Company Information for ONAWAY PROPERTY LIMITED
DONAVOURD FARMHOUSE, DONAVOURD, PITLOCHRY, PERTHSHIRE, PH16 5JS,
|
Company Registration Number
SC333544 PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| ONAWAY PROPERTY LIMITED | |
| Legal Registered Office | |
| DONAVOURD FARMHOUSE DONAVOURD PITLOCHRY PERTHSHIRE PH16 5JS Other companies in PH16 | |
| Company Number | SC333544 | |
|---|---|---|
| Company ID Number | SC333544 | |
| Date formed | 2007-11-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/12/2019 | |
| Account next due | 30/09/2021 | |
| Latest return | 06/11/2015 | |
| Return next due | 04/12/2016 | |
| Type of accounts |
| Last Datalog update: | 2021-05-05 12:03:28 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
DAVID WILLIAM WATTERS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ELAINE LESLEY BRADLEY |
Company Secretary | ||
ELAINE LESLEY BRADLEY |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
| RES01 | ADOPT ARTICLES 10/09/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
| PSC08 | Notification of a person with significant control statement | |
| PSC07 | CESSATION OF DAVID WILLIAM WATTERS AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 28/08/18 | |
| AP01 | DIRECTOR APPOINTED MRS VALERIE ANN WORWOOD | |
| AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BRESLIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE LESLEY BRADLEY | |
| TM02 | Termination of appointment of Elaine Lesley Bradley on 2018-01-24 | |
| PSC07 | CESSATION OF ELAINE LESLEY BRADLEY AS A PERSON OF SIGNIFICANT CONTROL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
| CH01 | Director's details changed for Mrs Elaine Lesley Bradley on 2016-09-22 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ELAINE LESLEY BRADLEY on 2016-09-22 | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/11/2014 FROM DONAVOURD FARM HOUSE DONAVOURD DONAVOURD PITLOCHRY PERTHSHIRE PH16 5JS | |
| AD02 | Register inspection address changed from Donavourd Farm House Donavourd Pitlockry Perthshire PH16 5JS Scotland to Donavourd Farmhouse Donavourd Pitlochry Perthshire PH16 5JS | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/13 NO MEMBER LIST | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/12 NO MEMBER LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/11 NO MEMBER LIST | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/10 NO MEMBER LIST | |
| AD02 | SAIL ADDRESS CHANGED FROM: DONAVOURD FARM DONAVOURD PITLOCKRY PERTHSHIRE PH16 5JS SCOTLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM DONAVOURD FARM, DONAVOURD DONAVOURD PITLOCHRY PERTHSHIRE PH16 5JS | |
| AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 30/11/2010 TO 31/12/2009 | |
| AA | 30/11/09 TOTAL EXEMPTION SMALL | |
| AR01 | 06/11/09 NO MEMBER LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WATTERS / 01/11/2009 | |
| AA | 30/11/08 TOTAL EXEMPTION SMALL | |
| 363a | ANNUAL RETURN MADE UP TO 06/11/08 | |
| 287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 91012 - Archives activities
| Creditors Due After One Year | 2012-01-01 | £ 755,668 |
|---|---|---|
| Creditors Due Within One Year | 2012-01-01 | £ 190 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONAWAY PROPERTY LIMITED
| Cash Bank In Hand | 2012-01-01 | £ 6,246 |
|---|---|---|
| Current Assets | 2012-01-01 | £ 11,195 |
| Debtors | 2012-01-01 | £ 4,949 |
| Fixed Assets | 2012-01-01 | £ 732,097 |
| Shareholder Funds | 2012-01-01 | £ 12,566 |
| Tangible Fixed Assets | 2012-01-01 | £ 732,097 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91012 - Archives activities) as ONAWAY PROPERTY LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |