Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Director Name | Dr Ceri Reid |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | European Marine Science Park Scottish Marine Insti Dunbeg Oban Argyll PA37 1QA Scotland |
Registered Address | European Marine Science Park Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
24 December 2020 | Micro company accounts made up to 31 August 2020 (7 pages) |
---|---|
11 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2016 | Register(s) moved to registered inspection location Kilbucho Mains Farmhouse Cottage Kilbucho Biggar Lanarkshire ML12 6JH (1 page) |
11 August 2016 | Director's details changed for Fiona Hamilton on 30 June 2016 (2 pages) |
11 August 2016 | Register inspection address has been changed to Kilbucho Mains Farmhouse Cottage Kilbucho Biggar Lanarkshire ML12 6JH (1 page) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 August 2016 | Register(s) moved to registered inspection location Kilbucho Mains Farmhouse Cottage Kilbucho Biggar Lanarkshire ML12 6JH (1 page) |
11 August 2016 | Register inspection address has been changed to Kilbucho Mains Farmhouse Cottage Kilbucho Biggar Lanarkshire ML12 6JH (1 page) |
11 August 2016 | Director's details changed for Dr Ceri Reid on 20 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 August 2016 | Director's details changed for Fiona Hamilton on 30 June 2016 (2 pages) |
11 August 2016 | Director's details changed for Dr Ceri Reid on 20 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from C/O Irwin Mitchell Llp 5th Floor 150 st. Vincent Street Glasgow G2 5NE to European Marine Science Park Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Irwin Mitchell Llp 5th Floor 150 st. Vincent Street Glasgow G2 5NE to European Marine Science Park Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA on 11 July 2016 (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Company name changed mazarin north LIMITED\certificate issued on 18/05/16
|
18 May 2016 | Company name changed mazarin north LIMITED\certificate issued on 18/05/16
|
18 May 2016 | Resolutions
|
16 May 2016 | Registered office address changed from C/O Irwin Mitchell Llp 5th Floor 150 Vincent Street Glasgow G2 5NE United Kingdom to C/O Irwin Mitchell Llp 5th Floor 150 st. Vincent Street Glasgow G2 5NE on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from C/O Irwin Mitchell Llp 5th Floor 150 Vincent Street Glasgow G2 5NE United Kingdom to C/O Irwin Mitchell Llp 5th Floor 150 st. Vincent Street Glasgow G2 5NE on 16 May 2016 (1 page) |
4 August 2015 | Incorporation
Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation
Statement of capital on 2015-08-04
|