Oban
Argyll
PA34 4PL
Scotland
Director Name | Siobhan Ann Neish |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 February 2020) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Park Road Oban Argyll PA34 4GZ Scotland |
Director Name | Brian Robert Neish |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Lochavullin Drive Oban Argyll PA34 4BW Scotland |
Website | www.argyllauctions.co.uk/ |
---|
Registered Address | Unit 2 No. 17 Lochavullin Road Oban Argyll 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 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2019 | Application to strike the company off the register (3 pages) |
17 January 2019 | Resolutions
|
16 January 2019 | Appointment of Siobhan Ann Neish as a director on 1 April 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Brian Robert Neish as a director on 16 January 2019 (1 page) |
16 January 2019 | Registered office address changed from Unit 1 Lochavullin Drive Oban Argyll PA34 4BW to Unit 2 No. 17 Lochavullin Road Oban Argyll PA344PL on 16 January 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
4 June 2014 | Director's details changed for Ruaraidh Macgregor Neish on 3 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ruaraidh Macgregor Neish on 3 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ruaraidh Macgregor Neish on 3 June 2014 (2 pages) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|