Argyll Square
Oban
Argyll
PA34 4AY
Scotland
Director Name | Mr Michael Tristan Bossard |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British,Swiss |
Status | Current |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bossards Patisserie Gibraltar Street Argyll Square Oban Argyll PA34 4AY Scotland |
Director Name | Mrs Sylvia Isabella Bossard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bossards Patisserie Gibraltar Street Argyll Square Oban Argyll PA34 4AY Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01631 564641 |
---|---|
Telephone region | Oban |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Heinz Bossard 40.00% Ordinary |
---|---|
2 at £1 | Sylvia Bossard 40.00% Ordinary |
1 at £1 | Michael Bossard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,534 |
Cash | £12,876 |
Current Liabilities | £92,294 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
24 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 February 2016 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 18 February 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 13 July 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 June 2011 | Director's details changed for Heinz Bossard on 2 June 2010 (2 pages) |
14 June 2011 | Director's details changed for Michael Tristan Bossard on 2 June 2010 (2 pages) |
14 June 2011 | Director's details changed for Michael Tristan Bossard on 2 June 2010 (2 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Sylvia Isabella Bossard on 2 June 2010 (2 pages) |
14 June 2011 | Director's details changed for Michael Tristan Bossard on 2 June 2010 (2 pages) |
14 June 2011 | Director's details changed for Sylvia Isabella Bossard on 2 June 2010 (2 pages) |
14 June 2011 | Director's details changed for Heinz Bossard on 2 June 2010 (2 pages) |
14 June 2011 | Director's details changed for Heinz Bossard on 2 June 2010 (2 pages) |
14 June 2011 | Director's details changed for Sylvia Isabella Bossard on 2 June 2010 (2 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Company name changed zug pastries LTD.\certificate issued on 05/08/10
|
5 August 2010 | Resolutions
|
5 August 2010 | Company name changed zug pastries LTD.\certificate issued on 05/08/10
|
5 August 2010 | Resolutions
|
30 July 2010 | Appointment of Sylvia Isabella Bossard as a director (3 pages) |
30 July 2010 | Appointment of Michael Tristan Bossard as a director (3 pages) |
30 July 2010 | Appointment of Michael Tristan Bossard as a director (3 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
30 July 2010 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
30 July 2010 | Appointment of Heinz Bossard as a director (3 pages) |
30 July 2010 | Appointment of Heinz Bossard as a director (3 pages) |
30 July 2010 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
30 July 2010 | Appointment of Sylvia Isabella Bossard as a director (3 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
3 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
1 June 2010 | Incorporation (21 pages) |
1 June 2010 | Incorporation (21 pages) |