Taynuilt
Argyll
PA35 1JL
Scotland
Secretary Name | Mr Thomas Allan McGill |
---|---|
Status | Current |
Appointed | 13 November 2009(2 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 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 | 13 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | William Duncan & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(1 day after company formation) |
Appointment Duration | 2 years (resigned 13 November 2009) |
Correspondence Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Registered Address | T.A McGill 14 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Andrew David Diggory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,960 |
Cash | £3,591 |
Current Liabilities | £11,273 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
14 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 January 2015 | Registered office address changed from 6 Woodside Place Mcintyre & Peacock Glasgow G3 7QF to C/O T.a Mcgill 14 Royal Terrace Glasgow G3 7NY on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from 6 Woodside Place Mcintyre & Peacock Glasgow G3 7QF to C/O T.a Mcgill 14 Royal Terrace Glasgow G3 7NY on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
6 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 December 2009 | Appointment of Mr Thomas Allan Mcgill as a secretary (1 page) |
28 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Director's details changed for Andrew David Diggory on 13 November 2009 (2 pages) |
28 December 2009 | Appointment of Mr Thomas Allan Mcgill as a secretary (1 page) |
28 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Termination of appointment of William Duncan & Co as a secretary (1 page) |
28 December 2009 | Director's details changed for Andrew David Diggory on 13 November 2009 (2 pages) |
28 December 2009 | Termination of appointment of William Duncan & Co as a secretary (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from loch awe house barmore road tarbert argyll PA29 6TW scotland (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from loch awe house barmore road tarbert argyll PA29 6TW scotland (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from loch awe house barmore road terbert argyll PA29 6TW (1 page) |
17 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
17 November 2008 | Director's change of particulars / andrew diggory / 15/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / andrew diggory / 15/11/2008 (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from loch awe house barmore road terbert argyll PA29 6TW (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page) |
10 December 2007 | Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
13 November 2007 | Incorporation (9 pages) |
13 November 2007 | Incorporation (9 pages) |