Oban
Argyll
PA34 4LE
Scotland
Director Name | Mrs Siobhan Neish |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 17 Lochavullin Road Oban PA34 4PL Scotland |
Director Name | Brian Robert Neish |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Barbreck Farm Kilchrenan Taynuilt Argyll PA35 1HF Scotland |
Registered Address | Unit 2 17 Lochavullin Road Oban PA34 4PL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
1 at £1 | Brian Robert Neish 50.00% Ordinary |
---|---|
1 at £1 | Ruaraidh Macgregor Neish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,453 |
Cash | £14,958 |
Current Liabilities | £130,757 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
12 February 2019 | Delivered on: 12 February 2019 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 July 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
1 July 2020 | Appointment of Mrs Siobhan Neish as a director on 1 July 2020 (2 pages) |
1 July 2020 | Notification of Siobhan Neish as a person with significant control on 28 June 2020 (2 pages) |
12 February 2020 | Satisfaction of charge SC4534060001 in full (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
12 February 2019 | Registration of charge SC4534060001, created on 12 February 2019 (14 pages) |
16 January 2019 | Termination of appointment of Brian Robert Neish as a director on 16 January 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from Unit 1 Lochavullin Drive Oban Argyll PA34 4BW to Unit 2 17 Lochavullin Road Oban PA34 4PL on 3 July 2018 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 August 2017 | Notification of Ruaraidh Macgregor Neish as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Ruaraidh Macgregor Neish as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
18 August 2017 | Notification of Ruaraidh Macgregor Neish as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
30 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|