Tighnabruaich
Argyll
PA21 2DH
Scotland
Director Name | Fiona Margaret Barge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(2 weeks after company formation) |
Appointment Duration | 11 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Evanachan Otter Ferry Tighnabruaich Argyll PA21 2DH Scotland |
Director Name | Mr Richard William Drover |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(2 weeks after company formation) |
Appointment Duration | 11 years |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | The Mill Yard Merthyr Mawr Bridgend Mid Glamorgan CF32 0LS Wales |
Director Name | Miss Iona Jan Helen McLaggan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(2 weeks after company formation) |
Appointment Duration | 11 years |
Role | Craftsperson |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Yard Merthyr Mawr Bridgend Mid Glamorgan CF32 0LS Wales |
Director Name | Mr Jonathan Richard Miles Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Evanachan Otter Ferry Tighnabruaich Argyll PA21 2DH Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William PH33 6BL Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William PH33 6BL Scotland |
Telephone | 01700 821226 |
---|---|
Telephone region | Rothesay |
Registered Address | Evanachan Otter Ferry Tighnabruaich Argyll PA21 2DH Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Cowal |
35 at £1 | Alastair Barge 35.00% Ordinary A |
---|---|
35 at £1 | Fiona Barge 35.00% Ordinary A |
15 at £1 | Iona Mclaggan 15.00% Ordinary B |
15 at £1 | Richard Drover 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £79,037 |
Cash | £11,259 |
Current Liabilities | £94,363 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
11 August 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
17 June 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
14 June 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
13 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
12 June 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
25 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
22 June 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
16 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
28 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
25 April 2013 | Appointment of Mr Alastair Kenneth Barge as a director (2 pages) |
25 April 2013 | Appointment of Mr Alastair Kenneth Barge as a director (2 pages) |
25 April 2013 | Director's details changed for Jan Helen Mclaggan on 25 April 2013 (2 pages) |
25 April 2013 | Termination of appointment of Jonathan Bell as a director (1 page) |
25 April 2013 | Appointment of Fiona Margaret Barge as a director (2 pages) |
25 April 2013 | Appointment of Richard William Drover as a director (2 pages) |
25 April 2013 | Termination of appointment of Macphee Nominees Limited as a director (1 page) |
25 April 2013 | Termination of appointment of Jonathan Bell as a director (1 page) |
25 April 2013 | Appointment of Fiona Margaret Barge as a director (2 pages) |
25 April 2013 | Termination of appointment of Macphee Nominees Limited as a director (1 page) |
25 April 2013 | Appointment of Richard William Drover as a director (2 pages) |
25 April 2013 | Termination of appointment of Macphee & Partners as a secretary (1 page) |
25 April 2013 | Director's details changed for Jan Helen Mclaggan on 25 April 2013 (2 pages) |
25 April 2013 | Appointment of Jan Helen Mclaggan as a director (2 pages) |
25 April 2013 | Appointment of Jan Helen Mclaggan as a director (2 pages) |
25 April 2013 | Termination of appointment of Macphee & Partners as a secretary (1 page) |
23 April 2013 | Company name changed macphee 37 LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland on 23 April 2013 (1 page) |
23 April 2013 | Company name changed macphee 37 LIMITED\certificate issued on 23/04/13
|
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|