Whiting Bay
KA27 8QH
Scotland
Director Name | Iain Barbour |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Pier Worker |
Country of Residence | Scotland |
Correspondence Address | Greenways Brodick KA27 8DW Scotland |
Director Name | James William Morrison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Bennecarrigan Sliddery Isle Of Arran KA27 8PA Scotland |
Secretary Name | Iain Barbour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenways Brodick KA27 8DW Scotland |
Director Name | Alan Johnston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Casa Gelato Brodick Isle Of Arran KA27 8AJ Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
250 at £1 | Alan Johnston 25.00% Ordinary |
---|---|
250 at £1 | Iain Barbour 25.00% Ordinary |
250 at £1 | James William Morrison 25.00% Ordinary |
250 at £1 | Nicol Auld 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,020 |
Cash | £29,877 |
Current Liabilities | £2,374 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 March 2020 | Termination of appointment of Alan Johnston as a director on 31 July 2017 (1 page) |
5 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 June 2018 | Change of details for Mr Ian Barbour as a person with significant control on 11 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
6 July 2017 | Notification of Ian Barbour as a person with significant control on 29 June 2017 (2 pages) |
6 July 2017 | Notification of Ian Barbour as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Iain Barbour on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan Johnston on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for James William Morrison on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicol Auld on 12 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Nicol Auld on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Iain Barbour on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan Johnston on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for James William Morrison on 12 June 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 January 2009 | Return made up to 12/06/08; full list of members (6 pages) |
8 January 2009 | Return made up to 12/06/08; full list of members (6 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o w d hall & co, pavilion 2 broomloan road glasgow G51 2JA (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o w d hall & co, pavilion 2 broomloan road glasgow G51 2JA (1 page) |
12 June 2007 | Incorporation (19 pages) |
12 June 2007 | Incorporation (19 pages) |