Kilchoan
Ardnamurchan
Argyll
PH36 4LH
Scotland
Secretary Name | Harry Ernest Jeffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St Lawrence 28 Station Road Bardney Lincoln LN3 5UD |
Director Name | Mr William Robert Kelly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Estate Manage |
Country of Residence | Scotland |
Correspondence Address | Mingary Steading Kilchoan Acharacle Argyll PH36 4LH Scotland |
Director Name | Robert Stephan Irwin Houston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Landrat-Trimborn Str.79 Leichlingen Rhld D42799 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Mingary Steading Kilchoan Acharacle Argyll PH36 4LH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Raindance Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,885 |
Cash | £24,702 |
Current Liabilities | £1,302,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
31 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Appointment of Mr William Robert Kelly as a director on 28 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr William Robert Kelly as a director on 28 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
2 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
1 November 2012 | Secretary's details changed for Harry Ernest Jeffrey on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Mingary House Kilchoan by Arharacle Argyll PH36 4LH on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Secretary's details changed for Harry Ernest Jeffrey on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from Mingary House Kilchoan by Arharacle Argyll PH36 4LH on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Mingary House Kilchoan by Arharacle Argyll PH36 4LH on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Harry Ernest Jeffrey on 1 November 2012 (1 page) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 November 2011 | Termination of appointment of Robert Irwin Houston as a director (1 page) |
25 November 2011 | Termination of appointment of Robert Irwin Houston as a director (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
21 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
17 September 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
17 September 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
23 May 2008 | Incorporation (24 pages) |
23 May 2008 | Incorporation (24 pages) |