Oban
Argyll
PA34 4AL
Scotland
Director Name | Mrs Sarah Jane Bowden-Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | Simmers & Co Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 20 other UK companies use this postal address |
40k at £1 | Edward Philip Bowden-smith 100.00% Ordinary |
---|---|
1 at £1 | Sarah Jane Bowden-smith 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,450 |
Cash | £53,470 |
Current Liabilities | £395,601 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 August 2021 (10 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
3 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
24 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
1 September 2010 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
1 September 2010 | Termination of appointment of Angus George Macleod as a director (1 page) |
1 September 2010 | Appointment of Mrs Sarah Jane Bowden-Smith as a director (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
1 September 2010 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
1 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
1 September 2010 | Appointment of Mrs Sarah Jane Bowden-Smith as a director (2 pages) |
1 September 2010 | Appointment of Mr Edward Philip Bowden-Smith as a director (2 pages) |
1 September 2010 | Appointment of Mr Edward Philip Bowden-Smith as a director (2 pages) |
1 September 2010 | Termination of appointment of Angus George Macleod as a director (1 page) |
11 August 2010 | Incorporation (24 pages) |
11 August 2010 | Incorporation (24 pages) |