Tarbert
Argyll
PA29 6TB
Scotland
Director Name | Mr James Duncan McMillan |
---|---|
Date of Birth | September 1978 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Easfield Tarbert Argyll PA29 6TJ Scotland |
Registered Address | Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
50 at £1 | Andrew Mcmillan 50.00% Ordinary |
---|---|
50 at £1 | Jamie Duncan Mcmillan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £25 |
Current Liabilities | £3,221 |
Latest Accounts | 31 January 2014 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (3 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 January 2014 | Satisfaction of charge 4476750002 in full (1 page) |
3 January 2014 | Satisfaction of charge 4476750002 in full (1 page) |
6 December 2013 | Satisfaction of charge 4476750001 in full (1 page) |
6 December 2013 | Satisfaction of charge 4476750001 in full (1 page) |
15 August 2013 | Registration of charge 4476750002 (8 pages) |
15 August 2013 | Registration of charge 4476750002 (8 pages) |
2 May 2013 | Registration of charge 4476750001 (7 pages) |
2 May 2013 | Registration of charge 4476750001 (7 pages) |
15 April 2013 | Incorporation (30 pages) |
15 April 2013 | Incorporation (30 pages) |