Argyll
PA34 4AL
Scotland
Director Name | Mrs Elke Shaw |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 June 2023(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Ms Morag MacDonald Maclean |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Self Employed Consultant |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Ms Paula Jayne Watson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(14 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Self Employed Financial Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Janet Margaret Irene Buchanan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Robert Kenneth Clarke |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Elizabeth Margaret Davidson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Retired Social Work Manager |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Dr Peter Kemp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Retired University Librarian And IT Director |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mr Phillip White |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Hilary Euphemia Grace Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Secretary Name | Dr Peter Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mr Timothy John Blair Sinclair |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2014) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mr John Frederick Stevens |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Ms Alyson Wilson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 December 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Secretary Name | Miss Judith Mary Hawcroft |
---|---|
Status | Resigned |
Appointed | 14 June 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2019) |
Role | Company Director |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Secretary Name | Ms Alyson Wilson |
---|---|
Status | Resigned |
Appointed | 17 December 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 January 2024) |
Role | Company Director |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mrs Jean Margaret Bowman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Ms Gaynor Anglesea |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2023) |
Role | Property Letting |
Country of Residence | Scotland |
Correspondence Address | Albany Street Oban Argyll PA34 4AL Scotland |
Telephone | 01631 564422 |
---|---|
Telephone region | Oban |
Registered Address | Albany Street Oban Argyll PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Year | 2013 |
---|---|
Turnover | £234,209 |
Net Worth | £87,523 |
Cash | £83,784 |
Current Liabilities | £49,913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
---|---|
21 September 2020 | Appointment of Mrs Jean Margaret Bowman as a director on 12 March 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
24 July 2020 | Termination of appointment of Phillip White as a director on 31 March 2020 (1 page) |
17 December 2019 | Director's details changed for Ms Alyson Wilson on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Ms Alyson Wilson as a secretary on 17 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Judith Mary Hawcroft as a secretary on 17 December 2019 (1 page) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
16 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 July 2018 | Termination of appointment of Peter Kemp as a director on 14 June 2018 (1 page) |
25 July 2018 | Appointment of Miss Judith Mary Hawcroft as a secretary on 14 June 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 July 2018 | Termination of appointment of Peter Kemp as a secretary on 14 June 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
8 March 2018 | Appointment of Ms Alyson Wilson as a director on 14 December 2017 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 31 July 2017 (22 pages) |
24 October 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
24 October 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (21 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (21 pages) |
9 March 2017 | Appointment of Dr James Houston as a director on 9 February 2017 (2 pages) |
9 March 2017 | Appointment of Dr James Houston as a director on 9 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Robert Kenneth Clarke as a director on 8 December 2016 (1 page) |
1 March 2017 | Termination of appointment of Elizabeth Margaret Davidson as a director on 8 December 2016 (1 page) |
1 March 2017 | Termination of appointment of Elizabeth Margaret Davidson as a director on 8 December 2016 (1 page) |
1 March 2017 | Termination of appointment of Robert Kenneth Clarke as a director on 8 December 2016 (1 page) |
24 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
24 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
6 April 2016 | Total exemption full accounts made up to 31 July 2015 (20 pages) |
6 April 2016 | Total exemption full accounts made up to 31 July 2015 (20 pages) |
10 August 2015 | Annual return made up to 22 July 2015 no member list (5 pages) |
10 August 2015 | Annual return made up to 22 July 2015 no member list (5 pages) |
22 December 2014 | Total exemption full accounts made up to 31 July 2014 (18 pages) |
22 December 2014 | Total exemption full accounts made up to 31 July 2014 (18 pages) |
11 December 2014 | Termination of appointment of Timothy John Blair Sinclair as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr John Frederick Stevens as a director on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Timothy John Blair Sinclair as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr John Frederick Stevens as a director on 11 December 2014 (2 pages) |
10 August 2014 | Annual return made up to 22 July 2014 no member list (5 pages) |
10 August 2014 | Annual return made up to 22 July 2014 no member list (5 pages) |
30 December 2013 | Total exemption full accounts made up to 31 July 2013 (20 pages) |
30 December 2013 | Total exemption full accounts made up to 31 July 2013 (20 pages) |
23 July 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
23 July 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
22 February 2013 | Total exemption full accounts made up to 31 July 2012 (19 pages) |
22 February 2013 | Total exemption full accounts made up to 31 July 2012 (19 pages) |
26 November 2012 | Termination of appointment of Janet Buchanan as a director (1 page) |
26 November 2012 | Termination of appointment of Janet Buchanan as a director (1 page) |
30 July 2012 | Annual return made up to 22 July 2012 no member list (5 pages) |
30 July 2012 | Annual return made up to 22 July 2012 no member list (5 pages) |
14 February 2012 | Total exemption full accounts made up to 31 July 2011 (19 pages) |
14 February 2012 | Total exemption full accounts made up to 31 July 2011 (19 pages) |
2 December 2011 | Appointment of Mr Timothy John Blair Sinclair as a director (2 pages) |
2 December 2011 | Appointment of Mr Timothy John Blair Sinclair as a director (2 pages) |
30 July 2011 | Annual return made up to 22 July 2011 no member list (4 pages) |
30 July 2011 | Annual return made up to 22 July 2011 no member list (4 pages) |
29 July 2011 | Director's details changed for Robert Kenneth Clarke on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Janet Margaret Irene Buchanan on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Janet Margaret Irene Buchanan on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Philip White on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Robert Kenneth Clarke on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Philip White on 29 July 2011 (2 pages) |
3 November 2010 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
3 November 2010 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
9 August 2010 | Appointment of Janet Margaret Irene Buchanan as a director (2 pages) |
9 August 2010 | Appointment of Janet Margaret Irene Buchanan as a director (2 pages) |
9 August 2010 | Appointment of Robert Kenneth Clarke as a director (2 pages) |
9 August 2010 | Appointment of Robert Kenneth Clarke as a director (2 pages) |
6 August 2010 | Director's details changed for Philip White on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Hilary Euphemia Grace Brown on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Dr Peter Kemp on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Philip White on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Elizabeth Elma Margaret Davidson on 22 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
6 August 2010 | Director's details changed for Hilary Euphemia Grace Brown on 22 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
6 August 2010 | Secretary's details changed for Dr Peter Kemp on 22 July 2010 (1 page) |
6 August 2010 | Secretary's details changed for Dr Peter Kemp on 22 July 2010 (1 page) |
6 August 2010 | Director's details changed for Dr Peter Kemp on 22 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Elizabeth Elma Margaret Davidson on 22 July 2010 (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
22 July 2009 | Incorporation (38 pages) |
22 July 2009 | Incorporation (38 pages) |