Lochgilphead
Argyll
PA31 8PW
Scotland
Director Name | Dr Charles Lawrence Silverton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
Director Name | Paul Henry Chadderton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Caledon Caledon Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Director Name | Mr Kenneth Richard Horner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dalnaheish Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Director Name | Mrs Ann Shand |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 March 2024(15 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Director Of Retail Business |
Country of Residence | Scotland |
Correspondence Address | Spinney Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Director Name | Ulla Lobner Hammervig |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 March 2024(15 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inchjura Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Secretary Name | Kenneth Richard Horner |
---|---|
Status | Current |
Appointed | 23 March 2024(15 years, 6 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Correspondence Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
Director Name | Mr Kevin John Williams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Local Government Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grianan Tayvallich Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Director Name | Mrs Jillian Anne Louise Wilson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 5 Kintallen Tayvallich Lochgilphead PA31 8PR Scotland |
Director Name | Mrs Clare Elizabeth Cross |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Dyalla Kintallen Tayvallich Lochgilphead Argyll PA31 8PR Scotland |
Director Name | Mr Peter Eric Burrell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Wholesaler |
Country of Residence | Scotland |
Correspondence Address | Torgortan Tayvallich Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Director Name | Mr James Bruce Riddell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Inchjura Tayvallich Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Director Name | Mr Hugh Notley Semple |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Forestry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Creagfasgadh Tayvallich Lochgilphead Argyll PA31 8PZ Scotland |
Director Name | Mr John Joseph McVey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 October 2021) |
Role | Local Government Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalriada Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Secretary Name | Mrs Morag Forbes Rea |
---|---|
Status | Resigned |
Appointed | 28 January 2014(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 March 2024) |
Role | Company Director |
Correspondence Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
Director Name | Mr David Alexander Shand |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2020) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Spinney Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Director Name | Mary Fraser McNeill |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchentenavil Cottage Tayvallich Lochgilphead Argyll PA31 8PW Scotland |
Director Name | Morag Forbes Rea |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tallentire Tayvallich Lochgilphead Argyll PA31 8PR Scotland |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,677 |
Net Worth | £249,926 |
Cash | £7,111 |
Current Liabilities | £2,446 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
19 February 2009 | Delivered on: 25 February 2009 Persons entitled: Morag Anne Maclaurin Classification: Standard security Secured details: All sums due or to become due. Particulars: Tayvallich village shop, tayvallich, lochgilphead ARG1791. Outstanding |
---|---|
5 December 2008 | Delivered on: 13 December 2008 Persons entitled: Big Lottery Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Tayvallich village shop, tayvallich, lochgilphead ARG1791. Outstanding |
15 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Appointment of Mary Fraser Mcneill as a director on 4 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of Clare Elizabeth Cross as a director on 24 August 2020 (1 page) |
11 September 2020 | Appointment of Mrs Amanda Jane Crompton as a director on 31 August 2020 (2 pages) |
6 August 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
20 July 2020 | Termination of appointment of David Alexander Shand as a director on 12 July 2020 (1 page) |
24 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
23 July 2019 | Appointment of Mr David Alexander Shand as a director on 20 March 2019 (2 pages) |
23 July 2019 | Termination of appointment of Peter Eric Burrell as a director on 20 March 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
20 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
19 September 2016 | Termination of appointment of James Bruce Riddell as a director on 22 October 2015 (1 page) |
19 September 2016 | Termination of appointment of James Bruce Riddell as a director on 22 October 2015 (1 page) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
2 October 2015 | Annual return made up to 10 September 2015 no member list (7 pages) |
2 October 2015 | Annual return made up to 10 September 2015 no member list (7 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
24 September 2014 | Annual return made up to 10 September 2014 no member list (7 pages) |
24 September 2014 | Annual return made up to 10 September 2014 no member list (7 pages) |
20 June 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
20 June 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
14 February 2014 | Termination of appointment of Hugh Semple as a director (1 page) |
14 February 2014 | Termination of appointment of Hugh Semple as a director (1 page) |
13 February 2014 | Appointment of Mrs Morag Forbes Rea as a secretary (2 pages) |
13 February 2014 | Appointment of Mrs Morag Forbes Rea as a secretary (2 pages) |
9 October 2013 | Appointment of Mr John Joseph Mcvey as a director (2 pages) |
9 October 2013 | Annual return made up to 10 September 2013 no member list (8 pages) |
9 October 2013 | Annual return made up to 10 September 2013 no member list (8 pages) |
9 October 2013 | Appointment of Mr John Joseph Mcvey as a director (2 pages) |
17 April 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
17 April 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
23 November 2012 | Annual return made up to 10 September 2012 no member list (7 pages) |
23 November 2012 | Annual return made up to 10 September 2012 no member list (7 pages) |
29 June 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
29 June 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
16 September 2011 | Annual return made up to 10 September 2011 no member list (7 pages) |
16 September 2011 | Annual return made up to 10 September 2011 no member list (7 pages) |
24 February 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
24 February 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
7 October 2010 | Director's details changed for Mr Hugh Notley Semple on 10 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Clare Elizabeth Cross on 10 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Clare Elizabeth Cross on 10 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 10 September 2010 no member list (7 pages) |
7 October 2010 | Annual return made up to 10 September 2010 no member list (7 pages) |
7 October 2010 | Director's details changed for Mr Hugh Notley Semple on 10 September 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 31 October 2009 (16 pages) |
10 February 2010 | Total exemption full accounts made up to 31 October 2009 (16 pages) |
6 January 2010 | Annual return made up to 10 September 2009 no member list (3 pages) |
6 January 2010 | Annual return made up to 10 September 2009 no member list (3 pages) |
9 December 2009 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 9 December 2009 (3 pages) |
9 December 2009 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 9 December 2009 (3 pages) |
9 December 2009 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 9 December 2009 (3 pages) |
7 April 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
7 April 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 September 2008 | Director's change of particulars / jillian williams / 10/09/2008 (2 pages) |
16 September 2008 | Director's change of particulars / jillian williams / 10/09/2008 (2 pages) |
12 September 2008 | Director appointed mr james bruce riddell (1 page) |
12 September 2008 | Director appointed mr kevin john williams (1 page) |
12 September 2008 | Director appointed mr kevin john williams (1 page) |
12 September 2008 | Director appointed mrs jillian anne louise williams (1 page) |
12 September 2008 | Director appointed mrs jillian anne louise williams (1 page) |
12 September 2008 | Director appointed mr james bruce riddell (1 page) |
11 September 2008 | Director appointed mr hugh notley semple (1 page) |
11 September 2008 | Appointment terminated director oswalds of edinburgh LIMITED (1 page) |
11 September 2008 | Director appointed mr peter eric burrell (1 page) |
11 September 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
11 September 2008 | Director appointed mrs clare elizabeth cross (1 page) |
11 September 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
11 September 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
11 September 2008 | Appointment terminated director swift incorporations LIMITED (1 page) |
11 September 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
11 September 2008 | Appointment terminated director oswalds of edinburgh LIMITED (1 page) |
11 September 2008 | Director appointed mr hugh notley semple (1 page) |
11 September 2008 | Director appointed mr peter eric burrell (1 page) |
11 September 2008 | Appointment terminated director swift incorporations LIMITED (1 page) |
11 September 2008 | Director appointed mrs clare elizabeth cross (1 page) |
10 September 2008 | Incorporation (22 pages) |
10 September 2008 | Incorporation (22 pages) |