|
29 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
29 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
24 January 2017 | Registration of charge SC2418450003, created on 17 January 2017 (10 pages) |
24 January 2017 | Registration of charge SC2418450003, created on 17 January 2017 (10 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
8 January 2017 | Secretary's details changed for Ann Birse on 1 January 2017 (1 page) |
8 January 2017 | Secretary's details changed for Ann Birse on 1 January 2017 (1 page) |
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Alistair Macdonald Birse on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Flora Ann Birse on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Alistair Macdonald Birse on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Flora Ann Birse on 21 January 2010 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
29 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 March 2007 | Return made up to 07/01/07; full list of members (3 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Return made up to 07/01/07; full list of members (3 pages) |
16 March 2007 | New director appointed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
23 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 January 2005 | Return made up to 07/01/05; full list of members
|
24 January 2005 | Return made up to 07/01/05; full list of members
|
20 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
11 January 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
11 January 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: 19 shore street bowmore PA43 7LB (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: 19 shore street bowmore PA43 7LB (1 page) |
21 May 2003 | Partic of mort/charge * (5 pages) |
21 May 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
30 January 2003 | Ad 21/01/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
30 January 2003 | Ad 21/01/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (17 pages) |
7 January 2003 | Incorporation (17 pages) |