Connel
Oban
Argyll
PA37 1RN
Scotland
Director Name | Mrs Lorna Carol Maccorquodale |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Crannog Lane Oban Argyll PA34 4HB Scotland |
Secretary Name | Mrs Carol Macbeth Maccorquodale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fasgadh Port Appin Argyll PA38 4DE Scotland |
Director Name | Miss Lorna Maccorquodale |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Crannog Lane Oban Argyll PA34 4HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01631 567100 |
---|---|
Telephone region | Oban |
Registered Address | 14 Crannog Lane Oban Argyll PA34 4HB Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
100 at £1 | Paul Birnie 50.00% Ordinary B |
---|---|
28 at £1 | Lorna Maccorquodale 14.00% Ordinary A |
24 at £1 | Andrew Laird 12.00% Ordinary A |
24 at £1 | Paul Birnie 12.00% Ordinary A |
24 at £1 | William Bonniwell 12.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £910 |
Cash | £5,286 |
Current Liabilities | £42,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
26 January 2009 | Delivered on: 5 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 March 2007 | Delivered on: 11 April 2007 Satisfied on: 17 January 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground extending to one thousand and eighteen square metres or thereby bounded on the south east by the north connel-bonawe public road along which it extends fifty two metres and ninety five centimetres part and portion of ARG11118. Fully Satisfied |
15 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
---|---|
25 July 2017 | Termination of appointment of Carol Macbeth Maccorquodale as a secretary on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Lorna Carol Maccorquodale as a director on 24 July 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from Unit 1 3 Mossfield Drive Oban Argyle PA34 1EN to 14 Crannog Lane Oban Argyll PA34 4HB on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
2 November 2014 | Director's details changed for Mr Paul Burnie on 1 November 2014 (2 pages) |
2 November 2014 | Director's details changed for Mr Paul Burnie on 1 November 2014 (2 pages) |
9 October 2014 | Appointment of Mr Paul Burnie as a director on 30 April 2014 (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
5 December 2013 | Company name changed jamac developments LTD.\certificate issued on 05/12/13
|
5 December 2013 | Registered office address changed from Fasgadh Port Appin Argyll PA38 4DE on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Fasgadh Port Appin Argyll PA38 4DE on 5 December 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Director's details changed for Mrs Lorna Carol Maccorquodale on 27 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Lorna Carol Maccorquodale on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Carol Macbeth Maccorquodale on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Lorna Carol Maccorquodale on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Carol Macbeth Maccorquodale on 1 October 2009 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 February 2009 | Director's change of particulars / lorna maccorquodale / 01/02/2009 (1 page) |
24 February 2009 | Return made up to 01/12/07; full list of members (10 pages) |
24 February 2009 | Return made up to 01/12/08; full list of members (10 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: ardtur croft port appin argyll PA38 4DE (1 page) |
11 April 2007 | Partic of mort/charge * (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Incorporation (16 pages) |