Cambus
Alloa
FK10 2NN
Scotland
Director Name | Mr Philip John Pease |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 15 Lochside Street Oban Argyll PA34 4HP Scotland |
Director Name | Mr Leo Shairp |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Designer And Printer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lochside Street Oban Argyll PA34 4HP Scotland |
Director Name | Mr Edward Goldsmith Wrightson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 May 2011) |
Role | |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lochside Street Oban Argyll PA34 4HP Scotland |
Director Name | CGL (Oban) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2013) |
Correspondence Address | 15 Lochside Street Oban Argyll PA34 4HP Scotland |
Website | www.cg-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01631 565485 |
Telephone region | Oban |
Registered Address | 15 The Sheilings Cambus Alloa FK10 2NN Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire West |
100 at £1 | Mp Printers (Thame) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,648 |
Cash | £4,285 |
Current Liabilities | £239,405 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 2 November 2022 (overdue) |
27 April 2011 | Delivered on: 3 May 2011 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
25 February 2021 | Registered office address changed from 15 Lochside Street Oban Argyll PA34 4HP to 13-15 Combie Street Oban PA34 4HN on 25 February 2021 (1 page) |
---|---|
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 December 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2016 | Satisfaction of charge 1 in full (1 page) |
23 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 June 2015 | Appointment of Mrs Paulette Pease as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Philip John Pease as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mrs Paulette Pease as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Philip John Pease as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mrs Paulette Pease as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Philip John Pease as a director on 2 June 2015 (1 page) |
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 March 2013 | Termination of appointment of Cgl (Oban) Ltd as a director (1 page) |
6 March 2013 | Termination of appointment of Cgl (Oban) Ltd as a director (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Change of accounting reference date (3 pages) |
18 October 2012 | Change of accounting reference date (3 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Director's details changed for Mr Philip John Pease on 11 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Philip John Pease on 11 November 2011 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 June 2011 | Appointment of Mr Philip John Pease as a director (2 pages) |
2 June 2011 | Appointment of Mr Philip John Pease as a director (2 pages) |
19 May 2011 | Appointment of Cgl (Oban) Ltd as a director (2 pages) |
19 May 2011 | Termination of appointment of Edward Wrightson as a director (1 page) |
19 May 2011 | Termination of appointment of Edward Wrightson as a director (1 page) |
19 May 2011 | Appointment of Cgl (Oban) Ltd as a director (2 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2011 | Appointment of Mr Edward Wrightson as a director (2 pages) |
19 April 2011 | Appointment of Mr Edward Wrightson as a director (2 pages) |
18 April 2011 | Termination of appointment of Philip Pease as a director (1 page) |
18 April 2011 | Termination of appointment of Philip Pease as a director (1 page) |
18 April 2011 | Termination of appointment of Leo Shairp as a director (1 page) |
18 April 2011 | Termination of appointment of Leo Shairp as a director (1 page) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
20 October 2009 | Incorporation (23 pages) |
20 October 2009 | Incorporation (23 pages) |