Argyll Road
Dunoon
Argyll
PA23 8NS
Scotland
Director Name | Mr John Simon Blair |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Kings View Crescent Ratho Newbridge EH28 8AF Scotland |
Secretary Name | Mr John Wilson Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Fairhaven Argyll Road Dunoon Argyll PA23 8NS Scotland |
Director Name | Mrs Helen Elizabeth Blair |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Fairhaven, Argyll Road Kirn Dunoon Argyll PA23 8NS Scotland |
Telephone | 01369 706961 |
---|---|
Telephone region | Dunoon |
Registered Address | 80 Argyll Street Dunoon PA23 7NE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helen Elizabeth Blair 50.00% Ordinary |
---|---|
1 at £1 | John Wilson Blair 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £192,155 |
Gross Profit | £130,315 |
Net Worth | £470 |
Cash | £5,308 |
Current Liabilities | £16,850 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
8 January 2019 | Delivered on: 10 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as the boathouse, 72 victoria parade, dunoon, PA23 7HU being the subjects registered in the land register of scotland under title number ARG2774. Outstanding |
---|---|
3 January 2019 | Delivered on: 8 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
20 October 2016 | Delivered on: 10 November 2016 Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd) Classification: A registered charge Outstanding |
6 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 July 2020 | Director's details changed for Mr John Simon Blair on 2 July 2017 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
24 April 2019 | Registered office address changed from 66 John Street Dunoon PA23 8BJ to 80 Argyll Street Dunoon PA23 7NE on 24 April 2019 (1 page) |
10 January 2019 | Registration of charge SC3033670003, created on 8 January 2019 (8 pages) |
8 January 2019 | Registration of charge SC3033670002, created on 3 January 2019 (28 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 January 2019 | Satisfaction of charge SC3033670001 in full (1 page) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
10 November 2016 | Registration of charge SC3033670001, created on 20 October 2016 (18 pages) |
10 November 2016 | Registration of charge SC3033670001, created on 20 October 2016 (18 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 December 2014 | Appointment of Mrs Helen Elizabeth Blair as a director on 25 November 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Helen Elizabeth Blair as a director on 25 November 2014 (2 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr John Simon Blair on 15 August 2013 (2 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 June 2014 | Director's details changed for Mr John Simon Blair on 15 August 2013 (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 July 2012 | Director's details changed for Mr John Simon Blair on 1 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr John Simon Blair on 1 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr John Simon Blair on 1 June 2012 (2 pages) |
24 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for John Wilson Blair on 31 August 2010 (2 pages) |
6 June 2011 | Director's details changed for John Wilson Blair on 31 August 2010 (2 pages) |
7 January 2011 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
7 January 2011 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
10 June 2010 | Director's details changed for John Simon Blair on 5 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for John Simon Blair on 5 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for John Simon Blair on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for John Wilson Blair on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for John Wilson Blair on 5 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for John Wilson Blair on 5 June 2010 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
21 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
21 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
24 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
24 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
24 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
24 January 2009 | Return made up to 05/06/08; no change of members (14 pages) |
24 January 2009 | Return made up to 05/06/08; no change of members (14 pages) |
25 January 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
11 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
7 June 2006 | Ad 05/06/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
7 June 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
7 June 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
7 June 2006 | Ad 05/06/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
5 June 2006 | Incorporation (17 pages) |
5 June 2006 | Incorporation (17 pages) |