Oban
Argyll
PA34 4BG
Scotland
Director Name | Miss Margaret Hall Jacobsen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mrs Ruth Knox |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Ms Glenn Heritage |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 High Street Oban PA34 4BG Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Termination of appointment of Margaret Hall Jacobsen as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Ruth Knox as a director on 18 May 2016 (3 pages) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
15 April 2016 | Director's details changed for Mrs Ruth Knox on 2 July 2015 (2 pages) |
15 April 2016 | Director's details changed for Ms Margaret Hall Jacobsen on 2 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 17 May 2015 no member list (3 pages) |
22 July 2015 | Registered office address changed from 21 High Street Oban Argyll PA34 4BG to 168 Bath Street Glasgow G2 4TP on 22 July 2015 (1 page) |
6 January 2015 | Termination of appointment of Glenn Heritage as a secretary on 25 November 2014 (1 page) |
7 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 17 May 2014 no member list (4 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 May 2013 | Annual return made up to 17 May 2013 no member list (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 June 2012 | Annual return made up to 17 May 2012 no member list (4 pages) |
8 July 2011 | Termination of appointment of Claire Rizos as a director (1 page) |
17 May 2011 | Incorporation (24 pages) |