Achosrigan
Appin
Argyll
PA38 4BB
Scotland
Secretary Name | Yvonne Margaret Carmichael |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalavullin Achosrigan Appin Argyll PA38 4BB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | secarmichael.com |
---|
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 |
510 at £1 | Stuart Ellis Carmichael 51.00% Ordinary |
---|---|
490 at £1 | Yvonne Margaret Carmichael 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,903 |
Cash | £20,567 |
Current Liabilities | £106,471 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
4 January 2018 | Delivered on: 22 January 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 76 hotspur street glasgow G20 8LP. Outstanding |
---|---|
11 January 2018 | Delivered on: 18 January 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 0/2 64 hotspur street glasgow. Outstanding |
28 July 2005 | Delivered on: 9 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground at nursery lane, oban in the county of argyll arg 8374. Outstanding |
24 June 2005 | Delivered on: 28 June 2005 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 |
23 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
---|---|
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 July 2018 | Satisfaction of charge 1 in full (4 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 January 2018 | Registration of charge SC2836440004, created on 4 January 2018 (4 pages) |
18 January 2018 | Registration of charge SC2836440003, created on 11 January 2018 (4 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 May 2010 | Director's details changed for Stuart Ellis Carmichael on 22 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Stuart Ellis Carmichael on 22 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
9 August 2005 | Partic of mort/charge * (3 pages) |
9 August 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Ad 22/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Ad 22/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2005 | Company name changed s c carmichael LIMITED\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed s c carmichael LIMITED\certificate issued on 17/05/05 (2 pages) |
22 April 2005 | Incorporation (17 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Incorporation (17 pages) |