Oban
PA34 4HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Angus Maclennan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pierhead Scarinish Isle Of Tiree PA77 6UH Scotland |
Director Name | Mrs Catriona Anne Maclennan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pierhead Scarinish Isle Of Tiree PA77 6UH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | maclennanmotors.com |
---|---|
Email address | [email protected] |
Telephone | 01879 220555 |
Telephone region | Scarinish |
Registered Address | 15b Crannog Lane Oban PA34 4HB Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
500 at £1 | Angus Maclennan 50.00% Ordinary |
---|---|
500 at £1 | Catriona Maclennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111,860 |
Cash | £1,987 |
Current Liabilities | £262,584 |
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 | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
21 February 2012 | Delivered on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Appointment of Mr Stewart Angus Maclennan as a director on 4 February 2017 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 July 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
19 April 2010 | Appointment of Angus Maclennan as a director (3 pages) |
19 April 2010 | Appointment of Catriona Anne Maclennan as a director (3 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
9 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 March 2010 | Incorporation (22 pages) |