Connel
Oban
Argyll
PA37 1PJ
Scotland
Secretary Name | Jennifer Louise Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 March 2016) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Duraineach Connel Oban Argyll PA37 1PJ Scotland |
Director Name | Jennifer Louise Lloyd |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duraineach Connel Oban Argyll PA37 1PJ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Website | gillaroo.co.uk |
---|---|
Telephone | 01631 566690 |
Telephone region | Oban |
Registered Address | Unit 1 Macleod Building Lochavullin Road Oban Argyll PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
25 at £1 | David Pratt 25.25% Ordinary A |
---|---|
25 at £1 | Heddwyn Lloyd 25.25% Ordinary A |
25 at £1 | Irene Pratt 25.25% Ordinary A |
24 at £1 | Jennifer Louise Lloyd 24.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£47,915 |
Current Liabilities | £5,190 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 November 2013 | Termination of appointment of Jennifer Lloyd as a director (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 November 2013 | Termination of appointment of Jennifer Lloyd as a director (1 page) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Director's details changed for Jennifer Louise Lloyd on 12 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Heddwyn Lloyd on 12 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Jennifer Louise Lloyd on 12 January 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Heddwyn Lloyd on 12 January 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 October 2008 | Return made up to 12/01/08; full list of members (4 pages) |
14 October 2008 | Return made up to 12/01/08; full list of members (4 pages) |
13 August 2007 | Return made up to 12/01/07; full list of members (3 pages) |
13 August 2007 | Return made up to 12/01/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 May 2006 | Return made up to 12/01/06; full list of members
|
8 May 2006 | Return made up to 12/01/06; full list of members
|
22 April 2005 | Partic of mort/charge * (4 pages) |
22 April 2005 | Partic of mort/charge * (4 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page) |
15 February 2005 | Company name changed wjm shelfco (2005) 1 LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed wjm shelfco (2005) 1 LIMITED\certificate issued on 15/02/05 (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
20 January 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2005 | Director resigned (1 page) |
12 January 2005 | Incorporation (18 pages) |
12 January 2005 | Incorporation (18 pages) |