Dalmally
Argyll
PA33 1AS
Scotland
Director Name | Stuart Craig Underwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2009(same day as company formation) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cnoc-Na-Dariach Stronmilchan Dalmally Argyll PA33 1AS Scotland |
Secretary Name | Stuart Craig Underwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Cnoc-Na-Dariach Stromilchan Dalmally Argyll PA33 1AS Scotland |
Director Name | Mr Martin Hall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Welder |
Country of Residence | Scotland |
Correspondence Address | Tombuie Stromilchan Dalmally PA33 1AS Scotland |
Director Name | Mr Jonathan Richard Miles Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Aldersyde Gairlochy Spean Bridge Inverness-Shire PH34 4EQ Scotland |
Director Name | Ann Elizabeth Mackinnon |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Cottage Dalmally Argyll PA33 1AS Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness PH33 6BL Scotland |
Secretary Name | Macphee And Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Registered Address | Tom-Na-Coille Stuart Underwood Stronmilchan Dalmally Argyll PA33 1AS Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
600 at £1 | A. Black 7.69% Ordinary |
---|---|
600 at £1 | Ann Macphail & Callum Macphail 7.69% Ordinary |
600 at £1 | Cathy Mckinlay 7.69% Ordinary |
600 at £1 | Elizabeth Ann Mackinnon 7.69% Ordinary |
600 at £1 | Elizabeth Malcolm & John Malcolm 7.69% Ordinary |
600 at £1 | Ishbel Livingstone 7.69% Ordinary |
600 at £1 | Stuart Underwood 7.69% Ordinary |
300 at £1 | J. Buchanan-jardine 3.85% Ordinary |
1.2k at £1 | Martin Hall 15.38% Ordinary |
1.2k at £1 | Maude Gray & A. Gray 15.38% Ordinary |
900 at £1 | John Macvean 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,175 |
Current Liabilities | £1,651 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
21 September 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
31 August 2020 | Registered office address changed from Airds House an Aird Fort William Inverness PH33 6BL to Tom-Na-Coille Stuart Underwood Stronmilchan Dalmally Argyll PA33 1AS on 31 August 2020 (1 page) |
31 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 August 2010 (12 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 August 2010 (12 pages) |
2 December 2010 | Director's details changed for Ann Macphail on 18 August 2010 (2 pages) |
2 December 2010 | Director's details changed for Ann Elizabeth Mackinnon on 18 August 2010 (2 pages) |
2 December 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
2 December 2010 | Termination of appointment of Macphee Nominees Limited as a director (1 page) |
2 December 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
2 December 2010 | Termination of appointment of Macphee Nominees Limited as a director (1 page) |
2 December 2010 | Director's details changed for Stuart Craig Underwood on 18 August 2010 (2 pages) |
2 December 2010 | Termination of appointment of Macphee and Partners as a secretary (1 page) |
2 December 2010 | Director's details changed for Stuart Craig Underwood on 18 August 2010 (2 pages) |
2 December 2010 | Termination of appointment of Macphee and Partners as a secretary (1 page) |
2 December 2010 | Director's details changed for Ann Elizabeth Mackinnon on 18 August 2010 (2 pages) |
2 December 2010 | Director's details changed for Ann Macphail on 18 August 2010 (2 pages) |
1 December 2010 | Termination of appointment of Jonathan Bell as a director (1 page) |
1 December 2010 | Secretary's details changed for Macphee and Partners on 18 August 2010 (2 pages) |
1 December 2010 | Director's details changed for Macphee Nominees Limited on 18 August 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Macphee and Partners on 18 August 2010 (2 pages) |
1 December 2010 | Termination of appointment of Jonathan Bell as a director (1 page) |
1 December 2010 | Director's details changed for Macphee Nominees Limited on 18 August 2010 (2 pages) |
9 November 2010 | Appointment of Ann Elizabeth Mackinnon as a director (2 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
9 November 2010 | Appointment of Ann Macphail as a director (2 pages) |
9 November 2010 | Appointment of Stuart Craig Underwood as a director (2 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
9 November 2010 | Termination of appointment of Jonathan Bell as a director (1 page) |
9 November 2010 | Termination of appointment of Jonathan Bell as a director (1 page) |
9 November 2010 | Appointment of Ann Elizabeth Mackinnon as a director (2 pages) |
9 November 2010 | Appointment of Stuart Craig Underwood as a secretary (2 pages) |
9 November 2010 | Appointment of Stuart Craig Underwood as a director (2 pages) |
9 November 2010 | Appointment of Ann Macphail as a director (2 pages) |
9 November 2010 | Appointment of Stuart Craig Underwood as a secretary (2 pages) |
18 August 2009 | Incorporation (23 pages) |
18 August 2009 | Incorporation (23 pages) |