8 High Street
Oban
PA34 4BG
Scotland
Secretary Name | Martin William Grosset |
---|---|
Status | Current |
Appointed | 03 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG Scotland |
Registered Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
18 May 2017 | Delivered on: 19 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The roy bridge hotel, roy bridge. INV14035. Outstanding |
---|---|
3 April 2017 | Delivered on: 6 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
1 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
30 April 2018 | Secretary's details changed for Martin William Grosset on 8 August 2017 (1 page) |
30 April 2018 | Registered office address changed from 165 Main Street Wishaw North Lanarkshire ML2 7AU United Kingdom to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 30 April 2018 (1 page) |
30 April 2018 | Change of details for Mr Martin William Grosset as a person with significant control on 8 August 2017 (2 pages) |
30 April 2018 | Director's details changed for Mr Martin William Grosset on 8 August 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
19 May 2017 | Registration of charge SC5594050002, created on 18 May 2017 (7 pages) |
19 May 2017 | Registration of charge SC5594050002, created on 18 May 2017 (7 pages) |
6 April 2017 | Registration of charge SC5594050001, created on 3 April 2017 (8 pages) |
6 April 2017 | Registration of charge SC5594050001, created on 3 April 2017 (8 pages) |
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|