442 74 Harestad
Sweden
Director Name | Mr Mikael Stig Lideborg |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Myrevalevagen 14 Donso 43082 |
Secretary Name | Ms Amanda Crompton |
---|---|
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Taigh-Aighearach Tayvallich Lochgilphead PA31 8PW 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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
29 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 November 2021 | Register inspection address has been changed from C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland to Broombank North Connel Oban Argyll & Bute PA37 1rd (1 page) |
7 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 7 March 2021 (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
15 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
2 October 2020 | Termination of appointment of Amanda Crompton as a secretary on 23 June 2020 (1 page) |
16 June 2020 | Registered office address changed from Taigh Aighearach Tayvallich Lochgilphead PA31 8PW Scotland to C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG on 16 June 2020 (1 page) |
25 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
4 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
10 December 2018 | Register(s) moved to registered inspection location C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG (1 page) |
10 December 2018 | Register inspection address has been changed to C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
2 August 2017 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom to Taigh Aighearach Tayvallich Lochgilphead PA31 8PW on 2 August 2017 (1 page) |
2 August 2017 | Change of details for Mr Bengt Selvert as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
2 August 2017 | Change of details for Mr Bengt Selvert as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom to Taigh Aighearach Tayvallich Lochgilphead PA31 8PW on 2 August 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 November 2016 | Director's details changed for Mr Bengt Selvert on 31 October 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Bengt Selvert on 31 October 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 September 2015 | Termination of appointment of Mikael Stig Lideborg as a director on 9 June 2015 (1 page) |
3 September 2015 | Termination of appointment of Mikael Stig Lideborg as a director on 9 June 2015 (1 page) |
3 September 2015 | Termination of appointment of Mikael Stig Lideborg as a director on 9 June 2015 (1 page) |
14 April 2015 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
14 April 2015 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
13 April 2015 | Director's details changed for Mr Mikael Stig Midborg on 30 March 2015 (3 pages) |
13 April 2015 | Director's details changed for Mr Bengt Selvert on 30 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Bengt Selvert on 30 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Mikael Stig Midborg on 30 March 2015 (3 pages) |
30 March 2015 | Incorporation
Statement of capital on 2015-03-30
|
30 March 2015 | Incorporation
Statement of capital on 2015-03-30
|