Company NameArgyll Forest Products Limited
DirectorJohann Rudolf Stock
Company StatusActive
Company NumberSC357053
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameMr George James Riddell
StatusCurrent
Appointed09 April 2010(1 year after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address116f Market Street
St. Andrews
Fife
KY16 9PD
Scotland
Director NameMr Johann Rudolf Stock
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed09 July 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCraig Lodge Ardlamont
Tighnabruaich
PA21 2AH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMr Alistair McCrae
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrassfield Farm
Whitehouse
Tarbert
Argyll
PA29 6XS
Scotland
Secretary NameMrs Linda Helen Stevenson McCrae
NationalityBritish
StatusResigned
Appointed20 August 2009(4 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 April 2010)
RoleFarmer/Director
Country of ResidenceScotland
Correspondence AddressGrassfield Farm
Whitehouse
Tarbert
Argyll
PA29 6XS
Scotland
Director NameMs Sarah Stow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMrs Joanne Elizabeth Coley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMr Alan John Pryde
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed15 August 2016(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Lodge Kames
Tighnabruaich
PA21 2AH
Scotland
Director NameMr Howard Anthony Roche
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
PA21 2AH
Scotland
Director NameMrs Kathy Roche
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
PA21 2AH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethewoodchipshop.co.uk
Email address[email protected]
Telephone07 880715046
Telephone regionMobile

Location

Registered Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Sarah Stow
50.50%
Ordinary
30 at £1George James Riddell
29.70%
Ordinary
20 at £1Diane Rae Fitzgerald Riddell
19.80%
Ordinary

Financials

Year2014
Turnover£213,980
Gross Profit£114,821
Net Worth-£721,069
Cash£31,637
Current Liabilities£1,828,481

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

23 October 2023Previous accounting period extended from 31 March 2023 to 31 August 2023 (1 page)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
30 November 2022Registered office address changed from Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH to 82 Argyll Street Dunoon PA23 7NJ on 30 November 2022 (1 page)
22 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 November 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
19 July 2021Appointment of Mr Johann Rudolf Stock as a director on 9 July 2021 (2 pages)
23 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Sarah Stow as a director on 5 February 2020 (1 page)
20 January 2020Termination of appointment of Alexander Bulloch as a director on 15 January 2020 (1 page)
8 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 September 2017Termination of appointment of Kathy Roche as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Howard Anthony Roche as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Kathy Roche as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Howard Anthony Roche as a director on 4 September 2017 (1 page)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 July 2017Appointment of Mr Howard Anthony Roche as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Howard Anthony Roche as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Kathy Roche as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Kathy Roche as a director on 21 July 2017 (2 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
1 November 2016Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page)
1 November 2016Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page)
18 August 2016Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages)
18 August 2016Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 101
(5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 101
(5 pages)
6 December 2015Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page)
6 December 2015Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 December 2014Appointment of Mr Alan John Pryde as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Alan John Pryde as a director on 17 December 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 101
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 101
(5 pages)
10 May 2014Termination of appointment of Joanne Coley as a director (1 page)
10 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 101
(5 pages)
10 May 2014Termination of appointment of Joanne Coley as a director (1 page)
10 May 2014Termination of appointment of Joanne Coley as a director (1 page)
10 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 101
(5 pages)
10 May 2014Termination of appointment of Joanne Coley as a director (1 page)
28 February 2014Appointment of Mrs Joanne Elizabeth Coley as a director (2 pages)
28 February 2014Appointment of Mrs Joanne Elizabeth Coley as a director (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 May 2012Appointment of Ms Sarah Stow as a director (2 pages)
25 May 2012Appointment of Ms Sarah Stow as a director (2 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
21 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Mr Alexander Bulloch on 20 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Alexander Bulloch on 20 September 2011 (2 pages)
21 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
20 September 2011Secretary's details changed for Mr George James Riddell on 20 September 2011 (2 pages)
20 September 2011Secretary's details changed for Mr George James Riddell on 20 September 2011 (2 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 October 2010Termination of appointment of Alistair Mccrae as a director (1 page)
30 October 2010Termination of appointment of Alistair Mccrae as a director (1 page)
17 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Mr George James Riddell on 13 August 2010 (2 pages)
13 August 2010Secretary's details changed for Mr George James Riddell on 13 August 2010 (2 pages)
9 April 2010Appointment of Mr George James Riddell as a secretary (1 page)
9 April 2010Appointment of Mr George James Riddell as a secretary (1 page)
9 April 2010Termination of appointment of Linda Mccrae as a secretary (1 page)
9 April 2010Termination of appointment of Linda Mccrae as a secretary (1 page)
21 August 2009Secretary appointed mrs linda helen stevenson mccrae (1 page)
21 August 2009Secretary appointed mrs linda helen stevenson mccrae (1 page)
17 August 2009Return made up to 11/08/09; full list of members (4 pages)
17 August 2009Return made up to 11/08/09; full list of members (4 pages)
10 August 2009Director appointed mr alistair james mccrae (1 page)
10 August 2009Director appointed mr alistair james mccrae (1 page)
9 June 2009Director's change of particulars / alexander bulloch / 27/05/2009 (1 page)
9 June 2009Director's change of particulars / alexander bulloch / 27/05/2009 (1 page)
15 April 2009Director appointed alexander bulloch (3 pages)
15 April 2009Director appointed alexander bulloch (3 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 March 2009Appointment terminated secretary brian reid LTD. (1 page)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 March 2009Appointment terminated secretary brian reid LTD. (1 page)
28 March 2009Appointment terminated director stephen george mabbott (1 page)
28 March 2009Appointment terminated director stephen george mabbott (1 page)
23 March 2009Incorporation (18 pages)
23 March 2009Incorporation (18 pages)