Tighnabruaich
Argyll
PA21 2DA
Scotland
Director Name | Mrs Kirsty Duncan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Whins Millhouse Tighnabruaich Argyll PA21 2DA Scotland |
Secretary Name | Ms Kirsty Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Whins Millhouse Tighnabruaich Argyll PA21 2DA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
50 at £1 | Bryan Duncan 50.00% Ordinary |
---|---|
50 at £1 | Kirsty Duncan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,163 |
Cash | £18,857 |
Current Liabilities | £32,658 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (3 pages) |
5 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 April 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Director's details changed for Mr Bryan Duncan on 30 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Ms Kirsty Duncan on 30 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Ms Kirsty Duncan on 30 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Mr Bryan Duncan on 30 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Ms Kirsty Duncan on 30 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Ms Kirsty Duncan on 30 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Kirsty Duncan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kirsty Duncan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bryan Duncan on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Bryan Duncan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kirsty Duncan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bryan Duncan on 7 October 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
26 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
26 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page) |
26 October 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
26 October 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (9 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Incorporation (9 pages) |