Tarbert
Argyll
PA29 6AB
Scotland
Secretary Name | Lorna Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2005(1 day after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 January 2016) |
Role | Secretary |
Correspondence Address | 21 Market Place Tarbert Argyll PA29 6AB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01880 820930 |
---|---|
Telephone region | Tarbert |
Registered Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
100 at £1 | Kenneth Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £416 |
Current Liabilities | £6,930 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Application to strike the company off the register (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
20 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Director's details changed for Kenneth Brown on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Brown on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Brown on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Brown on 10 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/06/07; full list of members (3 pages) |
28 April 2008 | Return made up to 10/06/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 February 2007 | Total exemption full accounts made up to 30 May 2006 (10 pages) |
16 February 2007 | Total exemption full accounts made up to 30 May 2006 (10 pages) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
17 February 2006 | Partic of mort/charge * (4 pages) |
17 February 2006 | Partic of mort/charge * (4 pages) |
19 July 2005 | Ad 11/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Ad 11/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
10 June 2005 | Incorporation (9 pages) |
10 June 2005 | Incorporation (9 pages) |