Oban
PA34 4QH
Scotland
Registered Address | Port Na Cuile Gallanach Road Oban PA34 4QH Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,849 |
Cash | £46,099 |
Current Liabilities | £193,090 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
16 October 2018 | Delivered on: 18 October 2018 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Particulars: Yard at gallanach, oban. Please see instrument for further details. Outstanding |
---|---|
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
18 October 2018 | Registration of charge SC3927760002, created on 16 October 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge SC3927760001, created on 23 January 2018 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 March 2015 | Registered office address changed from Simmers & Co Albany Chambers Albany Street Oban Argyll PA34 4AL to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Simmers & Co Albany Chambers Albany Street Oban Argyll PA34 4AL to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 18 March 2015 (1 page) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Andrew Nicholas Jamieson on 2 January 2012 (2 pages) |
15 March 2012 | Director's details changed for Andrew Nicholas Jamieson on 2 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Andrew Nicholas Jamieson on 2 January 2012 (2 pages) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|