Pier Road
Tarbert
Argyll
PA29 6UF
Scotland
Director Name | Mr Steven Craig Bleasby |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beach Hill Pier Road Tarbert Argyll PA29 6UF Scotland |
Secretary Name | Mr Steven Craig Bleasby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | Beach Hill Pier Road Tarbert Argyll PA29 6UF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | lochfynegallery.com |
---|---|
Email address | [email protected] |
Telephone | 01880 820390 |
Telephone region | Tarbert |
Registered Address | Harbour Street Tarbert Argyll PA29 6UD Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
5k at £1 | Rae Bleasby 50.00% Ordinary |
---|---|
5k at £1 | Steven Bleasby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,911 |
Cash | £5,163 |
Current Liabilities | £87,513 |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Application to strike the company off the register (3 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Steven Bleasby on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Steven Bleasby on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Rae Macdonald Bleasby on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Rae Macdonald Bleasby on 27 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
11 July 2005 | Ad 01/06/03--------- £ si [email protected] (2 pages) |
11 July 2005 | Ad 01/06/03--------- £ si [email protected] (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2005 | Return made up to 30/01/05; full list of members
|
31 January 2005 | Return made up to 30/01/05; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members
|
2 March 2004 | Return made up to 30/01/04; full list of members
|
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 August 2003 | Accounting reference date shortened from 28/02/04 to 31/03/03 (1 page) |
11 August 2003 | Accounting reference date shortened from 28/02/04 to 31/03/03 (1 page) |
23 May 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
23 May 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
3 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 March 2003 | Ad 30/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: loch fyne gallery harbour street tarbert argyll PA29 6YJ (1 page) |
3 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 March 2003 | Ad 30/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: loch fyne gallery harbour street tarbert argyll PA29 6YJ (1 page) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |