Lochgilphead
Argyll
PA31 8QW
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr James Leslie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Smithy Barbreck Lochgilphead Argyll PA31 8QW Scotland |
Secretary Name | Mr James Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Smithy Barbreck Lochgilphead Argyll PA31 8QW Scotland |
Website | tommccardel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01852 500335 |
Telephone region | Kilmelford |
Registered Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | James Leslie 50.00% Ordinary |
---|---|
50 at £1 | Tom Mccardel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,245 |
Cash | £38,824 |
Current Liabilities | £31,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
11 January 2019 | Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 11 January 2019 (1 page) |
22 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Mr Jo Leslie on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Tom Mccardel on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jo Leslie on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jo Leslie on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Jo Leslie on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Jo Leslie on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Tom Mccardel on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Tom Mccardel on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Jo Leslie on 7 April 2010 (1 page) |
25 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
25 March 2010 | Appointment of Mr Tom Mccardel as a director (2 pages) |
25 March 2010 | Appointment of Mr Jo Leslie as a secretary (1 page) |
25 March 2010 | Appointment of Mr Jo Leslie as a secretary (1 page) |
25 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
25 March 2010 | Appointment of Mr Tom Mccardel as a director (2 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Appointment of Mr Jo Leslie as a director (2 pages) |
25 March 2010 | Appointment of Mr Jo Leslie as a director (2 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Incorporation (30 pages) |
23 March 2010 | Incorporation (30 pages) |