Oban
Argyll
PA34 5TU
Scotland
Director Name | Mr Stewart Malcolm Frost |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Ceolnamara Ganavan Road Oban Argyll PA34 5TU Scotland |
Secretary Name | Mr Stewart Malcolm Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ceolnamara Ganavan Road Oban Argyll PA34 5TU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kitchengardenoban.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01631 566332 |
Telephone region | Oban |
Registered Address | Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
500 at £1 | Mary Evelyn Frost 50.00% Ordinary |
---|---|
500 at £1 | Stewart Malcolm Frost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,506 |
Cash | £3,150 |
Current Liabilities | £109,480 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 September 2005 | Delivered on: 27 September 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 |
---|
8 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 October 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
28 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 August 2011 | Secretary's details changed for Mr Stewart Malcolm Frost on 8 July 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Mr Stewart Malcolm Frost on 8 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Stewart Malcolm Frost on 8 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for Mrs Mary Evelyn Frost on 8 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Stewart Malcolm Frost on 8 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Mrs Mary Evelyn Frost on 8 July 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mary Evelyn Frost on 12 July 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Stewart Malcolm Frost on 12 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Stewart Malcolm Frost on 12 July 2010 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 19/07/08; full list of members (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 February 2008 | Return made up to 19/07/07; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
15 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
10 May 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
27 September 2005 | Partic of mort/charge * (4 pages) |
19 July 2005 | Incorporation (17 pages) |
19 July 2005 | Secretary resigned (1 page) |