Oban
Argyll
PA34 4SB
Scotland
Director Name | Mrs Susan Helen Maclachlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Secretary Name | Mrs Susan Helen Maclachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Soroba Farmhouse Oban Argyll PA34 4SB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | perthremovals.sagenet.co.uk |
---|
Registered Address | Arg Enterprises Ltd Torran Gorm Industrial Estate Oban Argyll PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
2.5k at £1 | John Maclachlan 5.00% Ordinary |
---|---|
2.5k at £1 | Susan Helen Maclachlan 5.00% Ordinary |
22.5k at £1 | John Maclachlan 45.00% Preference |
22.5k at £1 | Susan Helen Maclachlan 45.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£211,287 |
Cash | £228 |
Current Liabilities | £292,042 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
27 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
29 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
25 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
20 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
25 November 2019 | Cessation of Susan Helen Maclachlan as a person with significant control on 17 July 2019 (1 page) |
13 June 2019 | Statement of capital on 26 March 2019
|
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 March 2018 | Registered office address changed from John Machachlan Group Torrangorn Industrial Estate Oban Argyll PA34 4PL to Arg Enterprises Ltd Torran Gorm Industrial Estate Oban Argyll PA34 4PL on 30 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Company name changed perth removals & storage LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Company name changed perth removals & storage LIMITED\certificate issued on 09/07/12
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for John Maclachlan on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Susan Helen Maclachlan on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Susan Helen Maclachlan on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Susan Helen Maclachlan on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for John Maclachlan on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for John Maclachlan on 1 December 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 March 2009 | Return made up to 23/11/08; full list of members (4 pages) |
2 March 2009 | Return made up to 23/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 23/11/07; full list of members (4 pages) |
18 November 2008 | Return made up to 23/11/07; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 October 2007 | Company name changed perth removals & transport limit ed\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed perth removals & transport limit ed\certificate issued on 18/10/07 (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 February 2007 | Return made up to 23/11/06; full list of members
|
8 February 2007 | Return made up to 23/11/06; full list of members
|
11 September 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
11 September 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
8 December 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Incorporation (16 pages) |
23 November 2005 | Incorporation (16 pages) |