Oban
Argyll
PA34 5TU
Scotland
Director Name | Mr Donald Martin McLeod |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2009(same day as company formation) |
Role | T.V. Engineer |
Country of Residence | Scotland |
Correspondence Address | Broomhill Ardconnel Hill Oban Argyll PA34 5DY Scotland |
Secretary Name | Donald Martin McLeod |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2009(same day as company formation) |
Role | T.V. Engineer |
Country of Residence | Scotland |
Correspondence Address | Broomhill Ardconnel Hill Oban Argyll PA34 5DY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mcleodtv.co.uk |
---|---|
Telephone | 01631 564310 |
Telephone region | Oban |
Registered Address | Unit 2 McLeod Building Lochavullin Industrial Estate Oban PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
1 at £1 | Martin Mcleod 50.00% Ordinary |
---|---|
1 at £1 | Walter Mckellar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,773 |
Current Liabilities | £37,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
2 December 2011 | Delivered on: 15 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 March 2010 | Delivered on: 11 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 mcleod buildings lochavullin industrial estate lochavullin oban arg 14793. Outstanding |
4 September 2009 | Delivered on: 12 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Secretary's details changed for Donald Martin Mcleod on 28 February 2012 (2 pages) |
7 March 2012 | Director's details changed for Walter Mckellar on 2 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Donald Martin Mcleod on 28 February 2012 (2 pages) |
7 March 2012 | Director's details changed for Walter Mckellar on 2 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Donald Martin Mcleod on 5 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Donald Martin Mcleod on 5 March 2010 (1 page) |
15 March 2010 | Director's details changed for Walter Mckellar on 5 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Walter Mckellar on 5 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Donald Martin Mcleod on 5 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Donald Martin Mcleod on 5 March 2010 (1 page) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2009 | Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2009 | Director appointed walter mckellar (2 pages) |
26 March 2009 | Director and secretary appointed donald martin mcleod (2 pages) |
14 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
14 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2009 | Resolutions
|
5 March 2009 | Incorporation (18 pages) |