Isle Of Islay
PA42 7AX
Scotland
Director Name | Mr Ewan Norman Gordon MacDonald |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(10 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Morvern Hill Oban Argyll PA34 4NS Scotland |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Gregor Cameron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,696 |
Cash | £1,095 |
Current Liabilities | £10,080 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
17 April 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
27 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
4 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
30 March 2022 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 March 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
30 August 2021 | Director's details changed for Mr Ewan Norman Gordon Macdonald on 25 August 2021 (2 pages) |
30 August 2021 | Director's details changed for Mr Gregor John Cameron on 25 August 2021 (2 pages) |
30 August 2021 | Change of details for Mr Gregor John Cameron as a person with significant control on 25 August 2021 (2 pages) |
25 August 2021 | Director's details changed for Mr Gregor John Cameron on 25 August 2021 (2 pages) |
25 August 2021 | Registered office address changed from Kilchoman 3 Aldersyde Taynuilt PA35 1AG to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 25 August 2021 (1 page) |
12 August 2021 | Company name changed gregor cameron contracts LIMITED\certificate issued on 12/08/21
|
6 August 2021 | Memorandum and Articles of Association (15 pages) |
5 August 2021 | Resolutions
|
4 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2021 | Change of share class name or designation (2 pages) |
4 August 2021 | Appointment of Mr Ewan Norman Gordon Macdonald as a director on 2 August 2021 (2 pages) |
4 August 2021 | Resolutions
|
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
20 August 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|