Strachur
Argyll
PA27 8BX
Scotland
Director Name | Mr Frederick Thomas Mack Schwier |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lawyer (Solicitor) |
Country of Residence | England |
Correspondence Address | 1 Strachur House Strachur Argyll PA27 8BX Scotland |
Telephone | 01369 860224 |
---|---|
Telephone region | Dunoon |
Registered Address | 1 Strachur House Strachur Argyll PA27 8BX Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Cowal |
Year | 2013 |
---|---|
Net Worth | -£4,096 |
Cash | £1,226 |
Current Liabilities | £84,669 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
5 February 2016 | Delivered on: 17 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2013 | Delivered on: 26 July 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Tenants interest in the lease between sir charles edward maclean and strachur renewables limited see form and instrument. Notification of addition to or amendment of charge. Outstanding |
2 June 2013 | Delivered on: 12 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 April 2013 | Delivered on: 30 April 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
1 March 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
21 November 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
20 September 2022 | Appointment of Mr Frederick Thomas Mack Schwier as a director on 19 September 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
26 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 October 2019 | Change of details for Sir Charles Edward Maclean as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Sir Charles Edward Maclean on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Sir Charles Edward Maclean on 8 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from Strachur House Strachur Argyll PA27 8BX to 1 Strachur House Strachur Argyll PA27 8BX on 8 October 2019 (1 page) |
26 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
23 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 March 2016 | Satisfaction of charge SC3911930002 in full (4 pages) |
10 March 2016 | Satisfaction of charge SC3911930001 in full (4 pages) |
10 March 2016 | Satisfaction of charge SC3911930003 in full (4 pages) |
10 March 2016 | Satisfaction of charge SC3911930002 in full (4 pages) |
10 March 2016 | Satisfaction of charge SC3911930001 in full (4 pages) |
10 March 2016 | Satisfaction of charge SC3911930003 in full (4 pages) |
17 February 2016 | Registration of charge SC3911930004, created on 5 February 2016 (9 pages) |
17 February 2016 | Registration of charge SC3911930004, created on 5 February 2016 (9 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
26 July 2013 | Registration of charge 3911930003
|
26 July 2013 | Registration of charge 3911930003
|
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 June 2013 | Registration of charge 3911930002
|
12 June 2013 | Registration of charge 3911930002
|
30 April 2013 | Registration of charge 3911930001 (6 pages) |
30 April 2013 | Registration of charge 3911930001 (6 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
10 January 2011 | Incorporation (22 pages) |
10 January 2011 | Incorporation (22 pages) |