Dunoon
Argyll
PA23 7RG
Scotland
Secretary Name | Mr Derek Godfrey Farrar |
---|---|
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
Director Name | Mrs Hilary Anne Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 9 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
Director Name | Mr Stuart Craig Gower |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
Director Name | Ms Hilary Ruth Lidderdale |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Torinturk Tarbert Argyll PA29 6YE Scotland |
Registered Address | 9 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
444k at £1 | Derek Godfrey Farrar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £365,102 |
Cash | £3,499 |
Current Liabilities | £1,105 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
13 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
10 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
2 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 22 May 2020 with updates (3 pages) |
24 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
15 August 2019 | Director's details changed for Mrs Hilary Anne Farrar on 9 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Derek Godfrey Farrar on 9 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Stuart Craig Gower as a director on 9 August 2019 (2 pages) |
15 August 2019 | Change of details for Mr Derek Godfrey Farrar as a person with significant control on 9 August 2019 (2 pages) |
15 August 2019 | Secretary's details changed for Mr Derek Godfrey Farrar on 9 August 2019 (1 page) |
9 July 2019 | Resolutions
|
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
2 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
4 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 Hamilton Street Dunoon Argyll PA23 7RG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 Hamilton Street Dunoon Argyll PA23 7RG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 Hamilton Street Dunoon Argyll PA23 7RG on 5 February 2015 (1 page) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 June 2014 | Register inspection address has been changed (1 page) |
11 June 2014 | Register inspection address has been changed (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
11 May 2013 | Termination of appointment of Hilary Lidderdale as a director (1 page) |
11 May 2013 | Termination of appointment of Hilary Lidderdale as a director (1 page) |
11 May 2013 | Appointment of Mrs Hilary Anne Farrar as a director (2 pages) |
11 May 2013 | Appointment of Mrs Hilary Anne Farrar as a director (2 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
22 May 2012 | Incorporation (23 pages) |
22 May 2012 | Incorporation (23 pages) |