Isle Of Kerrera
Oban
Argyll
PA34 4SX
Scotland
Secretary Name | Mr Andrew Gordon Newiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broombank North Connel Oban Argyll PA37 1RD Scotland |
Website | www.kerrera-ferry.co.uk |
---|
Registered Address | Broombank North Connel Oban PA37 1RD Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Duncan James Maceachan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,204 |
Cash | £46,047 |
Current Liabilities | £103,436 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
9 November 2017 | Resolutions
|
---|---|
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Director's details changed for Duncan James Maceachan on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Duncan James Maceachan on 9 May 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Appointment terminated secretary andrew newiss (1 page) |
27 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
27 June 2007 | Resolutions
|
9 May 2007 | Incorporation (17 pages) |