Connel
Oban
Argyll
PA37 1PE
Scotland
Director Name | Mrs Karen Baird |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Leven House Achaleven Connel Oban Argyll PA37 1PE Scotland |
Director Name | Mr Bruce Alexander Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Darachbeag North Connel Oban Argyll PA37 1RE Scotland |
Director Name | Mrs Jean Mary Campbell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Darachbeag North Connel Oban Argyll PA37 1RE Scotland |
Secretary Name | Karen Baird |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Leven House Achaleven Connel Oban Argyll PA37 1PE Scotland |
Director Name | Mr Jonathan Richard Miles Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 5BL Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 5BL Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 5BL Scotland |
Registered Address | Craiglora Cottage (Office) Connel Oban PA37 1PH Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Bruce Alexander Campbell 25.00% Ordinary |
---|---|
25 at £1 | Duncan Robert Baird 25.00% Ordinary |
25 at £1 | Jean Mary Campbell 25.00% Ordinary |
25 at £1 | Karen Barid 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,330 |
Cash | £63,311 |
Current Liabilities | £127,202 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
23 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from Leven House Achaleven Connel Oban Argyll PA37 1PE to Craiglora Cottage (Office) Connel Oban PA37 1PH on 8 January 2019 (1 page) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
7 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
10 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Registered office address changed from Leven House Achaleven Connel Oban Argyll PA3 1PE on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from Leven House Achaleven Connel Oban Argyll PA3 1PE on 23 June 2011 (1 page) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
2 July 2010 | Appointment of Duncan Robert Baird as a director (3 pages) |
2 July 2010 | Termination of appointment of Macphee & Partners as a secretary (2 pages) |
2 July 2010 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 5BL on 2 July 2010 (2 pages) |
2 July 2010 | Termination of appointment of Macphee & Partners as a secretary (2 pages) |
2 July 2010 | Termination of appointment of Macphee Nominees Limited as a director (2 pages) |
2 July 2010 | Termination of appointment of Jonathan Bell as a director (2 pages) |
2 July 2010 | Appointment of Bruce Alexander Campbell as a director (3 pages) |
2 July 2010 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 5BL on 2 July 2010 (2 pages) |
2 July 2010 | Termination of appointment of Macphee Nominees Limited as a director (2 pages) |
2 July 2010 | Appointment of Karen Baird as a director (3 pages) |
2 July 2010 | Appointment of Karen Baird as a secretary (3 pages) |
2 July 2010 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 5BL on 2 July 2010 (2 pages) |
2 July 2010 | Appointment of Bruce Alexander Campbell as a director (3 pages) |
2 July 2010 | Appointment of Jean Mary Campbell as a director (3 pages) |
2 July 2010 | Appointment of Duncan Robert Baird as a director (3 pages) |
2 July 2010 | Appointment of Karen Baird as a secretary (3 pages) |
2 July 2010 | Appointment of Karen Baird as a director (3 pages) |
2 July 2010 | Termination of appointment of Jonathan Bell as a director (2 pages) |
2 July 2010 | Appointment of Jean Mary Campbell as a director (3 pages) |
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|