Oban
PA37 1QA
Scotland
Director Name | Prof Nicholas John Paul Owens |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Marine Scientist |
Country of Residence | England |
Correspondence Address | Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA Scotland |
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 2013) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | C/O Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA Scotland |
Director Name | Ms Elaine Barbara Walton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | C/O Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA Scotland |
Secretary Name | Ms Elaine Barbara Walton |
---|---|
Status | Resigned |
Appointed | 13 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | C/O Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | Sams Dunbeg Oban PA37 1QA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
8 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
7 November 2023 | Registered office address changed from C/O Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA to Sams Dunbeg Oban PA37 1QA on 7 November 2023 (1 page) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
3 November 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
23 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
2 November 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
26 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Professor Nicholas John Paul Owens as a director on 11 January 2019 (2 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
12 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
7 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
7 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
8 September 2015 | Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
2 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 December 2013 | Termination of appointment of Angus Macleod as a director (1 page) |
16 December 2013 | Termination of appointment of Elaine Walton as a director (1 page) |
16 December 2013 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
16 December 2013 | Appointment of Ms Elaine Barbara Walton as a director (2 pages) |
16 December 2013 | Appointment of Mr Axel Edward Jason Miller as a director (2 pages) |
16 December 2013 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
16 December 2013 | Appointment of Mr Axel Edward Jason Miller as a director (2 pages) |
16 December 2013 | Appointment of Ms Elaine Barbara Walton as a director (2 pages) |
16 December 2013 | Appointment of Ms Elaine Barbara Walton as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
16 December 2013 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
16 December 2013 | Registered office address changed from Wjm C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Wjm C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Elaine Walton as a director (1 page) |
16 December 2013 | Appointment of Ms Elaine Barbara Walton as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Angus Macleod as a director (1 page) |
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
14 September 2011 | Appointment of Mr Angus George Macleod as a director (2 pages) |
14 September 2011 | Appointment of Mr Angus George Macleod as a director (2 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Wjm Secretaries Limited on 16 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Secretary's details changed for Wjm Secretaries Limited on 16 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Wjm Directors Limited on 16 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Wjm Directors Limited on 16 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
21 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
16 August 2006 | Incorporation (19 pages) |
16 August 2006 | Incorporation (19 pages) |