Oban
Argyll
PA34 4PL
Scotland
Secretary Name | Mrs Elaine Billiemore |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Lochavullin Intudtrial Estate Lochavullin Oban Argyll PA34 4PL Scotland |
Director Name | Mr Robert John Macpherson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Floor Fitter |
Country of Residence | Scotland |
Correspondence Address | Unit 1, Lochavullin Intudtrial Estate Lochavullin Oban Argyll PA34 4PL Scotland |
Director Name | Mr Donald Mackinney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hazeldean Crescent Oban Argyll PA34 5JT Scotland |
Director Name | Mr Ian Wilson Macpherson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | Tolsta McCaig Road Oban Argyll PA34 4YD Scotland |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | carpetservicesoban.co.uk |
---|
Registered Address | Unit 1, Lochavullin Intudtrial Estate Lochavullin Road Oban Argyll PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
5 at £1 | Elaine Billiemore 50.00% Ordinary |
---|---|
5 at £1 | Robert John Macpherson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,303 |
Cash | £16,029 |
Current Liabilities | £154,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Secretary's details changed for Mrs Elaine Billiemore on 1 January 2015 (1 page) |
31 March 2015 | Director's details changed for Mrs Elaine Billiemore on 1 January 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Elaine Billiemore on 1 January 2015 (2 pages) |
31 March 2015 | Secretary's details changed for Mrs Elaine Billiemore on 1 January 2015 (1 page) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mrs Elaine Billiemore on 1 January 2015 (2 pages) |
31 March 2015 | Secretary's details changed for Mrs Elaine Billiemore on 1 January 2015 (1 page) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Registered office address changed from Craigard Road Oban Argyll PA34 5NP to Unit 1, Lochavullin Intudtrial Estate Lochavullin Road Oban Argyll PA34 4PL on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Robert John Macpherson as a director on 1 January 2015 (2 pages) |
30 March 2015 | Termination of appointment of Donald Mackinney as a director on 31 December 2014 (1 page) |
30 March 2015 | Termination of appointment of Donald Mackinney as a director on 31 December 2014 (1 page) |
30 March 2015 | Appointment of Mr Robert John Macpherson as a director on 1 January 2015 (2 pages) |
30 March 2015 | Registered office address changed from Craigard Road Oban Argyll PA34 5NP to Unit 1, Lochavullin Intudtrial Estate Lochavullin Road Oban Argyll PA34 4PL on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Robert John Macpherson as a director on 1 January 2015 (2 pages) |
30 March 2015 | Termination of appointment of Ian Wilson Macpherson as a director on 31 December 2014 (1 page) |
30 March 2015 | Termination of appointment of Ian Wilson Macpherson as a director on 31 December 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Elaine Billiemore on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Wilson Macpherson on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Elaine Billiemore on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Donald Mackinney on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Donald Mackinney on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Donald Mackinney on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Wilson Macpherson on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Wilson Macpherson on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Elaine Billiemore on 1 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Particulars of contract relating to shares (4 pages) |
13 July 2007 | Particulars of contract relating to shares (4 pages) |
1 June 2007 | Return made up to 01/03/07; full list of members (7 pages) |
1 June 2007 | Ad 31/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 June 2007 | Ad 31/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 June 2007 | Return made up to 01/03/07; full list of members (7 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
1 March 2006 | Incorporation (18 pages) |
1 March 2006 | Incorporation (18 pages) |