Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director Name | Mrs Linda Macgregor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(same day as company formation) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | Riviera Esplanade Oban Argyll PA34 5PS Scotland |
Director Name | Mr Renato Di Ciacca |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 George Street Oban PA34 5NN Scotland |
Secretary Name | Mr Renato Di Ciacca |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 George Street Oban PA34 5NN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Linda Macgregor 33.33% Ordinary |
---|---|
1 at £1 | Mario Di Ciacca 33.33% Ordinary |
1 at £1 | Renato Di Ciacca 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,174 |
Cash | £1,994 |
Current Liabilities | £33,768 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
26 February 2008 | Delivered on: 5 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 albany street, oban. Outstanding |
---|---|
24 October 2007 | Delivered on: 27 October 2007 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 |
27 March 2006 | Delivered on: 5 April 2006 Satisfied on: 19 March 2008 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 June 2004 | Delivered on: 7 July 2004 Satisfied on: 11 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 albany street, oban, argyll (title number ARG7308). Fully Satisfied |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
10 February 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Director's details changed for Linda Macgregor on 5 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Linda Macgregor on 5 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 May 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) |
25 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
25 May 2009 | Director and secretary's change of particulars / renato di ciacca / 05/05/2009 (1 page) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Return made up to 05/05/07; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
5 April 2006 | Partic of mort/charge * (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Return made up to 05/05/05; full list of members
|
7 July 2004 | Partic of mort/charge * (6 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Ad 05/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 May 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
6 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (17 pages) |