ARGYLL COUPLE COUNSELLING

Register to unlock more data on OkredoRegister

ARGYLL COUPLE COUNSELLING

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC359930

Incorporation date

20/05/2009

Size

-

Contacts

Registered address

Registered address

C/O ABACUS SERVICES, Abacus Building, 8 High Street, Oban, Argyll PA34 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon04/02/2020
Resolutions
dot icon20/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon14/09/2018
Appointment of Mrs Sheila Nancy Wilkins as a director on 2018-09-01
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Termination of appointment of Henry Edgar Woodman as a director on 2018-08-08
dot icon09/08/2018
Termination of appointment of Elizabeth Margaret Davidson as a director on 2018-08-08
dot icon12/06/2018
Director's details changed for Mrs Ann Campbell on 2018-06-12
dot icon20/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon17/01/2018
Appointment of Mrs Ann Campbell as a director on 2018-01-17
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon17/03/2017
Appointment of Mrs Jessie Fyfe Macfarlane as a director on 2017-03-15
dot icon28/02/2017
Termination of appointment of Isobel Hopkins Mauchline as a director on 2017-02-28
dot icon18/07/2016
Termination of appointment of Judith Mary Watt as a director on 2016-06-23
dot icon29/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-20 no member list
dot icon07/03/2016
Appointment of Mrs Diana Jane Midlane as a director on 2016-02-25
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/09/2015
Termination of appointment of Anne Veronica White as a director on 2015-09-20
dot icon21/05/2015
Annual return made up to 2015-05-20 no member list
dot icon19/04/2015
Termination of appointment of Barbara Mary Powell as a director on 2015-04-19
dot icon26/03/2015
Appointment of Mrs Anne White as a director on 2015-03-25
dot icon26/03/2015
Appointment of Mrs Barbara Mary Powell as a director on 2015-03-25
dot icon15/08/2014
Director's details changed for Mrs Judy Mary Watt on 2014-08-15
dot icon22/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-20 no member list
dot icon28/04/2014
Termination of appointment of Mairi Latimer as a director
dot icon27/05/2013
Annual return made up to 2013-05-20 no member list
dot icon15/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/02/2013
Termination of appointment of Wendy Gray as a director
dot icon19/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-20 no member list
dot icon04/04/2012
Appointment of Mrs Judy Mary Watt as a director
dot icon12/10/2011
Registered office address changed from Market Street Centre Market Street Oban PA34 4HR on 2011-10-12
dot icon11/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/07/2011
Director's details changed for Elizabeth Elma Margaret Davidson on 2011-07-07
dot icon27/05/2011
Annual return made up to 2011-05-20 no member list
dot icon17/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/09/2010
Appointment of Mrs Wendy Gray as a director
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon26/05/2010
Annual return made up to 2010-05-20 no member list
dot icon26/05/2010
Director's details changed for Mrs Mairi Latimer on 2010-05-20
dot icon26/05/2010
Director's details changed for Mr Henry Edgar Woodman on 2010-05-20
dot icon26/05/2010
Director's details changed for Mrs Jeanette Perry Crerar on 2010-05-20
dot icon26/05/2010
Director's details changed for Mrs Isobel Hopkins Mauchline on 2010-05-20
dot icon26/05/2010
Secretary's details changed for Carol Margaret Collis on 2010-05-20
dot icon26/05/2010
Director's details changed for Elizabeth Elma Margaret Davidson on 2010-05-20
dot icon29/04/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon28/05/2009
Director appointed mrs jeanette perry crerar
dot icon28/05/2009
Director appointed mrs mairi latimer
dot icon28/05/2009
Director appointed mr henry edgar woodman
dot icon27/05/2009
Appointment terminated director jordan nominees (scotland) LIMITED
dot icon27/05/2009
Appointment terminated director oswalds of edinburgh LIMITED
dot icon27/05/2009
Director appointed mrs isobel hopkins mauchline
dot icon20/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Director
20/05/2009 - 20/05/2009
148
White, Anne Veronica
Director
25/03/2015 - 20/09/2015
-
OSWALDS OF EDINBURGH LIMITED
Nominee Director
20/05/2009 - 20/05/2009
8526
Woodman, Henry Edgar
Director
20/05/2009 - 08/08/2018
-
Powell, Barbara Mary
Director
25/03/2015 - 19/04/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGYLL COUPLE COUNSELLING

ARGYLL COUPLE COUNSELLING is an(a) Converted / Closed company incorporated on 20/05/2009 with the registered office located at C/O ABACUS SERVICES, Abacus Building, 8 High Street, Oban, Argyll PA34 4BG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGYLL COUPLE COUNSELLING?

toggle

ARGYLL COUPLE COUNSELLING is currently Converted / Closed. It was registered on 20/05/2009 and dissolved on 04/02/2020.

Where is ARGYLL COUPLE COUNSELLING located?

toggle

ARGYLL COUPLE COUNSELLING is registered at C/O ABACUS SERVICES, Abacus Building, 8 High Street, Oban, Argyll PA34 4BG.

What does ARGYLL COUPLE COUNSELLING do?

toggle

ARGYLL COUPLE COUNSELLING operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ARGYLL COUPLE COUNSELLING?

toggle

The latest filing was on 04/02/2020: Resolutions.