Oban
PA37 1RD
Scotland
Director Name | Sunart Networks Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(5 years after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 87 High Street Fort William PH33 6DG Scotland |
Director Name | Mr James Edward David Kirkham |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 High Street Fort William PH33 6DG Scotland |
Director Name | Mr David John Stewart Howitt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mount Furness Nairn IV12 5XB Scotland |
Director Name | Mr Rory Sinclair |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Resipole Farm & Caravan Site Loch Sunart Acharacle PH36 4HX Scotland |
Registered Address | Broombank North Connel Oban PA37 1RD Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Glencoe Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
8 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 August 2022 | Confirmation statement made on 6 August 2022 with updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 March 2021 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland to Broombank North Connel Oban PA37 1rd on 21 March 2021 (1 page) |
21 March 2021 | Registered office address changed from Broombank North Connel Oban PA37 1rd Scotland to Broombank North Connel Oban PA37 1rd on 21 March 2021 (1 page) |
18 August 2020 | Registered office address changed from Skippers Cottage Salen Acharacle PH36 4JN Scotland to C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG on 18 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
6 August 2020 | Cessation of Moidart Capital Limited as a person with significant control on 24 January 2020 (1 page) |
6 August 2020 | Cessation of Rain Dance Investments Limited as a person with significant control on 24 January 2020 (1 page) |
6 August 2020 | Notification of Sunart Networks Limited as a person with significant control on 24 January 2020 (2 pages) |
18 March 2020 | Registered office address changed from 87 High Street Fort William PH33 6DG to Skippers Cottage Salen Acharacle PH36 4JN on 18 March 2020 (1 page) |
18 March 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Rory Sinclair as a director on 24 January 2020 (1 page) |
5 March 2020 | Termination of appointment of David John Stewart Howitt as a director on 24 January 2020 (1 page) |
5 March 2020 | Appointment of Sunart Networks Limited as a director on 24 January 2020 (2 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
6 August 2019 | Notification of Moidart Capital Limited as a person with significant control on 15 July 2019 (2 pages) |
6 August 2019 | Cessation of Glencoe Developments Ltd as a person with significant control on 15 July 2019 (1 page) |
6 August 2019 | Notification of Rain Dance Investments Limited as a person with significant control on 15 July 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 February 2019 | Appointment of Mr David John Stewart Howitt as a director on 3 December 2018 (2 pages) |
15 February 2019 | Appointment of Mr Rory Sinclair as a director on 3 December 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
4 July 2018 | Termination of appointment of James Edward David Kirkham as a director on 4 July 2018 (1 page) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
23 April 2018 | Resolutions
|
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
1 June 2015 | Director's details changed for Mr David John Kirkham on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr David John Kirkham on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr David John Kirkham on 1 June 2015 (2 pages) |
19 January 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |