Dunoon
Argyll
PA23 8TJ
Scotland
Director Name | Shaun McEvoy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Otterburn Villa Blairmore Dunoon Argyll PA23 8TJ Scotland |
Registered Address | C/O Johnston Carmichael First Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Shaun Mcevoy-dix 50.00% Ordinary |
---|---|
1 at £1 | Stephen Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,186 |
Cash | £30,000 |
Current Liabilities | £9,814 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
13 November 2014 | Delivered on: 29 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Strone inn, shore road, strone, dunoon, argyll (also known as the argyll hotel, strone, dunoon) title number ARG4060. Outstanding |
---|---|
23 October 2014 | Delivered on: 24 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
9 November 2018 | Cessation of Stephen Mitchell as a person with significant control on 6 April 2016 (1 page) |
9 November 2018 | Cessation of Shaun Mcevoy-Dix as a person with significant control on 6 April 2016 (1 page) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
27 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 November 2014 | Registration of charge SC4644620002, created on 13 November 2014 (6 pages) |
29 November 2014 | Registration of charge SC4644620002, created on 13 November 2014 (6 pages) |
27 November 2014 | Appointment of Shaun Mcevoy as a director on 7 August 2014 (2 pages) |
27 November 2014 | Appointment of Shaun Mcevoy as a director on 7 August 2014 (2 pages) |
27 November 2014 | Appointment of Shaun Mcevoy as a director on 7 August 2014 (2 pages) |
24 October 2014 | Registration of charge SC4644620001, created on 23 October 2014 (7 pages) |
24 October 2014 | Registration of charge SC4644620001, created on 23 October 2014 (7 pages) |
12 August 2014 | Director's details changed for Stephen Mitchell on 1 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Stephen Mitchell on 1 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Stephen Mitchell on 1 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
25 November 2013 | Incorporation
|
25 November 2013 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page) |
25 November 2013 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page) |
25 November 2013 | Incorporation
|