St. Andrews
Fife
KY16 9PD
Scotland
Director Name | Mr Johann Rudolf Stock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 July 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Ardlamont Tighnabruaich PA21 2AH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mr Alistair McCrae |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grassfield Farm Whitehouse Tarbert Argyll PA29 6XS Scotland |
Secretary Name | Mrs Linda Helen Stevenson McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 April 2010) |
Role | Farmer/Director |
Country of Residence | Scotland |
Correspondence Address | Grassfield Farm Whitehouse Tarbert Argyll PA29 6XS Scotland |
Director Name | Ms Sarah Stow |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mrs Joanne Elizabeth Coley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mr Alan John Pryde |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Kames Tighnabruaich PA21 2AH Scotland |
Director Name | Mr Howard Anthony Roche |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich PA21 2AH Scotland |
Director Name | Mrs Kathy Roche |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich PA21 2AH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thewoodchipshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 880715046 |
Telephone region | Mobile |
Registered Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Sarah Stow 50.50% Ordinary |
---|---|
30 at £1 | George James Riddell 29.70% Ordinary |
20 at £1 | Diane Rae Fitzgerald Riddell 19.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £213,980 |
Gross Profit | £114,821 |
Net Worth | -£721,069 |
Cash | £31,637 |
Current Liabilities | £1,828,481 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
23 October 2023 | Previous accounting period extended from 31 March 2023 to 31 August 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 November 2022 | Registered 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 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
19 July 2021 | Appointment of Mr Johann Rudolf Stock as a director on 9 July 2021 (2 pages) |
23 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Sarah Stow as a director on 5 February 2020 (1 page) |
20 January 2020 | Termination of appointment of Alexander Bulloch as a director on 15 January 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 September 2017 | Termination of appointment of Kathy Roche as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Howard Anthony Roche as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Kathy Roche as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Howard Anthony Roche as a director on 4 September 2017 (1 page) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 July 2017 | Appointment of Mr Howard Anthony Roche as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Howard Anthony Roche as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Kathy Roche as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Kathy Roche as a director on 21 July 2017 (2 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
1 November 2016 | Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page) |
18 August 2016 | Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Appointment of Mr Alan John Pryde as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Alan John Pryde as a director on 17 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 May 2014 | Termination of appointment of Joanne Coley as a director (1 page) |
10 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Termination of appointment of Joanne Coley as a director (1 page) |
10 May 2014 | Termination of appointment of Joanne Coley as a director (1 page) |
10 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Termination of appointment of Joanne Coley as a director (1 page) |
28 February 2014 | Appointment of Mrs Joanne Elizabeth Coley as a director (2 pages) |
28 February 2014 | Appointment of Mrs Joanne Elizabeth Coley as a director (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Appointment of Ms Sarah Stow as a director (2 pages) |
25 May 2012 | Appointment of Ms Sarah Stow as a director (2 pages) |
6 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Mr Alexander Bulloch on 20 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Alexander Bulloch on 20 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Secretary's details changed for Mr George James Riddell on 20 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mr George James Riddell on 20 September 2011 (2 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 October 2010 | Termination of appointment of Alistair Mccrae as a director (1 page) |
30 October 2010 | Termination of appointment of Alistair Mccrae as a director (1 page) |
17 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Secretary's details changed for Mr George James Riddell on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr George James Riddell on 13 August 2010 (2 pages) |
9 April 2010 | Appointment of Mr George James Riddell as a secretary (1 page) |
9 April 2010 | Appointment of Mr George James Riddell as a secretary (1 page) |
9 April 2010 | Termination of appointment of Linda Mccrae as a secretary (1 page) |
9 April 2010 | Termination of appointment of Linda Mccrae as a secretary (1 page) |
21 August 2009 | Secretary appointed mrs linda helen stevenson mccrae (1 page) |
21 August 2009 | Secretary appointed mrs linda helen stevenson mccrae (1 page) |
17 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
10 August 2009 | Director appointed mr alistair james mccrae (1 page) |
10 August 2009 | Director appointed mr alistair james mccrae (1 page) |
9 June 2009 | Director's change of particulars / alexander bulloch / 27/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / alexander bulloch / 27/05/2009 (1 page) |
15 April 2009 | Director appointed alexander bulloch (3 pages) |
15 April 2009 | Director appointed alexander bulloch (3 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 March 2009 | Resolutions
|
28 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
28 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
23 March 2009 | Incorporation (18 pages) |
23 March 2009 | Incorporation (18 pages) |