Tarbert
Argyll
PA29 6YE
Scotland
Director Name | Mr Derek Godfrey Farrar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Small Business Owner |
Country of Residence | Scotland |
Correspondence Address | 2 Torinturk Tarbert Argyll PA29 6YE Scotland |
Director Name | Mrs Hilary Anne Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Small Business Owner |
Country of Residence | Scotland |
Correspondence Address | 2 Torinturk Tarbert Argyll PA29 6YE Scotland |
Secretary Name | Mrs Hilary Anne Farrar |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Torinturk Tarbert Argyll PA29 6YE Scotland |
Registered Address | 9 9 Hamilton Street Dunoon Argyll PA23 7RG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
350 at £1 | Derek Godfrey Farrar 33.33% Ordinary |
---|---|
350 at £1 | Graham Edmund Farrar 33.33% Ordinary |
350 at £1 | Hilary Anne Farrar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,887 |
Current Liabilities | £79,797 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2018 | Application to strike the company off the register (3 pages) |
27 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
26 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
14 February 2017 | Termination of appointment of Derek Godfrey Farrar as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Derek Godfrey Farrar as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Hilary Anne Farrar as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Hilary Anne Farrar as a secretary on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Hilary Anne Farrar as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Hilary Anne Farrar as a secretary on 1 February 2017 (1 page) |
20 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
20 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
1 December 2014 | Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 9 Hamilton Street Dunoon Argyll PA23 7RG on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 9 Hamilton Street Dunoon Argyll PA23 7RG on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 9 Hamilton Street Dunoon Argyll PA23 7RG on 1 December 2014 (1 page) |
8 September 2014 | Register inspection address has been changed to 9 Hamilton Street Dunoon Argyll PA23 7RG (1 page) |
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Register inspection address has been changed to 9 Hamilton Street Dunoon Argyll PA23 7RG (1 page) |
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
7 September 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
13 August 2012 | Incorporation (24 pages) |
13 August 2012 | Incorporation (24 pages) |