Company NameEasdale Village Shop Limited
DirectorsJessica Mary Hill and Michael Anthony Hill
Company StatusActive
Company NumberSC242387
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Jessica Mary Hill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(5 days after company formation)
Appointment Duration21 years, 3 months
RoleExcursion Operator
Country of ResidenceUnited Kingdom
Correspondence AddressEasdale Village Shop Easdale
Oban
Argyll And Bute
PA34 4RF
Scotland
Director NameMichael Anthony Hill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(5 days after company formation)
Appointment Duration21 years, 3 months
RoleExcursion Operator
Country of ResidenceOban
Correspondence AddressEasdale Village Shop Easdale
Oban
Argyll And Bute
PA34 4RF
Scotland
Secretary NameMrs Jessica Mary Hill
NationalityBritish
StatusCurrent
Appointed21 January 2003(5 days after company formation)
Appointment Duration21 years, 3 months
RoleExcursion Operator
Country of ResidenceUnited Kingdom
Correspondence AddressEasdale Village Shop Easdale
Oban
Argyll And Bute
PA34 4RF
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01852 300003
Telephone regionKilmelford

Location

Registered AddressEasdale Village Shop
Easdale
Oban
Argyll And Bute
PA34 4RF
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jessica Mary Hill
50.00%
Ordinary
1 at £1Michael Anthony Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£72,758
Cash£2,605
Current Liabilities£23,768

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

18 January 2021Director's details changed for Mrs Jessica Mary Hill on 15 January 2021 (2 pages)
18 January 2021Change of details for Mrs Jessica Mary Hill as a person with significant control on 15 January 2021 (2 pages)
18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 29 November 2019 (10 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 29 November 2018 (10 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
14 January 2013Secretary's details changed for Jessica Mary Hill on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Jessica Mary Hill on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Michael Anthony Hill on 14 January 2013 (2 pages)
14 January 2013Secretary's details changed for Jessica Mary Hill on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Michael Anthony Hill on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Jessica Mary Hill on 14 January 2013 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 January 2009Return made up to 16/01/09; no change of members (3 pages)
28 January 2009Return made up to 16/01/09; no change of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 January 2008Return made up to 16/01/08; no change of members (2 pages)
28 January 2008Return made up to 16/01/08; no change of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2007Return made up to 16/01/07; full list of members (7 pages)
19 February 2007Return made up to 16/01/07; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/05
(7 pages)
23 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/05
(7 pages)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
20 January 2004Return made up to 16/01/04; full list of members (7 pages)
20 January 2004Return made up to 16/01/04; full list of members (7 pages)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
28 January 2003Registered office changed on 28/01/03 from: turnbull kemp & co., 66 tay street, perth scotland PH2 8RA (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: turnbull kemp & co., 66 tay street, perth scotland PH2 8RA (1 page)
28 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (6 pages)
16 January 2003Incorporation (6 pages)