Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director Name | Mr George Dean |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Secretary Name | Mrs Polly Mather |
---|---|
Status | Current |
Appointed | 22 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Mr Philip Hugh Maxwell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Smaull Farmhouse Gruinart Isle Of Islay PA44 7PU Scotland |
Secretary Name | Mrs Anne Elizabeth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Achnamara Main Street Port Charlotte Isle Of Islay PA48 7TL Scotland |
Director Name | Dr Malcolm Alexander Ogilvie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Glencairn Bruichladdich Isle Of Islay PA49 7UN Scotland |
Director Name | Mr Stephen Harrison |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2017) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Registered Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Islay Energy Trust 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
27 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
15 February 2023 | Termination of appointment of Geunda Claire Lorraine Young as a secretary on 22 July 2019 (1 page) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
14 April 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
23 February 2021 | Appointment of Mrs Polly Mather as a secretary on 22 July 2019 (2 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (15 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (15 pages) |
20 February 2017 | Termination of appointment of Stephen Harrison as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Stephen Harrison as a director on 20 February 2017 (1 page) |
20 February 2017 | Appointment of Mr George Dean as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr George Dean as a director on 20 February 2017 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 February 2016 | Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page) |
10 February 2016 | Appointment of Mr Stephen Harrison as a director on 9 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Stephen Harrison as a director on 9 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Philip Hugh Maxwell as a director on 1 January 2015 (1 page) |
5 May 2015 | Appointment of Dr Malcolm Ogilvie as a director on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Dr Malcolm Ogilvie as a director on 1 January 2015 (2 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Philip Hugh Maxwell as a director on 1 January 2015 (1 page) |
5 May 2015 | Appointment of Dr Malcolm Ogilvie as a director on 1 January 2015 (2 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Philip Hugh Maxwell as a director on 1 January 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Register inspection address has been changed from C/O Mrs Anne Clark Achnamara Main Street Port Charlotte Isley Argyll & Bute PA48 7TL (1 page) |
11 May 2011 | Register inspection address has been changed from C/O Mrs Anne Clark Achnamara Main Street Port Charlotte Isley Argyll & Bute PA48 7TL (1 page) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 January 2011 | Appointment of Mrs Geunda Claire Lorraine Young as a secretary (1 page) |
6 January 2011 | Registered office address changed from Achnamara Main Street Port Charlotte Isle of Islay Argyll & Bute PA48 7TL Scotland on 6 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Anne Clark as a secretary (1 page) |
6 January 2011 | Appointment of Mrs Geunda Claire Lorraine Young as a secretary (1 page) |
6 January 2011 | Registered office address changed from Achnamara Main Street Port Charlotte Isle of Islay Argyll & Bute PA48 7TL Scotland on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Achnamara Main Street Port Charlotte Isle of Islay Argyll & Bute PA48 7TL Scotland on 6 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Anne Clark as a secretary (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Philip Hugh Maxwell on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Philip Hugh Maxwell on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Philip Hugh Maxwell on 1 October 2009 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
26 January 2009 | Return made up to 18/04/08; full list of members (4 pages) |
26 January 2009 | Return made up to 18/04/08; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 January 2009 | Registered office changed on 25/01/2009 from 4 kiln square, distillery road port ellen isle of islay argyll & bute PA42 7AH (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 4 kiln square, distillery road port ellen isle of islay argyll & bute PA42 7AH (1 page) |
25 January 2009 | Director's change of particulars / philip maxwell / 24/01/2008 (1 page) |
25 January 2009 | Director's change of particulars / philip maxwell / 24/01/2008 (1 page) |
18 April 2007 | Incorporation (13 pages) |
18 April 2007 | Incorporation (13 pages) |