Company NameClachan Filling Station Ltd
DirectorRhian Mair Thomas
Company StatusActive
Company NumberSC410045
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMs Rhian Mair Thomas
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(9 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Rd
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMs Rhian Mair Thomas
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 McCallum Court
Lochgilphead
Argyll
PA31 8TB
Scotland

Contact

Telephone01880 740609
Telephone regionTarbert

Location

Registered AddressLoch Awe House
Barmore Rd
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

100 at £1Rhian Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,955
Cash£69,757
Current Liabilities£31,943

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

9 May 2022Delivered on: 13 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(3 pages)
9 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
6 August 2012Termination of appointment of Rhian Thomas as a director (1 page)
6 August 2012Termination of appointment of Rhian Thomas as a director (1 page)
6 August 2012Appointment of Ms Rhian Mair Thomas as a director (2 pages)
6 August 2012Appointment of Ms Rhian Mair Thomas as a director (2 pages)
24 February 2012Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
24 February 2012Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
26 October 2011Incorporation (20 pages)
26 October 2011Incorporation (20 pages)