Oban
Argyll
PA34 5DW
Scotland
Director Name | Mr Callum Kenneth Morrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Status | Closed |
Appointed | 27 April 2009(1 year after company formation) |
Appointment Duration | 14 years, 2 months (closed 27 June 2023) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 52c Soroba Road Oban Argyll PA34 4JA Scotland |
Director Name | Ms Catriona Helen Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 53 Longsdale Crescent Oban Argyll PA34 5JR Scotland |
Director Name | Ms Eleanor Mackinnon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Training Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Coe Gardens Oban Argyll PA34 4JT Scotland |
Secretary Name | Ms Eleanor Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Training Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Coe Gardens Oban Argyll PA34 4JT Scotland |
Director Name | Lorraine Smart |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Castle Road Dunbeg Oban Argyll PA37 1QH Scotland |
Director Name | Mrs Claire Catherine Rizos |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers, Albany Street Oban Argyll. PA34 4AL Scotland |
Director Name | Mrs Caroline Silkowski |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Chambers, Albany Street Oban Argyll. PA34 4AL Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01631 566561 |
---|---|
Telephone region | Oban |
Registered Address | Albany Chambers Albany Street Oban Argyll. PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Year | 2014 |
---|---|
Net Worth | £7,492 |
Cash | £7,018 |
Current Liabilities | £443 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2023 | Application to strike the company off the register (3 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
21 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Claire Catherine Rizos as a director on 10 August 2018 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
26 November 2018 | Termination of appointment of Caroline Silkowski as a director on 1 November 2018 (1 page) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
6 May 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Termination of appointment of Lorraine Smart as a director (1 page) |
30 April 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
30 April 2014 | Appointment of Mrs Caroline Silkowski as a director (2 pages) |
30 April 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
30 April 2014 | Termination of appointment of Lorraine Smart as a director (1 page) |
30 April 2014 | Termination of appointment of Eleanor Mackinnon as a director (1 page) |
30 April 2014 | Termination of appointment of Eleanor Mackinnon as a director (1 page) |
30 April 2014 | Appointment of Mrs Claire Rizo as a director (2 pages) |
30 April 2014 | Appointment of Mrs Claire Rizo as a director (2 pages) |
30 April 2014 | Termination of appointment of Eleanor Mackinnon as a secretary (1 page) |
30 April 2014 | Appointment of Mrs Caroline Silkowski as a director (2 pages) |
30 April 2014 | Termination of appointment of Eleanor Mackinnon as a secretary (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 May 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
3 May 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 April 2011 | Annual return made up to 10 April 2011 no member list (6 pages) |
18 April 2011 | Annual return made up to 10 April 2011 no member list (6 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 April 2010 | Director's details changed for Mr Callum Kenneth Morrison on 12 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Ms Eleanor Mackinnon on 12 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Ms Linda Flannigan on 12 February 2010 (2 pages) |
15 April 2010 | Registered office address changed from C/O Sinners & Co Ca, Albany Chambers Albany Street Oban Argyll PA34 4AL on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
15 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
15 April 2010 | Director's details changed for Mr Callum Kenneth Morrison on 12 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Ms Eleanor Mackinnon on 12 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Ms Linda Flannigan on 12 February 2010 (2 pages) |
15 April 2010 | Registered office address changed from C/O Sinners & Co Ca, Albany Chambers Albany Street Oban Argyll PA34 4AL on 15 April 2010 (1 page) |
17 February 2010 | Termination of appointment of Catriona Campbell as a director (2 pages) |
17 February 2010 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG on 17 February 2010 (2 pages) |
17 February 2010 | Appointment of Lorraine Smart as a director (3 pages) |
17 February 2010 | Appointment of Lorraine Smart as a director (3 pages) |
17 February 2010 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Catriona Campbell as a director (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 April 2009 | Director appointed mr callum kenneth morrison (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from c/o abacus services, abacus building 8 high street oban PA34 4BG (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from c/o abacus services, abacus building 8 high street oban PA34 4BG (1 page) |
30 April 2009 | Director appointed mr callum kenneth morrison (1 page) |
30 April 2009 | Annual return made up to 10/04/09 (3 pages) |
30 April 2009 | Annual return made up to 10/04/09 (3 pages) |
16 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
12 May 2008 | Director appointed ms linda flannigan (1 page) |
12 May 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
12 May 2008 | Director appointed ms eleanor mackinnon (1 page) |
12 May 2008 | Director appointed ms eleanor mackinnon (1 page) |
12 May 2008 | Director appointed ms catriona helen campbell (1 page) |
12 May 2008 | Director appointed ms linda flannigan (1 page) |
12 May 2008 | Secretary appointed ms eleanor mackinnon (1 page) |
12 May 2008 | Secretary appointed ms eleanor mackinnon (1 page) |
12 May 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
12 May 2008 | Director appointed ms catriona helen campbell (1 page) |
10 April 2008 | Incorporation (21 pages) |
10 April 2008 | Incorporation (21 pages) |