Gairloch
Wester Ross
IV21 2DD
Scotland
Director Name | Mrs Alison Margaret Banks |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 January 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Big Sand Gairloch Wester Ross IV21 2DD Scotland |
Director Name | Mr Graeme Banks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 11 January 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Big Sand Gairloch Wester Ross IV21 2DD Scotland |
Director Name | Mr Graeme Banks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Big Sand Gairloch Ross Shire IV21 2DD Scotland |
Director Name | Mr Paul Karl Lettice |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Trade Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Website | www.Sandscaravanandcamping.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01445 712688 |
Telephone region | Gairloch |
Registered Address | 14 Big Sand Gairloch Wester Ross IV21 2DD Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £84,883 |
Cash | £4,315 |
Current Liabilities | £81,091 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 July 2005 | Delivered on: 6 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Sand house and cottage, laide, wester ross. Outstanding |
---|---|
14 June 2005 | Delivered on: 22 June 2005 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 November 2018 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2018 | All of the property or undertaking has been released from charge 2 (5 pages) |
24 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
18 October 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
17 October 2017 | Satisfaction of charge 1 in full (4 pages) |
17 October 2017 | Satisfaction of charge 1 in full (4 pages) |
28 June 2017 | Notification of Alison Margaret Banks as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Graeme Banks as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Graeme Banks as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
28 June 2017 | Notification of Alison Margaret Banks as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Alison Margaret Banks as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Graeme Banks as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 March 2017 | Part of the property or undertaking has been released from charge 2 (5 pages) |
4 March 2017 | Part of the property or undertaking has been released from charge 2 (5 pages) |
1 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 August 2014 | Registered office address changed from Ocean View Hotel Sand Passage Laide Wester Ross IV22 2ND to 14 Big Sand Gairloch Wester Ross IV21 2DD on 13 August 2014 (1 page) |
13 August 2014 | Director's details changed for Mrs Alison Margaret Banks on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mrs Alison Margaret Banks on 13 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Graeme Banks on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Ocean View Hotel Sand Passage Laide Wester Ross IV22 2ND to 14 Big Sand Gairloch Wester Ross IV21 2DD on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Graeme Banks on 13 August 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Graeme Banks on 13 August 2014 (1 page) |
13 August 2014 | Secretary's details changed for Graeme Banks on 13 August 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 August 2012 | Director's details changed for Graeme Banks on 11 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Alison Margaret Banks on 11 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Graeme Banks on 11 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Graeme Banks on 11 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Graeme Banks on 11 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Alison Margaret Banks on 11 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 1 May 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 May 2012 | Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Appointment of Graeme Banks as a director (3 pages) |
18 February 2011 | Appointment of Graeme Banks as a director (3 pages) |
19 November 2010 | Termination of appointment of Graeme Banks as a director (1 page) |
19 November 2010 | Termination of appointment of Graeme Banks as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (15 pages) |
21 November 2009 | Annual return made up to 10 May 2009 (4 pages) |
21 November 2009 | Annual return made up to 10 May 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Return made up to 10/05/08; full list of members (5 pages) |
6 March 2009 | Return made up to 10/05/08; full list of members (5 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 44 main street balerno midlothian EH14 7EH (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 10/05/07; full list of members (7 pages) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Return made up to 10/05/07; full list of members (7 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 44 main street balerno midlothian EH14 7EH (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: marchbank cottage mansfield road balerno midlothian EH14 7JT (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: marchbank cottage mansfield road balerno midlothian EH14 7JT (1 page) |
10 August 2006 | Return made up to 10/05/06; full list of members (8 pages) |
10 August 2006 | Return made up to 10/05/06; full list of members (8 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Partic of mort/charge * (5 pages) |
22 June 2005 | Partic of mort/charge * (5 pages) |
10 May 2005 | Incorporation (12 pages) |
10 May 2005 | Incorporation (12 pages) |