Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director Name | Mr Colin Ainslie Macniven |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 1 Burnbank Terrace Breadalbane Street Oban PA34 5PB Scotland |
Secretary Name | Christine Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tigh-Na-Creige Glencruitten Road Oban Argyll PA34 4EP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Mossfield Workshop Mossfield Drive Oban Argyll PA34 4EN Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
1 at £1 | Colin Mcniven 50.00% Ordinary |
---|---|
1 at £1 | Mario Di Ciacca 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,092 |
Cash | £11,021 |
Current Liabilities | £743,742 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2023 (4 months ago) |
---|---|
Next Return Due | 13 February 2024 (8 months, 1 week from now) |
15 September 2016 | Delivered on: 19 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 December 2008 | Delivered on: 7 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots of ground extending to 728 square metres and 623 square metres at pulpit hill, oban. Outstanding |
18 December 2006 | Delivered on: 23 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 August 2006 | Delivered on: 5 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Harris villa, longsdale road, oban ARG4722 ARG5437 2, 4, and 6 stevenson street, oban ARG7608 ARG7609 ARG7610 and that plot or area of ground on the south west side of dunollie road, oban ARG8358. Outstanding |
16 May 2006 | Delivered on: 26 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground lying on the south east side of breadalbane street in the burgh of oban and county of argyll extending to three hundred and sixty square metres and nineteen one hundredth parts of a square metre or thereby (0.037HA) and that strip of ground extending to five decimal or one hundredth parts of an acre or thereby including the dwellinghouse known as and forming raniven, one strathaven terrace. Outstanding |
19 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the dunollie garage, dunollie road, oban, argyll (title number ARG8358). Outstanding |
14 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 2 stevenson street, oban (title number ARG7608) and the subjects known as 4/6 stevenson street, oban (title number arg 7610). Outstanding |
7 April 2004 | Delivered on: 21 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Glen maree, mossfield drive, oban. Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Westmost shop on the ground floor of the tenement at 2, 4 and 6 stevenson street, oban. ARG7608. Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Eastmost shop on the ground floor at 6 stevenson street, oban. ARG7610. Outstanding |
2 February 2017 | Delivered on: 9 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground on the south west side of dunollie terrace, dunollie road, oban. ARG8358. Outstanding |
23 September 2016 | Delivered on: 6 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: East most shop on the ground floor at 6 stevenson street, oban. ARG7610. Outstanding |
23 September 2016 | Delivered on: 6 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: West most shop on the ground floor of the tenement at 2, 4 and 6 stevenson street, oban. ARG7608. Outstanding |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground on the south west side of dunollie terrace, dunollie road, oban. ARG8358. Outstanding |
21 July 2003 | Delivered on: 4 August 2003 Satisfied on: 18 August 2007 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. Fully Satisfied |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2017 | Registration of charge SC2431790015, created on 26 October 2017 (6 pages) |
2 November 2017 | Registration of charge SC2431790016, created on 26 October 2017 (6 pages) |
2 November 2017 | Registration of charge SC2431790016, created on 26 October 2017 (6 pages) |
2 November 2017 | Registration of charge SC2431790015, created on 26 October 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
9 February 2017 | Registration of charge SC2431790014, created on 2 February 2017 (6 pages) |
9 February 2017 | Registration of charge SC2431790014, created on 2 February 2017 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Satisfaction of charge 4 in full (4 pages) |
19 October 2016 | Satisfaction of charge 4 in full (4 pages) |
14 October 2016 | Satisfaction of charge 8 in full (4 pages) |
14 October 2016 | Satisfaction of charge 6 in full (4 pages) |
14 October 2016 | Satisfaction of charge 5 in full (5 pages) |
14 October 2016 | Satisfaction of charge 5 in full (5 pages) |
14 October 2016 | Satisfaction of charge 8 in full (4 pages) |
14 October 2016 | Satisfaction of charge 6 in full (4 pages) |
6 October 2016 | Registration of charge SC2431790013, created on 23 September 2016 (6 pages) |
6 October 2016 | Registration of charge SC2431790012, created on 23 September 2016 (6 pages) |
6 October 2016 | Registration of charge SC2431790012, created on 23 September 2016 (6 pages) |
6 October 2016 | Registration of charge SC2431790013, created on 23 September 2016 (6 pages) |
30 September 2016 | Registration of charge SC2431790010, created on 29 September 2016 (6 pages) |
30 September 2016 | Registration of charge SC2431790010, created on 29 September 2016 (6 pages) |
19 September 2016 | Registration of charge SC2431790009, created on 15 September 2016 (8 pages) |
19 September 2016 | Registration of charge SC2431790009, created on 15 September 2016 (8 pages) |
2 September 2016 | Director's details changed for Mairo Di Ciacca on 1 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mairo Di Ciacca on 1 September 2016 (2 pages) |
15 April 2016 | Satisfaction of charge 3 in full (4 pages) |
15 April 2016 | Satisfaction of charge 3 in full (4 pages) |
12 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Colin Ainslie Macniven on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mairo Di Ciacca on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Colin Ainslie Macniven on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mairo Di Ciacca on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Colin Ainslie Macniven on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mairo Di Ciacca on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 April 2008 | Return made up to 30/01/08; full list of members (7 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from brand, jamieson & co 2 victoria place rutherglen glasgow G73 1JU (1 page) |
29 April 2008 | Return made up to 30/01/08; full list of members (7 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from brand, jamieson & co 2 victoria place rutherglen glasgow G73 1JU (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 August 2007 | Dec mort/charge * (2 pages) |
18 August 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Return made up to 30/01/06; full list of members (7 pages) |
22 June 2006 | Return made up to 30/01/06; full list of members (7 pages) |
26 May 2006 | Partic of mort/charge * (4 pages) |
26 May 2006 | Partic of mort/charge * (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Return made up to 30/01/05; full list of members
|
4 August 2005 | Return made up to 30/01/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: r a clement associates chartered accountants argyll square, oban argyll PA34 4AZ (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: r a clement associates chartered accountants argyll square, oban argyll PA34 4AZ (1 page) |
29 June 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Return made up to 30/01/04; full list of members
|
20 May 2004 | Return made up to 30/01/04; full list of members
|
21 April 2004 | Partic of mort/charge * (5 pages) |
21 April 2004 | Partic of mort/charge * (5 pages) |
4 August 2003 | Partic of mort/charge * (6 pages) |
4 August 2003 | Partic of mort/charge * (6 pages) |
30 June 2003 | Ad 01/06/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 June 2003 | Ad 01/06/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |