Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director Name | Mr Renato Di Ciacca |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tidereach Shore Road Connel Oban Argyll PA37 1PT Scotland |
Secretary Name | Mairo Di Ciacca |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardmor Ardconnel Terrace Oban Argyll PA34 5DJ Scotland |
Director Name | Mr Remo Di Ciacca |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Thornly Park Avenue Paisley Renfrewshire PA2 7SE 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 | C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £228,531 |
Cash | £39,860 |
Current Liabilities | £343,289 |
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) |
5 February 2008 | Delivered on: 7 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper floor shop unit 34 george street & 2 argyll street, oban ARG14642. Outstanding |
---|---|
5 February 2008 | Delivered on: 7 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises known as argyll court, argyll street, oban ARG2632. Outstanding |
12 January 2008 | Delivered on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Satisfaction of charge 2 in full (4 pages) |
7 August 2017 | Satisfaction of charge 1 in full (4 pages) |
7 August 2017 | Satisfaction of charge 3 in full (4 pages) |
7 August 2017 | Satisfaction of charge 2 in full (4 pages) |
7 August 2017 | Satisfaction of charge 3 in full (4 pages) |
7 August 2017 | Satisfaction of charge 1 in full (4 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / renato di ciacca / 30/01/2009 (1 page) |
10 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / renato di ciacca / 30/01/2009 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
29 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
29 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: r a clement associates chartered accountant argyll square oban PA34 4AZ (1 page) |
1 March 2005 | Return made up to 30/01/05; full list of members
|
1 March 2005 | Registered office changed on 01/03/05 from: r a clement associates chartered accountant argyll square oban PA34 4AZ (1 page) |
1 March 2005 | Return made up to 30/01/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
10 April 2003 | New director appointed (3 pages) |
10 April 2003 | New director appointed (3 pages) |
12 March 2003 | Ad 10/03/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 March 2003 | Ad 10/03/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 March 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) |