Helensburgh
Argyl & Bute
G84 9PT
Scotland
Director Name | Mr Charles George Carver |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 June 2016) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Stables Cottage Camis Eskan Farm Helensburgh Argyl & Bute G84 7JZ Scotland |
Director Name | Alexander Graeme Ferguson |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Property Manager |
Correspondence Address | Low Broomside 27 Henry Bell Street Helensburgh Dunbartonshire G84 7HL 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 |
Telephone | 020 84586771 |
---|---|
Telephone region | London |
Registered Address | Stables Cottage Camis Eskan Farm Helensburgh Dunbartonshire G84 7JZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh and Lomond South |
1 at £1 | Charles Carver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,382 |
Cash | £1,012 |
Latest Accounts | 31 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Application to strike the company off the register (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 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
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Registered office address changed from C/O Mr C Carver Stables Cottage Camis Eskan Farm Helensburgh Dunbartonshire G84 7JZ United Kingdom on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton Dumbartonshire G82 3PD on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Registered office address changed from C/O Mr C Carver Stables Cottage Camis Eskan Farm Helensburgh Dunbartonshire G84 7JZ United Kingdom on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton Dumbartonshire G82 3PD on 24 February 2011 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Charles George Carver on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Charles George Carver on 20 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 07/01/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 07/01/07; full list of members (2 pages) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
27 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 February 2005 | Return made up to 07/01/05; no change of members (6 pages) |
4 February 2005 | Return made up to 07/01/05; no change of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 505 great western road glasgow G12 8HN (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 505 great western road glasgow G12 8HN (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |