Strontian
Acharacle
PH36 4HX
Scotland
Director Name | Mr David John Stewart Howitt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mount Furnace Nairn IV12 5XB Scotland |
Director Name | Mr David John Kirkham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(same day as company formation) |
Role | Forensic Accountant |
Country of Residence | Scotland |
Correspondence Address | Broombank North Connel Oban PA37 1RD 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 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 | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
12 January 2022 | Delivered on: 21 January 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
21 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
21 September 2022 | Notification of Rory Sinclair as a person with significant control on 1 December 2021 (2 pages) |
21 January 2022 | Registration of charge SC6481900001, created on 12 January 2022 (16 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
31 August 2021 | Termination of appointment of David John Kirkham as a director on 31 August 2021 (1 page) |
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) |
17 September 2020 | Notification of Rain Dance Investments Limited as a person with significant control on 24 January 2020 (2 pages) |
17 September 2020 | Cessation of David John Kirkham as a person with significant control on 24 January 2020 (1 page) |
17 September 2020 | Notification of Moidart Capital Limited as a person with significant control on 24 January 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
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) |
18 March 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
18 March 2020 | Appointment of Mr Rory Sinclair as a director on 7 February 2020 (2 pages) |
18 March 2020 | Appointment of Mr David John Stewart Howitt as a director on 7 February 2020 (2 pages) |
18 March 2020 | Registered office address changed from 87 High Street Fort William Inverness-Shire PH33 6DG United Kingdom to Skippers Cottage Salen Acharacle PH36 4JN on 18 March 2020 (1 page) |
26 November 2019 | Incorporation Statement of capital on 2019-11-26
|