Oban
PA34 4AL
Scotland
Director Name | Mrs Mary Wade |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Simmers & Co Albany Chambers Albany Street Oban PA34 4AL Scotland |
Director Name | Theresa Wade |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Vet |
Country of Residence | United Kingdom |
Correspondence Address | Veterinary Surgery Fishnish Isle Of Mull PA65 6BA Scotland |
Director Name | Mr James Hamilton Wilson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Retired Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Veterinary Surgery Fishnish Isle Of Mull PA65 6BA Scotland |
Registered Address | Simmers & Co Albany Chambers Albany Street Oban PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Theresa Wade 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 June 2020 | Registered office address changed from Veterinary Surgery Fishnish Isle of Mull PA65 6BA to Simmers & Co Albany Chambers Albany Street Oban PA34 4AL on 30 June 2020 (1 page) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (9 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
5 July 2017 | Cessation of James Hamilton Wilson as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of James Hamilton Wilson as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Cessation of James Hamilton Wilson as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of James Hamilton Wilson as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of James Hamilton Wilson as a director on 30 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
9 September 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 November 2015 | Appointment of Mr James Hamilton Wilson as a director on 28 October 2015 (2 pages) |
29 November 2015 | Appointment of Mr Charles Edward Gurney Pease as a director on 28 October 2015 (2 pages) |
29 November 2015 | Termination of appointment of Theresa Wade as a director on 28 October 2015 (1 page) |
29 November 2015 | Appointment of Mrs Mary Wade as a director on 28 October 2015 (2 pages) |
29 November 2015 | Termination of appointment of Theresa Wade as a director on 28 October 2015 (1 page) |
29 November 2015 | Appointment of Mr Charles Edward Gurney Pease as a director on 28 October 2015 (2 pages) |
29 November 2015 | Appointment of Mr James Hamilton Wilson as a director on 28 October 2015 (2 pages) |
29 November 2015 | Appointment of Mrs Mary Wade as a director on 28 October 2015 (2 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
26 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
26 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|