Argyll Street
Oban
Argyll
PA34 5SG
Scotland
Secretary Name | Charlene Burnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2007(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Burnbank Terrace Oban Argyll PA34 5PB Scotland |
Director Name | Andrew Anderson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tynedale Breadalbane Street Oban Argyll PA34 5PA Scotland |
Secretary Name | Veronica Anne Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | Tynedale Breadalbane Street Oban PA34 5PA Scotland |
Secretary Name | Andrew Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | Tynedale Breadalbane Street Oban Argyll PA34 5PA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Broombank North Connel Oban PA37 1RD Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Kevin Burnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,720 |
Cash | £10 |
Current Liabilities | £99,876 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
17 February 2016 | Delivered on: 2 March 2016 Persons entitled: Tsl Contractors Limited Classification: A registered charge Particulars: Soroba, oban in th ecounty of argyll which subjects form part and protion of the subjects - title numbers ARG14339. Outstanding |
---|---|
30 September 2005 | Delivered on: 5 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost first floor flat, 3 drimvargie terrace, oben ARG7135. Outstanding |
7 May 2004 | Delivered on: 13 May 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 old school and school house, taynuilt, argyll ARG5465. Outstanding |
16 April 2004 | Delivered on: 4 May 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: 3 drimvargie terrace, drimvargie road, oban. Outstanding |
12 January 2004 | Delivered on: 21 January 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: That flat or dwellinghouse 3 drimvargie terrace, drimvargie road, oban in the county of argyll together with fixtures and fittings etc. Outstanding |
23 December 2003 | Delivered on: 13 January 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: 3 drimvargie terrace, drimvargie road, oban, argyll. Outstanding |
23 December 2003 | Delivered on: 12 January 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: 3 drimbargie terrace, drimvargie road, oban (third floor flat). Outstanding |
24 November 2003 | Delivered on: 2 December 2003 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. Outstanding |
31 October 2007 | Delivered on: 3 November 2007 Satisfied on: 4 February 2011 Persons entitled: W M Mann & Co (Investments) Limited Classification: Standard security Secured details: £325000. Particulars: 10 stevenson street, oban, argyll. Fully Satisfied |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
13 August 2019 | Satisfaction of charge 3 in full (4 pages) |
13 August 2019 | Satisfaction of charge 2 in full (4 pages) |
13 August 2019 | Satisfaction of charge 4 in full (4 pages) |
13 August 2019 | Satisfaction of charge 7 in full (4 pages) |
8 August 2019 | Satisfaction of charge 6 in full (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 July 2019 | Satisfaction of charge 1 in full (1 page) |
5 July 2019 | Satisfaction of charge 5 in full (4 pages) |
9 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
17 October 2018 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 September 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been suspended (1 page) |
5 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 March 2016 | Registration of charge SC2582320009, created on 17 February 2016 (8 pages) |
2 March 2016 | Registration of charge SC2582320009, created on 17 February 2016 (8 pages) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 17 February 2012 (1 page) |
17 February 2012 | Director's details changed for Kevin Burnett on 27 October 2011 (2 pages) |
17 February 2012 | Director's details changed for Kevin Burnett on 27 October 2011 (2 pages) |
17 February 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
15 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
15 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
15 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
15 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
15 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
15 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
15 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
4 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
3 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 January 2009 | Return made up to 27/10/08; full list of members (3 pages) |
9 January 2009 | Return made up to 27/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
4 May 2004 | Partic of mort/charge * (9 pages) |
4 May 2004 | Partic of mort/charge * (9 pages) |
21 January 2004 | Partic of mort/charge * (9 pages) |
21 January 2004 | Partic of mort/charge * (9 pages) |
13 January 2004 | Partic of mort/charge * (9 pages) |
13 January 2004 | Partic of mort/charge * (9 pages) |
12 January 2004 | Partic of mort/charge * (5 pages) |
12 January 2004 | Partic of mort/charge * (5 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
2 December 2003 | Partic of mort/charge * (7 pages) |
2 December 2003 | Partic of mort/charge * (7 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (16 pages) |
27 October 2003 | Incorporation (16 pages) |