Campbeltown
PA28 6RQ
Scotland
Director Name | Ms Susan Roberta Paterson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 April 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Wallace Cottages Southend Campbeltown PA28 6RX Scotland |
Secretary Name | Susan Paterson |
---|---|
Status | Current |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Wallace Cottages Southend Campbeltown PA28 6RX Scotland |
Director Name | Mr Calum Ferguson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Lay Preacher |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY Scotland |
Director Name | Mr David Lavery |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY Scotland |
Director Name | Heather Smithson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Retired/Carer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Blenheim Road Mosley Birmingham B13 9UA |
Director Name | Mrs Hazel McIntyre |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2020) |
Role | Development Link Worker |
Country of Residence | Scotland |
Correspondence Address | 47 Longrow Campbeltown PA28 6ER Scotland |
Director Name | Ms Rosina Lambie Coffield |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2021) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY Scotland |
Director Name | Mr James McAulay |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2022) |
Role | Chief Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY Scotland |
Director Name | Mr Hamish McMillan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY Scotland |
Website | shopper-aide.org |
---|---|
Telephone | 01586 551600 |
Telephone region | Campbeltown |
Registered Address | Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
Year | 2014 |
---|---|
Turnover | £109,646 |
Net Worth | £36,573 |
Cash | £25,014 |
Current Liabilities | £1,471 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
11 April 2023 | Register inspection address has been changed from 47, Longrow Campbeltown PA28 6ER Scotland to Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY (1 page) |
---|---|
10 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 30 April 2022 (24 pages) |
13 February 2023 | Appointment of Mrts Julie Byrne as a director on 10 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Calum Ferguson as a director on 10 February 2023 (1 page) |
27 September 2022 | Termination of appointment of Hamish Mcmillan as a director on 26 September 2022 (1 page) |
12 July 2022 | Appointment of Mr David Lavery as a director on 11 July 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of James Mcaulay as a director on 10 March 2022 (1 page) |
30 September 2021 | Termination of appointment of Rosina Lambie Coffield as a director on 30 September 2021 (1 page) |
30 September 2021 | Registered office address changed from 47 Longrow Campbeltown PA28 6ER Scotland to Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY on 30 September 2021 (1 page) |
10 September 2021 | Total exemption full accounts made up to 30 April 2021 (25 pages) |
9 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 30 April 2020 (26 pages) |
10 December 2020 | Termination of appointment of Hazel Mcintyre as a director on 30 November 2020 (1 page) |
10 December 2020 | Appointment of Mr James Mcaulay as a director on 30 November 2020 (2 pages) |
10 December 2020 | Appointment of Mr Hamish Mcmillan as a director on 30 November 2020 (2 pages) |
13 April 2020 | Register inspection address has been changed from 23 Longrow Campbeltown Argyll PA28 6ER Scotland to 47, Longrow Campbeltown PA28 6ER (1 page) |
13 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (20 pages) |
12 September 2019 | Registered office address changed from 23 Longrow Campbeltown Argyll PA28 6ER to 47 Longrow Campbeltown PA28 6ER on 12 September 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (22 pages) |
31 August 2018 | Termination of appointment of Heather Smithson as a director on 31 August 2018 (1 page) |
12 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (19 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (19 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
2 November 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
2 November 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
12 April 2016 | Annual return made up to 8 April 2016 no member list (7 pages) |
12 April 2016 | Annual return made up to 8 April 2016 no member list (7 pages) |
2 September 2015 | Appointment of Ms Rosina Lambie Coffield as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Ms Rosina Lambie Coffield as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Calum Ferguson as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Calum Ferguson as a director on 1 September 2015 (2 pages) |
28 July 2015 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
28 July 2015 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
23 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
23 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
23 April 2015 | Director's details changed for Margaret Mcdowall on 31 October 2014 (2 pages) |
23 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
23 April 2015 | Director's details changed for Ms Susan Roberta Paterson on 31 August 2014 (2 pages) |
23 April 2015 | Director's details changed for Margaret Mcdowall on 31 October 2014 (2 pages) |
23 April 2015 | Director's details changed for Ms Susan Roberta Paterson on 31 August 2014 (2 pages) |
18 December 2014 | Appointment of Mrs Hazel Mcintyre as a director on 15 October 2014 (2 pages) |
18 December 2014 | Appointment of Mrs Hazel Mcintyre as a director on 15 October 2014 (2 pages) |
12 November 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
12 November 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
3 May 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
3 May 2014 | Registered office address changed from 23 Wallace Cottages Southend Campbeltown PA28 6RX on 3 May 2014 (1 page) |
3 May 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
3 May 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
3 May 2014 | Registered office address changed from 23 Wallace Cottages Southend Campbeltown PA28 6RX on 3 May 2014 (1 page) |
3 May 2014 | Registered office address changed from 23 Wallace Cottages Southend Campbeltown PA28 6RX on 3 May 2014 (1 page) |
8 October 2013 | Total exemption full accounts made up to 30 April 2013 (21 pages) |
8 October 2013 | Total exemption full accounts made up to 30 April 2013 (21 pages) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
7 May 2013 | Director's details changed for Heather Smithson on 26 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
7 May 2013 | Director's details changed for Heather Smithson on 26 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
7 May 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
5 May 2013 | Director's details changed for Heather Smithson on 26 April 2013 (2 pages) |
5 May 2013 | Register inspection address has been changed (1 page) |
5 May 2013 | Director's details changed for Heather Smithson on 26 April 2013 (2 pages) |
5 May 2013 | Register inspection address has been changed (1 page) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 April 2012 | Annual return made up to 8 April 2012 no member list (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 no member list (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 no member list (5 pages) |
8 April 2011 | Incorporation (32 pages) |
8 April 2011 | Incorporation (32 pages) |