Tarbert
Argyll
PA29 6TW
Scotland
Director Name | Mr Steven Harvey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Forestry Contractor |
Country of Residence | Scotland |
Correspondence Address | Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW Scotland |
Director Name | Mr Ross Archibald Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2012) |
Role | Fd |
Country of Residence | Scotland |
Correspondence Address | 10 Sandyford Place Glasgow G3 7NB Scotland |
Registered Address | Loch Awe Barmore Road Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
100 at £1 | Catherine Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,013 |
Current Liabilities | £88,562 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 April 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
25 April 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
25 April 2012 | Registered office address changed from C/O Catherine Harvey Larachmore Campeltown Argyll PA28 6PN Scotland on 25 April 2012 (1 page) |
25 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 April 2012 | Registered office address changed from C/O Catherine Harvey Larachmore Campeltown Argyll PA28 6PN Scotland on 25 April 2012 (1 page) |
25 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 April 2012 | Termination of appointment of Ross Miller as a director (1 page) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from C/O Ross Miller 10 Sandyford Place Glasgow G3 7NB Scotland on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Ross Miller as a director (1 page) |
2 April 2012 | Registered office address changed from C/O Catherine Harvey Larachmore Campbeltown Argyll PA28 6PN Scotland on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from C/O Catherine Harvey Larachmore Campbeltown Argyll PA28 6PN Scotland on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O Ross Miller 10 Sandyford Place Glasgow G3 7NB Scotland on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O Catherine Harvey Larachmore Campbeltown Argyll PA28 6PN Scotland on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O Ross Miller 10 Sandyford Place Glasgow G3 7NB Scotland on 2 April 2012 (1 page) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 October 2011 | Director's details changed for Mr Ross Archibald Miller on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Ross Archibald Miller on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
2 August 2011 | Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Appointment of Mr Ross Archibald Miller as a director (2 pages) |
2 August 2011 | Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Appointment of Mr Ross Archibald Miller as a director (2 pages) |
2 August 2011 | Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW United Kingdom on 2 August 2011 (1 page) |
9 March 2011 | Appointment of a director (2 pages) |
9 March 2011 | Appointment of a director (2 pages) |
14 October 2010 | Appointment of Mrs Catherine Harvey as a director (2 pages) |
14 October 2010 | Appointment of Mrs Catherine Harvey as a director (2 pages) |
13 October 2010 | Termination of appointment of Steven Harvey as a director (1 page) |
13 October 2010 | Termination of appointment of Steven Harvey as a director (1 page) |
8 October 2010 | Incorporation (20 pages) |
8 October 2010 | Incorporation (20 pages) |