Helensburgh
Argyle & Bute
G84 7JZ
Scotland
Secretary Name | Mr David Craig Holborn |
---|---|
Status | Closed |
Appointed | 15 November 2011(8 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 01 December 2020) |
Role | Company Director |
Correspondence Address | 4 Camis Eskan Farm Colgrain Helensburgh Argyle & Bute G84 7JZ Scotland |
Director Name | Mrs Karen Margaret Holborn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 East Abercromby Street Helensburgh Argyll & Bute G84 7SQ Scotland |
Secretary Name | Mrs Karen Margaret Holborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 East Abercromby Street Helensburgh Argyll & Bute G84 7SQ Scotland |
Director Name | Mr Neil Michael Snazel |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2006(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2014) |
Role | Utilities |
Country of Residence | England |
Correspondence Address | 54 Kenworthy Lane Northenden Manchester Gtr Manchester M22 4EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ogilvie-co.com |
---|---|
Telephone | 0131 6560563 |
Telephone region | Edinburgh |
Registered Address | 4 Camis Eskan Farm Colgrain Helensburgh Argyle & Bute G84 7JZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh and Lomond South |
100 at £1 | David Holborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,088 |
Cash | £43 |
Current Liabilities | £22,278 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
23 January 2014 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
23 January 2014 | Director's details changed for Mr David Craig Holborn on 1 April 2013 (2 pages) |
23 January 2014 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 January 2014 | Director's details changed for Mr David Craig Holborn on 1 April 2013 (2 pages) |
23 January 2014 | Director's details changed for Mr David Craig Holborn on 1 April 2013 (2 pages) |
23 January 2014 | Termination of appointment of Neil Snazel as a director (1 page) |
23 January 2014 | Termination of appointment of Neil Snazel as a director (1 page) |
23 January 2014 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 January 2014 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Registered office address changed from 32 East Abercromby Street Helensburgh Argyll & Bute G84 7SQ on 9 September 2013 (3 pages) |
9 September 2013 | Registered office address changed from 32 East Abercromby Street Helensburgh Argyll & Bute G84 7SQ on 9 September 2013 (3 pages) |
9 September 2013 | Registered office address changed from 32 East Abercromby Street Helensburgh Argyll & Bute G84 7SQ on 9 September 2013 (3 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Termination of appointment of Karen Holborn as a director (1 page) |
15 November 2011 | Appointment of Mr David Craig Holborn as a secretary (1 page) |
15 November 2011 | Termination of appointment of Karen Holborn as a secretary (1 page) |
15 November 2011 | Termination of appointment of Karen Holborn as a secretary (1 page) |
15 November 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Termination of appointment of Karen Holborn as a director (1 page) |
15 November 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Appointment of Mr David Craig Holborn as a secretary (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Director's details changed for Karen Margaret Holborn on 1 January 2010 (2 pages) |
10 November 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Karen Margaret Holborn on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Karen Margaret Holborn on 1 January 2010 (2 pages) |
5 November 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 July 2008 | Return made up to 28/03/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Return made up to 28/03/07; no change of members
|
29 November 2007 | Return made up to 28/03/07; no change of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
8 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
8 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 November 2005 | Return made up to 28/03/05; full list of members (7 pages) |
7 November 2005 | Return made up to 28/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
12 May 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (18 pages) |
28 March 2003 | Incorporation (18 pages) |