Oban
Argyll
PA34 4SB
Scotland
Secretary Name | Mrs Susan Helen Maclachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Director Name | Mrs Susan Helen Maclachlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | argyllresources.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01631 566370 |
Telephone region | Oban |
Registered Address | C/O John Maclachlan Ltd Torran Gorm Industrial Estate Oban Argyll PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
2.5k at £1 | John Maclachlan 8.33% Ordinary |
---|---|
2.5k at £1 | Susan Helen Maclachlan 8.33% Ordinary |
12.5k at £1 | John Maclachlan 41.67% Preference |
12.5k at £1 | Susan Helen Maclachlan 41.67% Preference |
Year | 2014 |
---|---|
Net Worth | £241,458 |
Cash | £319 |
Current Liabilities | £273,264 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
21 December 2012 | Delivered on: 5 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 December 2004 | Delivered on: 18 December 2004 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 |
8 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
7 December 2022 | Termination of appointment of Susan Helen Maclachlan as a director on 30 November 2022 (1 page) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
11 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
2 November 2020 | Notification of John Maclachlan Limited as a person with significant control on 31 October 2019 (2 pages) |
2 November 2020 | Cessation of Susan Helen Maclachlan as a person with significant control on 31 October 2019 (1 page) |
2 November 2020 | Cessation of John Maclachlan as a person with significant control on 31 October 2019 (1 page) |
21 September 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
19 May 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
9 September 2019 | Statement of capital on 8 August 2019
|
5 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
17 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
19 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
19 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 January 2013 | Alterations to floating charge 2 (5 pages) |
9 January 2013 | Alterations to floating charge 2 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 November 2008 | Return made up to 02/08/08; full list of members (4 pages) |
14 November 2008 | Return made up to 02/08/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 November 2007 | Return made up to 02/08/07; no change of members (7 pages) |
6 November 2007 | Return made up to 02/08/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 August 2006 | Return made up to 02/08/06; full list of members
|
4 August 2006 | Return made up to 02/08/06; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Ad 17/11/04--------- £ si 29998@1 (2 pages) |
24 October 2005 | Ad 17/11/04--------- £ si 29998@1 (2 pages) |
24 October 2005 | Return made up to 02/08/05; full list of members
|
24 October 2005 | Return made up to 02/08/05; full list of members
|
18 December 2004 | Partic of mort/charge * (4 pages) |
18 December 2004 | Partic of mort/charge * (4 pages) |
29 September 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Ad 23/09/04--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 September 2004 | Ad 23/09/04--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
14 September 2004 | £ nc 100/100000 10/09/04 (1 page) |
14 September 2004 | £ nc 100/100000 10/09/04 (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Memorandum and Articles of Association (13 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Memorandum and Articles of Association (13 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Registered office changed on 14/09/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
14 September 2004 | Resolutions
|
13 September 2004 | Company name changed deanmont LIMITED\certificate issued on 13/09/04 (2 pages) |
13 September 2004 | Company name changed deanmont LIMITED\certificate issued on 13/09/04 (2 pages) |
2 August 2004 | Incorporation (16 pages) |
2 August 2004 | Incorporation (16 pages) |