Kilmelford
Oban
Argyll
PA34 4XF
Scotland
Director Name | Janet Thom |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(1 day after company formation) |
Appointment Duration | 13 years, 7 months (closed 18 September 2018) |
Role | Coffee House |
Country of Residence | Scotland |
Correspondence Address | Camus Fearna Inverfolla Appin Argyll PA38 4BA Scotland |
Secretary Name | Janet Thom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(1 day after company formation) |
Appointment Duration | 13 years, 7 months (closed 18 September 2018) |
Role | Coffee House |
Country of Residence | Scotland |
Correspondence Address | Camus Fearna Inverfolla Appin Argyll PA38 4BA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
50 at £1 | Ann Smith 50.00% Ordinary |
---|---|
50 at £1 | Janet Thom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,862 |
Cash | £397 |
Current Liabilities | £12,957 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 February 2010 | Director's details changed for Ann Smith on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Janet Thom on 16 February 2010 (2 pages) |
25 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
1 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
18 April 2007 | Return made up to 15/02/07; full list of members (7 pages) |
3 August 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members
|
9 March 2005 | Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (9 pages) |