Oban
Argyll
PA34 4JJ
Scotland
Director Name | Lorna Campbell Macleod |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxygen Oban Ltd Glencruitten Road Oban PA34 4PU Scotland |
Director Name | Mrs Claire Hoey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 December 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Multiple Sclerosis Therapy Centre Glencruitten Roa Oban Argyll PA34 4PU Scotland |
Director Name | Mrs Anne Macmillan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oxygen Oban Ltd Glencruitten Road Oban PA34 4PU Scotland |
Director Name | Mr David James Davidson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Multiple Sclerosis Therapy Centre Glencruitten Roa Oban PA34 4PU Scotland |
Director Name | Mr Donald Reynolds |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(33 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oxygen Oban Ltd Glencruitten Road Oban PA34 4PU Scotland |
Director Name | Mrs Jacintha Bennett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 May 2023(34 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Guest House Owner |
Country of Residence | Scotland |
Correspondence Address | Oxygen Oban Ltd Glencruitten Road Oban PA34 4PU Scotland |
Director Name | Mrs Sheila Lowe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2024(35 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oxygen Oban Limited Glencruitten Road Oban Argyll PA34 4PU Scotland |
Director Name | Janice Margaret Alcorn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(same day as company formation) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 10 Mossfield Drive Oban Argyll PA34 4EN Scotland |
Director Name | Colin Macnab Crawford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(same day as company formation) |
Role | Dentist |
Correspondence Address | Cairnmore Rowan Road Oban Argyll PA34 5TY Scotland |
Secretary Name | Elizabeth Anne Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Mossfield Drive Oban Argyll PA34 4EN Scotland |
Director Name | Rhoda Gross |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1990(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 March 1997) |
Role | Sales Assistant |
Correspondence Address | 10 Drummore Road Oban Argyll PA34 4JL Scotland |
Director Name | Daphne Butterworth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1990(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 January 1997) |
Role | A.R.M.S. Branch Officer |
Correspondence Address | Knipochmore Kilmore |
Director Name | Elizabeth Crawford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1990(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 June 1999) |
Role | Staff Nurse |
Correspondence Address | Cairnmore Oban |
Director Name | Elizabeth Anne Davis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1990(11 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 12 months (resigned 13 January 2011) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 5 Mossfield Drive Oban Argyll PA34 4EN Scotland |
Director Name | Mary Forgrieve |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1990(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 March 1997) |
Role | Sales Assistant |
Correspondence Address | Dalrigh Oban |
Director Name | Kristina Elizabeth Jones |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 1998) |
Role | Secretary |
Correspondence Address | 1 Albany Street Oban Argyll PA34 4AR Scotland |
Director Name | Norman James Lindsay Horne |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 1999) |
Role | Retired |
Correspondence Address | 'Torran' Ardentallen Oban Argyll PA34 4SF Scotland |
Director Name | Kenneth Anthony Hill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 2003) |
Role | Retired/Disabled |
Correspondence Address | 40 Glencruitten Drive Oban Argyll PA34 4EJ Scotland |
Secretary Name | Margaret Pinkerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 1999) |
Role | Company Director |
Correspondence Address | Linnhe View Ardconnel Road Oban Argyll PA34 5DR Scotland |
Director Name | Mrs Margaret Boyd Macleod Inglis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 December 2010) |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | Rockburn Barran, Kilmore Oban Argyll PA34 4XR Scotland |
Secretary Name | Kristina Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2002) |
Role | Admin Assistant |
Correspondence Address | Garden Cottage Glencruitten Oban Argyll PA34 4QB Scotland |
Director Name | Mr James Ross Inglis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2001) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Rockburn Barran, Kilmore Oban Argyll PA34 4XR Scotland |
Secretary Name | John Duncan McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 March 2004) |
Role | Retired |
Correspondence Address | 30 Hazeldean Crescent Oban Argyll PA34 5JT Scotland |
Director Name | Mr James Ross Inglis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2002(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 March 2010) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Rockburn Barran, Kilmore Oban Argyll PA34 4XR Scotland |
Director Name | Mr David James Davidson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Greenloaning North Connel Oban Argyll PA37 1QZ Scotland |
Secretary Name | Mr David James Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 January 2017) |
Role | Ship's Master |
Country of Residence | Scotland |
Correspondence Address | Greenloaning North Connel Oban Argyll PA37 1QZ Scotland |
Director Name | Mrs Amanda King |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2014) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Hollymount Breadalbane Lane Oban PA34 5PF Scotland |
Director Name | Mr David McDairmid Logan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 January 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Linnhe View Ardconnel Road Oban Argyll PA34 5DR Scotland |
Director Name | Miss Jacqueline Margaret Hoey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mrs Helen Courtney Forteith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Le Chardon Pulpit Hill Oban Argyll PA34 4LX Scotland |
Director Name | Mrs Gillian Fairclough |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Multiple Sclerosis Therapy Centre (Oban) Ltd Glenc Oban Argyll PA34 4PU Scotland |
Director Name | Mr Sean Michael Lafferty |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Multiple Sclerosis Therpay Centre Glencruitten Roa Oban PA34 4PU Scotland |
Director Name | Mrs Donna Maria Bell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Multiple Sclerosis Therapy Centre Glencruitten Roa Oban PA34 4PU Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(13 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2002) |
Correspondence Address | 7 Waverley Place Aberdeen AB10 1XH Scotland |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,608 |
Net Worth | £203,713 |
Cash | £24,561 |
Current Liabilities | £1,568 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
---|---|
13 July 2023 | Appointment of Mrs Jacintha Bennett as a director on 9 May 2023 (2 pages) |
13 July 2023 | Notification of Jacintha Bennett as a person with significant control on 9 May 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
31 January 2023 | Change of details for Mr David James Davidson as a person with significant control on 2 March 2022 (2 pages) |
31 January 2023 | Change of details for Mrs Claire Hoey as a person with significant control on 2 March 2022 (2 pages) |
31 January 2023 | Change of details for Ms Lorna Campbell Macleod as a person with significant control on 2 March 2022 (2 pages) |
31 January 2023 | Director's details changed for Lorna Campbell Macleod on 2 March 2022 (2 pages) |
31 January 2023 | Change of details for Mrs Anne Macmillan as a person with significant control on 2 March 2022 (2 pages) |
31 January 2023 | Cessation of Jacqueline Margaret Hoey as a person with significant control on 15 December 2021 (1 page) |
31 January 2023 | Director's details changed for Mrs Anne Macmillan on 2 March 2022 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
16 May 2022 | Termination of appointment of Sean Michael Lafferty as a director on 22 February 2022 (1 page) |
16 May 2022 | Cessation of Donna Maria Bell as a person with significant control on 23 February 2022 (1 page) |
16 May 2022 | Termination of appointment of Donna Maria Bell as a director on 23 February 2022 (1 page) |
16 May 2022 | Cessation of Sean Michael Lafferty as a person with significant control on 22 February 2022 (1 page) |
10 May 2022 | Notification of Donald Reynolds as a person with significant control on 25 April 2022 (2 pages) |
10 May 2022 | Appointment of Mr Donald Reynolds as a director on 25 April 2022 (2 pages) |
2 March 2022 | Cessation of Sharon Swan as a person with significant control on 11 December 2021 (1 page) |
2 March 2022 | Company name changed multiple sclerosis therapy centre (oban) LIMITED\certificate issued on 02/03/22
|
2 March 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
2 March 2022 | Termination of appointment of Sharon Swan as a director on 11 December 2021 (1 page) |
18 February 2022 | Termination of appointment of Gillian Fairclough as a director on 17 November 2021 (1 page) |
18 February 2022 | Termination of appointment of Jacqueline Margaret Hoey as a director on 15 December 2021 (1 page) |
18 February 2022 | Cessation of Gillian Fairclough as a person with significant control on 17 November 2021 (1 page) |
18 February 2022 | Termination of appointment of Gary Maccuish as a director on 24 August 2021 (1 page) |
18 February 2022 | Cessation of Gary Maccuish as a person with significant control on 24 August 2021 (1 page) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
18 October 2021 | Appointment of Mrs Donna Maria Bell as a director on 7 October 2021 (2 pages) |
18 October 2021 | Notification of Donna Maria Bell as a person with significant control on 7 October 2021 (2 pages) |
18 October 2021 | Director's details changed for Mrs Donna Maria Bell on 7 October 2021 (2 pages) |
19 August 2021 | Appointment of Mr David James Davidson as a director on 24 May 2021 (2 pages) |
19 August 2021 | Notification of David James Davidson as a person with significant control on 21 May 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
5 February 2021 | Resolutions
|
5 February 2021 | Memorandum and Articles of Association (15 pages) |
3 February 2021 | Notification of Sean Michael Lafferty as a person with significant control on 30 September 2020 (2 pages) |
3 February 2021 | Cessation of Donald John Wilson Reynolds as a person with significant control on 21 March 2020 (1 page) |
3 February 2021 | Appointment of Mr Sean Michael Lafferty as a director on 30 September 2020 (2 pages) |
3 February 2021 | Termination of appointment of Donald John Wilson Reynolds as a director on 21 March 2020 (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
4 February 2020 | Termination of appointment of David Mcdairmid Logan as a director on 10 January 2020 (1 page) |
4 February 2020 | Cessation of David Mcdairmid Logan as a person with significant control on 10 January 2020 (1 page) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mrs Sharon Swan on 29 January 2020 (2 pages) |
29 January 2020 | Change of details for Ms Sharon Swan as a person with significant control on 29 January 2020 (2 pages) |
17 July 2019 | Appointment of Mrs Gillian Fairclough as a director on 15 July 2019 (2 pages) |
17 July 2019 | Notification of Gillian Fairclough as a person with significant control on 15 July 2019 (2 pages) |
17 July 2019 | Appointment of Mrs Anne Macmillan as a director on 15 July 2019 (2 pages) |
17 July 2019 | Notification of Anne Macmillan as a person with significant control on 15 July 2019 (2 pages) |
24 April 2019 | Notification of Gary Maccuish as a person with significant control on 29 March 2019 (2 pages) |
24 April 2019 | Appointment of Mr Gary Maccuish as a director on 29 March 2019 (2 pages) |
18 April 2019 | Cessation of Natalie Pacitti as a person with significant control on 29 March 2019 (1 page) |
18 April 2019 | Termination of appointment of Natalie Pacitti as a director on 29 March 2019 (1 page) |
18 April 2019 | Termination of appointment of Laura Joanne Sage-Gibbon as a director on 29 March 2019 (1 page) |
18 April 2019 | Cessation of Laura Joanne Sage-Gibbon as a person with significant control on 29 March 2019 (1 page) |
18 April 2019 | Cessation of Linda Winifred Robb as a person with significant control on 29 March 2019 (1 page) |
18 April 2019 | Termination of appointment of Linda Winifred Robb as a director on 29 March 2019 (1 page) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
25 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
9 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
15 February 2018 | Notification of Claire Hoey as a person with significant control on 4 December 2017 (2 pages) |
15 February 2018 | Cessation of David James Davidson as a person with significant control on 26 January 2017 (1 page) |
15 February 2018 | Notification of Lorna Campbell Macleod as a person with significant control on 5 December 2017 (2 pages) |
15 February 2018 | Notification of Natalie Pacitti as a person with significant control on 6 December 2017 (2 pages) |
15 February 2018 | Cessation of Helen Courtney Forteith as a person with significant control on 26 January 2017 (1 page) |
10 January 2018 | Appointment of Claire Hoey as a director on 6 December 2017 (3 pages) |
10 January 2018 | Appointment of Lorna Campbell Macleod as a director on 6 December 2017 (3 pages) |
10 January 2018 | Appointment of Natalie Pacitti as a director (3 pages) |
3 January 2018 | Appointment of Mrs Claire Hoey as a director on 4 December 2017 (2 pages) |
3 January 2018 | Appointment of Details Removed Under Section 1095 as a director on 5 December 2017
|
3 January 2018 | Appointment of Details Removed Under Section 1095 as a director on 4 December 2017
|
3 January 2018 | Appointment of Details Removed Under Section 1095 as a director on 6 December 2017
|
3 January 2018 | Appointment of Miss Lorna Campbell Macleod as a director on 5 December 2017 (2 pages) |
3 January 2018 | Appointment of Miss Natalie Pacitti as a director on 6 December 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
25 July 2017 | Termination of appointment of Helen Courtney Forteith as a director on 3 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Helen Courtney Forteith as a director on 3 July 2017 (1 page) |
15 February 2017 | Termination of appointment of David James Davidson as a director on 26 January 2017 (1 page) |
15 February 2017 | Termination of appointment of David James Davidson as a director on 26 January 2017 (1 page) |
15 February 2017 | Termination of appointment of David James Davidson as a secretary on 26 January 2017 (1 page) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (12 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (12 pages) |
15 February 2017 | Termination of appointment of David James Davidson as a secretary on 26 January 2017 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
7 March 2016 | Termination of appointment of Carol Macdougall as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Carol Macdougall as a director on 29 February 2016 (1 page) |
2 February 2016 | Appointment of Sharon Swan as a director on 23 March 2015 (2 pages) |
2 February 2016 | Annual return made up to 23 January 2016 no member list (12 pages) |
2 February 2016 | Annual return made up to 23 January 2016 no member list (12 pages) |
2 February 2016 | Appointment of Sharon Swan as a director on 23 March 2015 (2 pages) |
30 March 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
30 March 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
17 March 2015 | Termination of appointment of Lynn O'shay as a director on 27 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Lynn O'shay as a director on 27 February 2015 (1 page) |
13 February 2015 | Annual return made up to 23 January 2015 no member list (12 pages) |
13 February 2015 | Appointment of Mrs Laura Joanne Sage-Gibbon as a director on 24 March 2014 (2 pages) |
13 February 2015 | Termination of appointment of Elizabeth Fisher Mackenzie as a director on 14 March 2014 (1 page) |
13 February 2015 | Termination of appointment of Elizabeth Fisher Mackenzie as a director on 14 March 2014 (1 page) |
13 February 2015 | Appointment of Mrs Laura Joanne Sage-Gibbon as a director on 24 March 2014 (2 pages) |
13 February 2015 | Annual return made up to 23 January 2015 no member list (12 pages) |
11 February 2015 | Termination of appointment of Amanda King as a director on 1 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Amanda King as a director on 1 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Amanda King as a director on 1 December 2014 (1 page) |
28 March 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
28 March 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
12 February 2014 | Annual return made up to 23 January 2014 no member list (13 pages) |
12 February 2014 | Registered office address changed from the Grant Smith Law Practice Sol Icitors, Amicable House 252 Union Street Aberdeen AB10 1TN on 12 February 2014 (1 page) |
12 February 2014 | Annual return made up to 23 January 2014 no member list (13 pages) |
12 February 2014 | Registered office address changed from the Grant Smith Law Practice Sol Icitors, Amicable House 252 Union Street Aberdeen AB10 1TN on 12 February 2014 (1 page) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Appointment of Mr Donald John Wilson Reynolds as a director (2 pages) |
8 May 2013 | Appointment of Mr Donald John Wilson Reynolds as a director (2 pages) |
6 February 2013 | Annual return made up to 23 January 2013 no member list (12 pages) |
6 February 2013 | Annual return made up to 23 January 2013 no member list (12 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
18 April 2012 | Appointment of Mrs Margaret Catherine Macdougall as a director (2 pages) |
18 April 2012 | Appointment of Mrs Margaret Catherine Macdougall as a director (2 pages) |
18 April 2012 | Appointment of Lynn O'shay as a director (2 pages) |
18 April 2012 | Appointment of Lynn O'shay as a director (2 pages) |
17 February 2012 | Annual return made up to 23 January 2012 no member list (10 pages) |
17 February 2012 | Director's details changed for Captain David James Davidson on 10 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Captain David James Davidson on 10 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 23 January 2012 no member list (10 pages) |
7 October 2011 | Termination of appointment of Bethia Maccoll as a director (1 page) |
7 October 2011 | Appointment of Mrs Helen Courtney Forteith as a director (2 pages) |
7 October 2011 | Appointment of Mrs Helen Courtney Forteith as a director (2 pages) |
7 October 2011 | Termination of appointment of Bethia Maccoll as a director (1 page) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
31 January 2011 | Annual return made up to 23 January 2011 no member list (10 pages) |
31 January 2011 | Annual return made up to 23 January 2011 no member list (10 pages) |
31 January 2011 | Director's details changed for Ms Linda Winifred Robb on 13 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Ms Linda Winifred Robb on 13 January 2011 (2 pages) |
27 January 2011 | Appointment of Ms Linda Winifred Robb as a director (2 pages) |
27 January 2011 | Appointment of Ms Linda Winifred Robb as a director (2 pages) |
21 January 2011 | Termination of appointment of Elizabeth Davis as a director (1 page) |
21 January 2011 | Termination of appointment of Elizabeth Davis as a director (1 page) |
21 January 2011 | Termination of appointment of Janice Alcorn as a director (1 page) |
21 January 2011 | Termination of appointment of Janice Alcorn as a director (1 page) |
17 December 2010 | Termination of appointment of Margaret Inglis as a director (1 page) |
17 December 2010 | Termination of appointment of Margaret Inglis as a director (1 page) |
21 October 2010 | Appointment of Mrs Elizabeth Fisher Mackenzie as a director (2 pages) |
21 October 2010 | Appointment of Miss Jacqueline Margaret Hoey as a director (2 pages) |
21 October 2010 | Termination of appointment of James Inglis as a director (1 page) |
21 October 2010 | Appointment of Miss Jacqueline Margaret Hoey as a director (2 pages) |
21 October 2010 | Termination of appointment of James Inglis as a director (1 page) |
21 October 2010 | Appointment of Mrs Elizabeth Fisher Mackenzie as a director (2 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
17 February 2010 | Director's details changed for Amanda King on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Bethia Maccoll on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Elizabeth Anne Davis on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Bethia Maccoll on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Captain David James Davidson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Amanda King on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr David Mcdairmid Logan on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Carol Macdougall on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 23 January 2010 no member list (7 pages) |
17 February 2010 | Director's details changed for Captain David James Davidson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr David Mcdairmid Logan on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Janice Margaret Alcorn on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Carol Macdougall on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Margaret Boyd Macleod Inglis on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Margaret Boyd Macleod Inglis on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Janice Margaret Alcorn on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 23 January 2010 no member list (7 pages) |
17 February 2010 | Director's details changed for Elizabeth Anne Davis on 17 February 2010 (2 pages) |
7 January 2010 | Termination of appointment of Mairi Stewart as a director (1 page) |
7 January 2010 | Termination of appointment of Mairi Stewart as a director (1 page) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
11 February 2009 | Annual return made up to 23/01/09 (5 pages) |
11 February 2009 | Director's change of particulars / carol macdougall / 01/01/2009 (1 page) |
11 February 2009 | Annual return made up to 23/01/09 (5 pages) |
11 February 2009 | Director's change of particulars / carol macdougall / 01/01/2009 (1 page) |
19 May 2008 | Director appointed mr david mcdairmid logan (1 page) |
19 May 2008 | Director appointed mr david mcdairmid logan (1 page) |
9 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
9 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
5 February 2008 | Annual return made up to 23/01/08 (3 pages) |
5 February 2008 | Annual return made up to 23/01/08 (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
8 February 2007 | Annual return made up to 23/01/07 (3 pages) |
8 February 2007 | Annual return made up to 23/01/07 (3 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
22 March 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
22 March 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Annual return made up to 23/01/06 (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Annual return made up to 23/01/06 (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
1 June 2005 | Company name changed west highland friends of arms li mited\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed west highland friends of arms li mited\certificate issued on 01/06/05 (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 February 2005 | Annual return made up to 23/01/05 (8 pages) |
4 February 2005 | Annual return made up to 23/01/05 (8 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
18 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 February 2004 | Annual return made up to 23/01/04
|
1 February 2004 | Annual return made up to 23/01/04
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
18 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 January 2003 | Annual return made up to 23/01/03
|
27 January 2003 | Annual return made up to 23/01/03
|
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Annual return made up to 29/01/02
|
16 April 2002 | Annual return made up to 29/01/02
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
16 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 February 2001 | Annual return made up to 29/01/01
|
20 February 2001 | Annual return made up to 29/01/01
|
11 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Annual return made up to 29/01/00 (6 pages) |
17 March 2000 | Annual return made up to 29/01/00 (6 pages) |
17 March 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 29/01/99 (6 pages) |
19 April 1999 | Annual return made up to 29/01/99 (6 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
11 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
1 April 1998 | Annual return made up to 29/01/98 (8 pages) |
1 April 1998 | Annual return made up to 29/01/98 (8 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Annual return made up to 29/01/97
|
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Annual return made up to 29/01/97
|
13 February 1996 | Annual return made up to 29/01/96 (6 pages) |
13 February 1996 | Annual return made up to 29/01/96 (6 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: alastair gibb & co. Union street aberdeen (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: alastair gibb & co. Union street aberdeen (1 page) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
26 January 1989 | Incorporation (39 pages) |
26 January 1989 | Incorporation (39 pages) |