Kentallen
Argyll
PA38 4BY
Scotland
Director Name | Mr Alexander Moncrieff Murray |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 High Street Oban Argyll PA34 4BG Scotland |
Director Name | Mrs Margaret Anne Wilson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Jarew Fishnish Craignure Isle Of Mull PA65 6BA Scotland |
Secretary Name | Paul Michael McFatridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Holly Tree Hotel Kentallen Argyll PA38 4BY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 33 High Street Oban Argyll PA34 4BG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
33 at £1 | Alexander Murray 36.26% Ordinary |
---|---|
33 at £1 | Paul Mcfatridge 36.26% Ordinary |
25 at £1 | Margaret Anne Wilson 27.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,230 |
Cash | £3,914 |
Current Liabilities | £216,096 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
25 November 2005 | Delivered on: 2 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 85-89 high street, fort william. Outstanding |
---|---|
22 November 2005 | Delivered on: 2 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Boswell house, argyll square , oban, argyll. Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
---|---|
10 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
15 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (16 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
27 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
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 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 November 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
16 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
11 May 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (2 pages) |
11 May 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (2 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
26 May 2005 | Ad 12/05/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 May 2005 | Ad 12/05/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: boswell house argyll square oban PA34 4BD (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: boswell house argyll square oban PA34 4BD (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
26 April 2005 | Incorporation (16 pages) |
26 April 2005 | Incorporation (16 pages) |