Port Ellen
Isle Of Islay
Argyll
PA42 7AX
Scotland
Director Name | Mr Alex McMullan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 February 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 195 Garron Road Glenariffe Ballymena County Antrim BT44 0RA Northern Ireland |
Director Name | Mr Alex McMullan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 195 Garron Road Glenariffe Ballymena County Antrim BT44 0RA Northern Ireland |
Director Name | Mr Alex McMullan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 195 Garron Road Glenariffe Ballymena County Antrim BT44 0RA Northern Ireland |
Registered Address | Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
50 at £1 | Alex Mcmullan 50.00% Ordinary |
---|---|
50 at £1 | James Monaghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £527,533 |
Current Liabilities | £578,587 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 June 2012 | Delivered on: 28 June 2012 Persons entitled: Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64THS shares in the annie official number C19147. Outstanding |
---|---|
5 March 2012 | Delivered on: 9 March 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 October 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
6 October 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 February 2013 | Termination of appointment of Alex Mcmullan as a director (1 page) |
22 February 2013 | Appointment of Mr Alex Mcmullan as a director (2 pages) |
22 February 2013 | Termination of appointment of Alex Mcmullan as a director (1 page) |
22 February 2013 | Appointment of Mr Alex Mcmullan as a director (2 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Mr Alex Mcmullan as a director (2 pages) |
11 January 2013 | Termination of appointment of Alex Mcmullan as a director (1 page) |
11 January 2013 | Appointment of Mr Alex Mcmullan as a director (2 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Alex Mcmullan as a director (1 page) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Incorporation (30 pages) |
10 January 2012 | Incorporation (30 pages) |