Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Secretary Name | Mr John Wallace |
---|---|
Status | Current |
Appointed | 06 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Tigh Na Greine Ganavan Road Oban PA34 5TU Scotland |
Director Name | Mrs Marietta Wallace |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Greine Ganavan Road Oban Argyll PA34 5TU Scotland |
Secretary Name | Mr John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Greine Ganavan Road Oban Argyll PA34 5TU Scotland |
Secretary Name | Mrs Marietta Wallace |
---|---|
Status | Resigned |
Appointed | 24 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 January 2022) |
Role | Company Director |
Correspondence Address | 11-12 Argyll Square Oban Argyll PA34 4AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Tigh Na Greine Ganavan Road Oban PA34 5TU Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
1 at £1 | John Wallace & Marietta Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£830 |
Cash | £4,350 |
Current Liabilities | £101,178 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
22 November 2011 | Delivered on: 10 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 December 2020 | Registered office address changed from 54 Gordon Street Glasgow G1 3PU to Tigh Na Greine Ganavan Road Oban PA34 5TU on 22 December 2020 (1 page) |
---|---|
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 October 2013 | Appointment of Mrs Marietta Wallace as a secretary (2 pages) |
2 October 2013 | Appointment of Mrs Marietta Wallace as a secretary (2 pages) |
24 September 2013 | Termination of appointment of John Wallace as a secretary (1 page) |
24 September 2013 | Termination of appointment of Marietta Wallace as a director (1 page) |
24 September 2013 | Termination of appointment of Marietta Wallace as a director (1 page) |
24 September 2013 | Termination of appointment of John Wallace as a secretary (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Marietta Wallace on 26 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Marietta Wallace on 26 March 2010 (2 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages) |
20 December 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages) |
4 August 2009 | Return made up to 26/03/09; full list of members (3 pages) |
4 August 2009 | Return made up to 26/03/09; full list of members (3 pages) |
28 April 2008 | Director and secretary appointed john wallace (2 pages) |
28 April 2008 | Director and secretary appointed john wallace (2 pages) |
28 April 2008 | Director appointed marietta wallace (2 pages) |
28 April 2008 | Director appointed marietta wallace (2 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
3 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
3 April 2008 | Resolutions
|
3 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
26 March 2008 | Incorporation (17 pages) |
26 March 2008 | Incorporation (17 pages) |