Garelochhead
Helensburgh
G84 0EG
Scotland
Director Name | Steven Street |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlea Garage, Main Road Garelochhead Helensburgh G84 0EG Scotland |
Secretary Name | Mr Roderick Brian Gunkel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlea Garage, Main Road Garelochhead Helensburgh G84 0EG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Woodlea Garage, Main Road Garelochhead Helensburgh G84 0EG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
99 at £1 | Mr Robert Stuart Mcqueen 99.00% Ordinary |
---|---|
1 at £1 | Mrs Anne Elizabeth Wood 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,283 |
Cash | £9,044 |
Current Liabilities | £116,837 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months from now) |
10 December 2007 | Delivered on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on east sifde of main street, garelochhead DMB30027. Outstanding |
---|---|
10 December 2007 | Delivered on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The anchor inn, roslyn buildings, main road, garelochhead DMB6532. Outstanding |
10 December 2007 | Delivered on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost first floor house, roslyn buildings, main road, garelochhead DMB25514. Outstanding |
10 December 2007 | Delivered on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost shop at roslyn buildings, main road, garelochhead DMB19583. Outstanding |
8 October 2007 | Delivered on: 11 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 January 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
---|---|
1 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
2 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (14 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
4 May 2017 | Director's details changed for Mr Robert Stuart Mcqueen on 2 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Robert Stuart Mcqueen on 2 May 2017 (2 pages) |
1 May 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
1 May 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
10 November 2016 | Secretary's details changed for Roderick Brian Gunkel on 10 November 2016 (1 page) |
10 November 2016 | Secretary's details changed for Roderick Brian Gunkel on 10 November 2016 (1 page) |
10 November 2016 | Director's details changed for Mr Robert Stuart Mcqueen on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Steven Street on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Robert Stuart Mcqueen on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Steven Street on 10 November 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 October 2014 | Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page) |
23 October 2014 | Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page) |
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 September 2014 | Secretary's details changed for {officer_name} (1 page) |
18 September 2014 | Secretary's details changed (1 page) |
18 September 2014 | Secretary's details changed (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 February 2009 | Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
29 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
1 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
23 January 2008 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
23 January 2008 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Resolutions
|
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Director resigned (1 page) |
28 August 2007 | Incorporation (17 pages) |
28 August 2007 | Incorporation (17 pages) |