Oban
Argyll
PA34 4PG
Scotland
Director Name | Shiona Morrison Matheson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Shiona Morrison Matheson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01631 565359 |
---|---|
Telephone region | Oban |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Neil Macrae Matheson 50.00% Ordinary |
---|---|
1 at £1 | Shiona Morrison Matheson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,169 |
Cash | £14,543 |
Current Liabilities | £257,430 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
28 October 2008 | Delivered on: 31 October 2008 Persons entitled: Birchwood Service Station Limited Classification: Standard security Secured details: £150,000. Particulars: Birchwood service station, soroba road, oban ARG9020. Outstanding |
---|---|
25 September 2008 | Delivered on: 1 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
8 May 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
8 September 2022 | Confirmation statement made on 27 August 2022 with updates (5 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
13 September 2021 | Confirmation statement made on 27 August 2021 with updates (5 pages) |
16 August 2021 | Secretary's details changed for Shiona Morrison Matheson on 16 August 2021 (1 page) |
16 August 2021 | Director's details changed for Shiona Morrison Matheson on 16 August 2021 (2 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
28 August 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 September 2019 | Registered office address changed from 4 High Street Oban PA34 4BG to 168 Bath Street Glasgow G2 4TP on 19 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
10 September 2018 | Confirmation statement made on 27 August 2018 with updates (5 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
13 June 2018 | Satisfaction of charge 2 in full (4 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 October 2008 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
6 October 2008 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2008 | Director appointed neil matheson (2 pages) |
11 September 2008 | Director and secretary appointed shiona morrison matheson (2 pages) |
11 September 2008 | Director appointed neil matheson (2 pages) |
11 September 2008 | Director and secretary appointed shiona morrison matheson (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
1 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 August 2008 | Incorporation (18 pages) |
27 August 2008 | Incorporation (18 pages) |