Shore Street
Bowmore
Isle Of Islay
PA43 7LB
Scotland
Director Name | Dr Richard Leeson Gulliver |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(same day as company formation) |
Role | Botanist |
Country of Residence | England |
Correspondence Address | C/O J McGilvary Business Services Upper Floor, Ban Shore Street Bowmore Isle Of Islay PA43 7LB Scotland |
Director Name | Mrs Jean Connor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | J McGilvary Business Services Upper Floor, Bank Of Shore Street, Bowmore Isle Of Islay PA43 7LB Scotland |
Registered Address | J McGilvary Business Services Upper Floor, Bank Of Scotland Shore Street, Bowmore Isle Of Islay PA43 7LB Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
350 at £1 | Mavis Gulliver 35.00% Ordinary |
---|---|
350 at £1 | Richard Gulliver 35.00% Ordinary |
150 at £1 | Ashlyn Gibson 15.00% Ordinary |
150 at £1 | Caryl Gibson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,694 |
Cash | £32,716 |
Current Liabilities | £8,410 |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
1 May 2018 | Change of details for Mrs Mavis Carolyn Gulliver as a person with significant control on 16 October 2017 (2 pages) |
1 May 2018 | Change of details for Dr Richard Leeson Gulliver as a person with significant control on 16 October 2017 (2 pages) |
1 May 2018 | Director's details changed for Dr Richard Leeson Gulliver on 16 October 2017 (2 pages) |
1 May 2018 | Director's details changed for Mrs Mavis Carolyn Gulliver on 16 October 2017 (2 pages) |
1 May 2018 | Change of details for Dr Richard Leeson Gulliver as a person with significant control on 2 February 2018 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 April 2016 | Appointment of Mrs Jean Connor as a director on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Mrs Jean Connor as a director on 25 April 2016 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 May 2013 | Registered office address changed from J Mcgilvary Business Services U/F Bank of Scotland Shore Street, Bowmore Isle of Islay PA43 7LB Scotland on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from J Mcgilvary Business Services U/F Bank of Scotland Shore Street, Bowmore Isle of Islay PA43 7LB Scotland on 24 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Upper Floor Bank of Scotland Shore Street Bowmore Isle of Islay PA43 7LB Scotland on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Upper Floor Bank of Scotland Shore Street Bowmore Isle of Islay PA43 7LB Scotland on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from J Mcgilvary Business Services Upper Floor, Bank of Scotland Shore Street Bowmore Isle of Islay PA43 7LB United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from J Mcgilvary Business Services Upper Floor, Bank of Scotland Shore Street Bowmore Isle of Islay PA43 7LB United Kingdom on 23 May 2013 (1 page) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|
23 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
23 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |