8 High Street
Oban
Argyll
PA34 4BG
Scotland
Telephone | 01631 566618 |
---|---|
Telephone region | Oban |
Registered Address | C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
100 at £1 | Michael Seymour Tye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,369 |
Cash | £21,262 |
Current Liabilities | £17,893 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Director's details changed for Mr Michael Seymour Tye on 27 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Michael Seymour Tye on 27 May 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
28 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Incorporation (21 pages) |
27 May 2010 | Incorporation (21 pages) |