Company NamePA23 Bid Limited
Company StatusActive
Company NumberSC448869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Euan Joseph MacDonald
StatusCurrent
Appointed05 March 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressTower Bank Knockamillie Terrace
Innellan
Dunoon
PA23 7SZ
Scotland
Director NameMr Ross Jonathon Evill Petro
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
Director NameMr Jamie Mulholland
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address60 Sandhaven
Sandbank
Dunoon
PA23 8QW
Scotland
Director NameMr Alastair John Baird
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(5 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
Director NameMs Alison Alexis Girvan
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed15 January 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RolePublican
Country of ResidenceScotland
Correspondence Address62 Dixon Avenue
Kirn
Dunoon
PA23 8JF
Scotland
Director NameMr Finlay George Currie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleBlacksmith
Country of ResidenceScotland
Correspondence AddressTigh-Na-Gobha High Road
Sandbank
Dunoon
PA23 8PJ
Scotland
Director NameMr Ross David Moreland
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleElected Councillor
Country of ResidenceScotland
Correspondence Address127 Auchamore Road
Dunoon
PA23 7LR
Scotland
Director NameMrs Ciorsdan Eleanora Fagan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleTourism Manager
Country of ResidenceScotland
Correspondence Address13 Albert Place
Sandbank
Dunoon
PA23 8QF
Scotland
Director NameMr Lorn Campbell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(10 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 King Street
Dunoon
PA23 7PF
Scotland
Director NameMr James Evans Bruce Baillie Maclean
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland, Uk
Correspondence Address83 Argyll Road
Dunoon
Argyll
PA23 8EJ
Scotland
Director NameMr Ian McNee
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleDirector - Building Company
Country of ResidenceScotland
Correspondence AddressTy-Newydd 25 Stewart Street
Kirn
Dunoon
PA23 8DS
Scotland
Director NameMr Euan Joseph MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTower Bank
Knockamillie Terrace Innellan
Dunoon
PA23 7SZ
Scotland
Director NameMr Alastair John Baird
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2015)
RoleDirector/Diver
Country of ResidenceScotland
Correspondence Address47b Hunter St
Kirn
Dunoon
Argyll
PA23 8JR
Scotland
Director NameMr Iain Macleod Cairns
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2023)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressJoppa House Shore Road
Innellan
Dunoon
Argyll
PA23 7TR
Scotland
Director NameMr Donald Gordon Fraser Ross
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12/1 Westhall Gardens
Edinburgh
Lothian
EH10 4JQ
Scotland
Director NameMyra O'Neill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 weeks after company formation)
Appointment Duration2 years (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
Director NameMr Samuel George Coley
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse
Kames
Tighnabruaich
Argyll
PA21 2AD
Scotland
Director NameMr James Richard Thomas Walsh
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2017)
RoleRetired/Local Councillor
Country of ResidenceScotland
Correspondence AddressVictoria Villa 34 Royal Crescent
Dunoon
Argyll
PA23 7AH
Scotland
Director NameMr Keith Campbell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
Director NameJennifer Ann Harrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2017)
RoleCafe Proprietor
Country of ResidenceBritish
Correspondence Address172 Argyll Street
Dunoon
Argyll
PA23 7HA
Scotland
Director NameMr Tom Morton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address48 Mary Street
Dunoon
PA23 7EE
Scotland
Director NameJean-Louise Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2021)
RoleHairdressing Salon Owner
Country of ResidenceScotland
Correspondence Address168-170 Argyll Street
Dunoon
Argyll
PA23 7NA
Scotland
Director NameMiss Yolanda Shoemake
Date of BirthMay 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2015(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 October 2020)
RoleCake Decorator
Country of ResidenceScotland
Correspondence Address23 Castle Street
Dunoon
Argyll
PA23 7HR
Scotland
Director NameMr Andrew Leech
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 2017)
RoleRetail Business Owner
Country of ResidenceScotland
Correspondence Address112 Argyll Street
Dunoon
Argyll
PA23 7NE
Scotland
Director NameMrs Elizabeth Donovan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2018)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address12 Stewart Street
Kirn
Dunoon
Argyll
PA23 8DS
Scotland
Director NameMs Susan Penelope Coryndon Minns
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinnartmore Cottage Kilmun
Dunoon
Argyll
PA23 8RY
Scotland
Director NameMr Robert Good
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2018)
RoleDepot Manager
Country of ResidenceScotland
Correspondence Address15 Argyll Road
Dunoon
Argyll
PA23 8EL
Scotland
Director NameMrs Helen Dick
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2020)
RolePartner Of Hospitality Business
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon Sandbank
Dunoon
PA23 8QH
Scotland
Director NameMr James Hugh Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCarmona Bank Alexander Street
Dunoon
PA23 7LS
Scotland
Director NameMr Peter David Ballard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2024)
RoleBusiness Consulant And Lecturer
Country of ResidenceScotland
Correspondence Address3 The Orchard Sandbank
Dunoon
PA23 8QH
Scotland
Director NameMr Craig Duncan Berry
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed16 October 2023(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2024)
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressArgyll Lodge Sandbank
Dunoon
PA23 8PX
Scotland
Director NameMr Thomas McCowan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2023(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2024)
RoleSecurity Officer
Country of ResidenceScotland
Correspondence AddressBouvie Cottage King Street
Dunoon
PA23 7PE
Scotland

Contact

Telephone01369 707722
Telephone regionDunoon

Location

Registered Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

15 January 2021Appointment of Ms Alison Alexis Girvan as a director on 15 January 2021 (2 pages)
20 October 2020Termination of appointment of Yolanda Shoemake as a director on 18 October 2020 (1 page)
15 October 2020Termination of appointment of Helen Dick as a director on 30 September 2020 (1 page)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Robert Good as a director on 6 November 2019 (1 page)
18 October 2019Appointment of Mr Robert Good as a director on 26 September 2019 (2 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Termination of appointment of James Hugh Anderson as a director on 7 August 2019 (1 page)
3 September 2019Termination of appointment of Donald Gordon Fraser Ross as a director on 2 September 2019 (1 page)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Ross Jonathan Evill Petro as a director on 8 August 2018 (2 pages)
7 May 2019Appointment of Mr Alastair John Baird as a director on 10 April 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2018Appointment of Mr Jamie Mulholland as a director on 8 August 2018 (2 pages)
19 December 2018Termination of appointment of Robert Good as a director on 5 September 2018 (1 page)
19 December 2018Termination of appointment of Elizabeth Donovan as a director on 4 June 2018 (1 page)
1 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 March 2018Termination of appointment of Keith Campbell as a director on 14 November 2017 (1 page)
7 March 2018Termination of appointment of James Richard Thomas Walsh as a director on 5 May 2017 (1 page)
7 March 2018Appointment of Mr Euan Joseph Macdonald as a secretary on 5 March 2018 (2 pages)
7 March 2018Appointment of Mr James Hugh Anderson as a director on 2 June 2017 (2 pages)
7 March 2018Termination of appointment of Euan Joseph Macdonald as a director on 7 March 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 May 2017Appointment of Mrs Helen Dick as a director on 22 May 2017 (2 pages)
31 May 2017Appointment of Mrs Helen Dick as a director on 22 May 2017 (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
2 May 2017Termination of appointment of Andrew Leech as a director on 23 March 2017 (1 page)
2 May 2017Termination of appointment of Susan Penelope Coryndon Minns as a director on 22 February 2017 (1 page)
2 May 2017Termination of appointment of Jennifer Ann Harrison as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Tom Morton as a director on 23 March 2017 (1 page)
2 May 2017Termination of appointment of Susan Penelope Coryndon Minns as a director on 22 February 2017 (1 page)
2 May 2017Termination of appointment of Jennifer Ann Harrison as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Andrew Leech as a director on 23 March 2017 (1 page)
2 May 2017Termination of appointment of Tom Morton as a director on 23 March 2017 (1 page)
12 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
9 May 2016Appointment of Mrs Elizabeth Donovan as a director on 26 April 2016 (2 pages)
9 May 2016Appointment of Mrs Elizabeth Donovan as a director on 26 April 2016 (2 pages)
5 May 2016Appointment of Ms Susan Penelope Coryndon Minns as a director on 1 May 2016 (2 pages)
5 May 2016Appointment of Mr Robert Good as a director on 2 May 2016 (2 pages)
5 May 2016Appointment of Ms Susan Penelope Coryndon Minns as a director on 1 May 2016 (2 pages)
5 May 2016Appointment of Mr Robert Good as a director on 2 May 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 no member list (11 pages)
4 May 2016Annual return made up to 30 April 2016 no member list (11 pages)
20 March 2016Termination of appointment of Ian Mcnee as a director on 18 March 2016 (1 page)
20 March 2016Termination of appointment of Ian Mcnee as a director on 18 March 2016 (1 page)
15 March 2016Appointment of Mr Andrew Leech as a director on 14 March 2016 (2 pages)
15 March 2016Appointment of Mr Andrew Leech as a director on 14 March 2016 (2 pages)
15 February 2016Director's details changed for Tom Morton on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Tom Morton on 15 February 2016 (2 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
31 January 2016Termination of appointment of Samuel George Coley as a director on 25 November 2015 (1 page)
31 January 2016Termination of appointment of Samuel George Coley as a director on 25 November 2015 (1 page)
7 December 2015Appointment of Tom Morton as a director on 26 August 2014 (3 pages)
7 December 2015Appointment of Tom Morton as a director on 26 August 2014 (3 pages)
1 December 2015Appointment of Yolanda Shoemake as a director on 14 September 2015 (3 pages)
1 December 2015Appointment of Yolanda Shoemake as a director on 14 September 2015 (3 pages)
14 September 2015Termination of appointment of Myra O'neill as a director on 28 May 2015 (1 page)
14 September 2015Termination of appointment of Myra O'neill as a director on 28 May 2015 (1 page)
22 June 2015Appointment of Jean-Louise Wilson as a director on 5 June 2015 (3 pages)
22 June 2015Appointment of Jean-Louise Wilson as a director on 5 June 2015 (3 pages)
22 June 2015Appointment of Jean-Louise Wilson as a director on 5 June 2015 (3 pages)
6 May 2015Annual return made up to 30 April 2015 no member list (10 pages)
6 May 2015Annual return made up to 30 April 2015 no member list (10 pages)
6 May 2015Termination of appointment of Alastair John Baird as a director on 17 February 2015 (1 page)
6 May 2015Termination of appointment of Alastair John Baird as a director on 17 February 2015 (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 June 2014Termination of appointment of James Maclean as a director (1 page)
9 June 2014Termination of appointment of James Maclean as a director (1 page)
7 May 2014Annual return made up to 30 April 2014 no member list (12 pages)
7 May 2014Annual return made up to 30 April 2014 no member list (12 pages)
24 June 2013Appointment of Keith Campbell as a director (3 pages)
24 June 2013Appointment of Keith Campbell as a director (3 pages)
3 June 2013Appointment of Mr Samuel George Coley as a director (3 pages)
3 June 2013Appointment of Mr James Evans Bruce Baillie Maclean as a director (3 pages)
3 June 2013Appointment of Alastair John Baird as a director (3 pages)
3 June 2013Appointment of Mr Samuel George Coley as a director (3 pages)
3 June 2013Appointment of Mr Donald Gordon Fraser Ross as a director (3 pages)
3 June 2013Appointment of Councillor James Richard Thomas Walsh as a director (3 pages)
3 June 2013Appointment of Councillor James Richard Thomas Walsh as a director (3 pages)
3 June 2013Appointment of Mr James Evans Bruce Baillie Maclean as a director (3 pages)
3 June 2013Appointment of Mr Iain Macleod Cairns as a director (3 pages)
3 June 2013Appointment of Alastair John Baird as a director (3 pages)
3 June 2013Appointment of Mr Iain Macleod Cairns as a director (3 pages)
3 June 2013Appointment of Jennifer Ann Harrison as a director (3 pages)
3 June 2013Appointment of Myra O'neill as a director (5 pages)
3 June 2013Appointment of Myra O'neill as a director (5 pages)
3 June 2013Appointment of Jennifer Ann Harrison as a director (3 pages)
3 June 2013Appointment of Mr Donald Gordon Fraser Ross as a director (3 pages)
1 May 2013Director's details changed for Mr Euan Joseph Macdonald on 30 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Euan Joseph Macdonald on 30 April 2013 (2 pages)
30 April 2013Incorporation (26 pages)
30 April 2013Incorporation (26 pages)