Ballygrant
Islay
PA45 7QW
Scotland
Director Name | Mr Antony George Rozga |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mrs Margaret Rozga |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mrs Margaret Rozga |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 September 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kilmeny Farm Ballygrant Islay PA45 7QW Scotland |
Secretary Name | Mrs Margaret Rozga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 September 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kilmeny Farm Ballygrant Islay PA45 7QW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Blair Rozga 50.00% Ordinary |
---|---|
50 at £1 | Margaret Rozga 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,078 |
Cash | £27,707 |
Current Liabilities | £12,051 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
13 November 2017 | Delivered on: 17 November 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Conasg, ballygrant, isle of islay, ARG8545. Outstanding |
---|---|
13 November 2017 | Delivered on: 15 November 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Lower kilmeny. Ballygrant. Isle of islay. Outstanding |
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Kilmeny farm, ballygrant, isle of islay, ARG20772. Outstanding |
25 May 2006 | Delivered on: 1 June 2006 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 |
4 July 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 January 2019 | Registered office address changed from Loch Awe House, Barmore Rd Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 11 January 2019 (1 page) |
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
17 November 2017 | Registration of charge SC2435860004, created on 13 November 2017 (11 pages) |
17 November 2017 | Registration of charge SC2435860004, created on 13 November 2017 (11 pages) |
15 November 2017 | Registration of charge SC2435860002, created on 14 November 2017 (12 pages) |
15 November 2017 | Registration of charge SC2435860002, created on 14 November 2017 (12 pages) |
15 November 2017 | Registration of charge SC2435860003, created on 13 November 2017 (13 pages) |
15 November 2017 | Registration of charge SC2435860003, created on 13 November 2017 (13 pages) |
18 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Margaret Rozga as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Margaret Rozga as a director on 16 August 2017 (2 pages) |
13 March 2017 | Appointment of Mr Antony George Rozga as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Antony George Rozga as a director on 10 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Termination of appointment of Margaret Rozga as a secretary (1 page) |
22 September 2010 | Termination of appointment of Margaret Rozga as a director (1 page) |
22 September 2010 | Termination of appointment of Margaret Rozga as a secretary (1 page) |
22 September 2010 | Termination of appointment of Margaret Rozga as a director (1 page) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 February 2010 | Director's details changed for Margaret Rozga on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Margaret Rozga on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Blair Rozga on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Blair Rozga on 12 February 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
17 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members
|
7 March 2006 | Return made up to 10/02/06; full list of members
|
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
25 October 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
25 October 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
3 March 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |