Company NameOxygen Oban Ltd
Company StatusActive
Company NumberSC115820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 1989(35 years, 3 months ago)
Previous NamesWest Highland Friends Of Arms Limited and Multiple Sclerosis Therapy Centre (Oban) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Margaret Catherine MacDougall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(23 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh-Na-Drochaid Soroba Road
Oban
Argyll
PA34 4JJ
Scotland
Director NameLorna Campbell Macleod
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxygen Oban Ltd Glencruitten Road
Oban
PA34 4PU
Scotland
Director NameMrs Claire Hoey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed06 December 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMultiple Sclerosis Therapy Centre Glencruitten Roa
Oban
Argyll
PA34 4PU
Scotland
Director NameMrs Anne Macmillan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOxygen Oban Ltd Glencruitten Road
Oban
PA34 4PU
Scotland
Director NameMr David James Davidson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMultiple Sclerosis Therapy Centre Glencruitten Roa
Oban
PA34 4PU
Scotland
Director NameMr Donald Reynolds
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(33 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOxygen Oban Ltd Glencruitten Road
Oban
PA34 4PU
Scotland
Director NameMrs Jacintha Bennett
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2023(34 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleGuest House Owner
Country of ResidenceScotland
Correspondence AddressOxygen Oban Ltd Glencruitten Road
Oban
PA34 4PU
Scotland
Director NameMrs Sheila Lowe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(35 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOxygen Oban Limited Glencruitten Road
Oban
Argyll
PA34 4PU
Scotland
Director NameJanice Margaret Alcorn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1989(same day as company formation)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address10 Mossfield Drive
Oban
Argyll
PA34 4EN
Scotland
Director NameColin Macnab Crawford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1989(same day as company formation)
RoleDentist
Correspondence AddressCairnmore
Rowan Road
Oban
Argyll
PA34 5TY
Scotland
Secretary NameElizabeth Anne Davis
NationalityBritish
StatusResigned
Appointed26 January 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mossfield Drive
Oban
Argyll
PA34 4EN
Scotland
Director NameRhoda Gross
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1990(11 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 18 March 1997)
RoleSales Assistant
Correspondence Address10 Drummore Road
Oban
Argyll
PA34 4JL
Scotland
Director NameDaphne Butterworth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1990(11 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 24 January 1997)
RoleA.R.M.S. Branch Officer
Correspondence AddressKnipochmore
Kilmore
Director NameElizabeth Crawford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1990(11 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 14 June 1999)
RoleStaff Nurse
Correspondence AddressCairnmore
Oban
Director NameElizabeth Anne Davis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1990(11 months, 4 weeks after company formation)
Appointment Duration20 years, 12 months (resigned 13 January 2011)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address5 Mossfield Drive
Oban
Argyll
PA34 4EN
Scotland
Director NameMary Forgrieve
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1990(11 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 18 March 1997)
RoleSales Assistant
Correspondence AddressDalrigh
Oban
Director NameKristina Elizabeth Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 April 1998)
RoleSecretary
Correspondence Address1 Albany Street
Oban
Argyll
PA34 4AR
Scotland
Director NameNorman James Lindsay Horne
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 April 1999)
RoleRetired
Correspondence Address'Torran'
Ardentallen
Oban
Argyll
PA34 4SF
Scotland
Director NameKenneth Anthony Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2003)
RoleRetired/Disabled
Correspondence Address40 Glencruitten Drive
Oban
Argyll
PA34 4EJ
Scotland
Secretary NameMargaret Pinkerton
NationalityBritish
StatusResigned
Appointed23 April 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 1999)
RoleCompany Director
Correspondence AddressLinnhe View Ardconnel Road
Oban
Argyll
PA34 5DR
Scotland
Director NameMrs Margaret Boyd Macleod Inglis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(10 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 December 2010)
RoleHomemaker
Country of ResidenceScotland
Correspondence AddressRockburn
Barran, Kilmore
Oban
Argyll
PA34 4XR
Scotland
Secretary NameKristina Elizabeth Jones
NationalityBritish
StatusResigned
Appointed21 June 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2002)
RoleAdmin Assistant
Correspondence AddressGarden Cottage
Glencruitten
Oban
Argyll
PA34 4QB
Scotland
Director NameMr James Ross Inglis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRockburn
Barran, Kilmore
Oban
Argyll
PA34 4XR
Scotland
Secretary NameJohn Duncan McLaren
NationalityBritish
StatusResigned
Appointed12 March 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 09 March 2004)
RoleRetired
Correspondence Address30 Hazeldean Crescent
Oban
Argyll
PA34 5JT
Scotland
Director NameMr James Ross Inglis
Date of BirthJune 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2002(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 March 2010)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressRockburn
Barran, Kilmore
Oban
Argyll
PA34 4XR
Scotland
Director NameMr David James Davidson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(14 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 26 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGreenloaning
North Connel
Oban
Argyll
PA37 1QZ
Scotland
Secretary NameMr David James Davidson
NationalityBritish
StatusResigned
Appointed09 March 2004(15 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 26 January 2017)
RoleShip's Master
Country of ResidenceScotland
Correspondence AddressGreenloaning
North Connel
Oban
Argyll
PA37 1QZ
Scotland
Director NameMrs Amanda King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(17 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHollymount
Breadalbane Lane
Oban
PA34 5PF
Scotland
Director NameMr David McDairmid Logan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(19 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLinnhe View Ardconnel Road
Oban
Argyll
PA34 5DR
Scotland
Director NameMiss Jacqueline Margaret Hoey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(21 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMrs Helen Courtney Forteith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(22 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLe Chardon Pulpit Hill
Oban
Argyll
PA34 4LX
Scotland
Director NameMrs Gillian Fairclough
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMultiple Sclerosis Therapy Centre (Oban) Ltd Glenc
Oban
Argyll
PA34 4PU
Scotland
Director NameMr Sean Michael Lafferty
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(31 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMultiple Sclerosis Therpay Centre Glencruitten Roa
Oban
PA34 4PU
Scotland
Director NameMrs Donna Maria Bell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(32 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMultiple Sclerosis Therapy Centre Glencruitten Roa
Oban
PA34 4PU
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed31 January 2002(13 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2002)
Correspondence Address7 Waverley Place
Aberdeen
AB10 1XH
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£37,608
Net Worth£203,713
Cash£24,561
Current Liabilities£1,568

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
13 July 2023Appointment of Mrs Jacintha Bennett as a director on 9 May 2023 (2 pages)
13 July 2023Notification of Jacintha Bennett as a person with significant control on 9 May 2023 (2 pages)
1 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
31 January 2023Change of details for Mr David James Davidson as a person with significant control on 2 March 2022 (2 pages)
31 January 2023Change of details for Mrs Claire Hoey as a person with significant control on 2 March 2022 (2 pages)
31 January 2023Change of details for Ms Lorna Campbell Macleod as a person with significant control on 2 March 2022 (2 pages)
31 January 2023Director's details changed for Lorna Campbell Macleod on 2 March 2022 (2 pages)
31 January 2023Change of details for Mrs Anne Macmillan as a person with significant control on 2 March 2022 (2 pages)
31 January 2023Cessation of Jacqueline Margaret Hoey as a person with significant control on 15 December 2021 (1 page)
31 January 2023Director's details changed for Mrs Anne Macmillan on 2 March 2022 (2 pages)
9 January 2023Total exemption full accounts made up to 31 December 2021 (18 pages)
16 May 2022Termination of appointment of Sean Michael Lafferty as a director on 22 February 2022 (1 page)
16 May 2022Cessation of Donna Maria Bell as a person with significant control on 23 February 2022 (1 page)
16 May 2022Termination of appointment of Donna Maria Bell as a director on 23 February 2022 (1 page)
16 May 2022Cessation of Sean Michael Lafferty as a person with significant control on 22 February 2022 (1 page)
10 May 2022Notification of Donald Reynolds as a person with significant control on 25 April 2022 (2 pages)
10 May 2022Appointment of Mr Donald Reynolds as a director on 25 April 2022 (2 pages)
2 March 2022Cessation of Sharon Swan as a person with significant control on 11 December 2021 (1 page)
2 March 2022Company name changed multiple sclerosis therapy centre (oban) LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
(3 pages)
2 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Sharon Swan as a director on 11 December 2021 (1 page)
18 February 2022Termination of appointment of Gillian Fairclough as a director on 17 November 2021 (1 page)
18 February 2022Termination of appointment of Jacqueline Margaret Hoey as a director on 15 December 2021 (1 page)
18 February 2022Cessation of Gillian Fairclough as a person with significant control on 17 November 2021 (1 page)
18 February 2022Termination of appointment of Gary Maccuish as a director on 24 August 2021 (1 page)
18 February 2022Cessation of Gary Maccuish as a person with significant control on 24 August 2021 (1 page)
6 December 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
18 October 2021Appointment of Mrs Donna Maria Bell as a director on 7 October 2021 (2 pages)
18 October 2021Notification of Donna Maria Bell as a person with significant control on 7 October 2021 (2 pages)
18 October 2021Director's details changed for Mrs Donna Maria Bell on 7 October 2021 (2 pages)
19 August 2021Appointment of Mr David James Davidson as a director on 24 May 2021 (2 pages)
19 August 2021Notification of David James Davidson as a person with significant control on 21 May 2021 (2 pages)
25 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 February 2021Memorandum and Articles of Association (15 pages)
3 February 2021Notification of Sean Michael Lafferty as a person with significant control on 30 September 2020 (2 pages)
3 February 2021Cessation of Donald John Wilson Reynolds as a person with significant control on 21 March 2020 (1 page)
3 February 2021Appointment of Mr Sean Michael Lafferty as a director on 30 September 2020 (2 pages)
3 February 2021Termination of appointment of Donald John Wilson Reynolds as a director on 21 March 2020 (1 page)
6 January 2021Total exemption full accounts made up to 31 December 2019 (18 pages)
4 February 2020Termination of appointment of David Mcdairmid Logan as a director on 10 January 2020 (1 page)
4 February 2020Cessation of David Mcdairmid Logan as a person with significant control on 10 January 2020 (1 page)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mrs Sharon Swan on 29 January 2020 (2 pages)
29 January 2020Change of details for Ms Sharon Swan as a person with significant control on 29 January 2020 (2 pages)
17 July 2019Appointment of Mrs Gillian Fairclough as a director on 15 July 2019 (2 pages)
17 July 2019Notification of Gillian Fairclough as a person with significant control on 15 July 2019 (2 pages)
17 July 2019Appointment of Mrs Anne Macmillan as a director on 15 July 2019 (2 pages)
17 July 2019Notification of Anne Macmillan as a person with significant control on 15 July 2019 (2 pages)
24 April 2019Notification of Gary Maccuish as a person with significant control on 29 March 2019 (2 pages)
24 April 2019Appointment of Mr Gary Maccuish as a director on 29 March 2019 (2 pages)
18 April 2019Cessation of Natalie Pacitti as a person with significant control on 29 March 2019 (1 page)
18 April 2019Termination of appointment of Natalie Pacitti as a director on 29 March 2019 (1 page)
18 April 2019Termination of appointment of Laura Joanne Sage-Gibbon as a director on 29 March 2019 (1 page)
18 April 2019Cessation of Laura Joanne Sage-Gibbon as a person with significant control on 29 March 2019 (1 page)
18 April 2019Cessation of Linda Winifred Robb as a person with significant control on 29 March 2019 (1 page)
18 April 2019Termination of appointment of Linda Winifred Robb as a director on 29 March 2019 (1 page)
9 April 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
9 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
15 February 2018Notification of Claire Hoey as a person with significant control on 4 December 2017 (2 pages)
15 February 2018Cessation of David James Davidson as a person with significant control on 26 January 2017 (1 page)
15 February 2018Notification of Lorna Campbell Macleod as a person with significant control on 5 December 2017 (2 pages)
15 February 2018Notification of Natalie Pacitti as a person with significant control on 6 December 2017 (2 pages)
15 February 2018Cessation of Helen Courtney Forteith as a person with significant control on 26 January 2017 (1 page)
10 January 2018Appointment of Claire Hoey as a director on 6 December 2017 (3 pages)
10 January 2018Appointment of Lorna Campbell Macleod as a director on 6 December 2017 (3 pages)
10 January 2018Appointment of Natalie Pacitti as a director (3 pages)
3 January 2018Appointment of Mrs Claire Hoey as a director on 4 December 2017 (2 pages)
3 January 2018Appointment of Details Removed Under Section 1095 as a director on 5 December 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
3 January 2018Appointment of Details Removed Under Section 1095 as a director on 4 December 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
3 January 2018Appointment of Details Removed Under Section 1095 as a director on 6 December 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
3 January 2018Appointment of Miss Lorna Campbell Macleod as a director on 5 December 2017 (2 pages)
3 January 2018Appointment of Miss Natalie Pacitti as a director on 6 December 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
25 July 2017Termination of appointment of Helen Courtney Forteith as a director on 3 July 2017 (1 page)
25 July 2017Termination of appointment of Helen Courtney Forteith as a director on 3 July 2017 (1 page)
15 February 2017Termination of appointment of David James Davidson as a director on 26 January 2017 (1 page)
15 February 2017Termination of appointment of David James Davidson as a director on 26 January 2017 (1 page)
15 February 2017Termination of appointment of David James Davidson as a secretary on 26 January 2017 (1 page)
15 February 2017Confirmation statement made on 23 January 2017 with updates (12 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (12 pages)
15 February 2017Termination of appointment of David James Davidson as a secretary on 26 January 2017 (1 page)
4 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
7 March 2016Termination of appointment of Carol Macdougall as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Carol Macdougall as a director on 29 February 2016 (1 page)
2 February 2016Appointment of Sharon Swan as a director on 23 March 2015 (2 pages)
2 February 2016Annual return made up to 23 January 2016 no member list (12 pages)
2 February 2016Annual return made up to 23 January 2016 no member list (12 pages)
2 February 2016Appointment of Sharon Swan as a director on 23 March 2015 (2 pages)
30 March 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
30 March 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
17 March 2015Termination of appointment of Lynn O'shay as a director on 27 February 2015 (1 page)
17 March 2015Termination of appointment of Lynn O'shay as a director on 27 February 2015 (1 page)
13 February 2015Annual return made up to 23 January 2015 no member list (12 pages)
13 February 2015Appointment of Mrs Laura Joanne Sage-Gibbon as a director on 24 March 2014 (2 pages)
13 February 2015Termination of appointment of Elizabeth Fisher Mackenzie as a director on 14 March 2014 (1 page)
13 February 2015Termination of appointment of Elizabeth Fisher Mackenzie as a director on 14 March 2014 (1 page)
13 February 2015Appointment of Mrs Laura Joanne Sage-Gibbon as a director on 24 March 2014 (2 pages)
13 February 2015Annual return made up to 23 January 2015 no member list (12 pages)
11 February 2015Termination of appointment of Amanda King as a director on 1 December 2014 (1 page)
11 February 2015Termination of appointment of Amanda King as a director on 1 December 2014 (1 page)
11 February 2015Termination of appointment of Amanda King as a director on 1 December 2014 (1 page)
28 March 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
28 March 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
12 February 2014Annual return made up to 23 January 2014 no member list (13 pages)
12 February 2014Registered 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 2014Annual return made up to 23 January 2014 no member list (13 pages)
12 February 2014Registered 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 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
8 May 2013Appointment of Mr Donald John Wilson Reynolds as a director (2 pages)
8 May 2013Appointment of Mr Donald John Wilson Reynolds as a director (2 pages)
6 February 2013Annual return made up to 23 January 2013 no member list (12 pages)
6 February 2013Annual return made up to 23 January 2013 no member list (12 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
18 April 2012Appointment of Mrs Margaret Catherine Macdougall as a director (2 pages)
18 April 2012Appointment of Mrs Margaret Catherine Macdougall as a director (2 pages)
18 April 2012Appointment of Lynn O'shay as a director (2 pages)
18 April 2012Appointment of Lynn O'shay as a director (2 pages)
17 February 2012Annual return made up to 23 January 2012 no member list (10 pages)
17 February 2012Director's details changed for Captain David James Davidson on 10 February 2012 (2 pages)
17 February 2012Director's details changed for Captain David James Davidson on 10 February 2012 (2 pages)
17 February 2012Annual return made up to 23 January 2012 no member list (10 pages)
7 October 2011Termination of appointment of Bethia Maccoll as a director (1 page)
7 October 2011Appointment of Mrs Helen Courtney Forteith as a director (2 pages)
7 October 2011Appointment of Mrs Helen Courtney Forteith as a director (2 pages)
7 October 2011Termination of appointment of Bethia Maccoll as a director (1 page)
19 April 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
31 January 2011Annual return made up to 23 January 2011 no member list (10 pages)
31 January 2011Annual return made up to 23 January 2011 no member list (10 pages)
31 January 2011Director's details changed for Ms Linda Winifred Robb on 13 January 2011 (2 pages)
31 January 2011Director's details changed for Ms Linda Winifred Robb on 13 January 2011 (2 pages)
27 January 2011Appointment of Ms Linda Winifred Robb as a director (2 pages)
27 January 2011Appointment of Ms Linda Winifred Robb as a director (2 pages)
21 January 2011Termination of appointment of Elizabeth Davis as a director (1 page)
21 January 2011Termination of appointment of Elizabeth Davis as a director (1 page)
21 January 2011Termination of appointment of Janice Alcorn as a director (1 page)
21 January 2011Termination of appointment of Janice Alcorn as a director (1 page)
17 December 2010Termination of appointment of Margaret Inglis as a director (1 page)
17 December 2010Termination of appointment of Margaret Inglis as a director (1 page)
21 October 2010Appointment of Mrs Elizabeth Fisher Mackenzie as a director (2 pages)
21 October 2010Appointment of Miss Jacqueline Margaret Hoey as a director (2 pages)
21 October 2010Termination of appointment of James Inglis as a director (1 page)
21 October 2010Appointment of Miss Jacqueline Margaret Hoey as a director (2 pages)
21 October 2010Termination of appointment of James Inglis as a director (1 page)
21 October 2010Appointment of Mrs Elizabeth Fisher Mackenzie as a director (2 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
17 February 2010Director's details changed for Amanda King on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Bethia Maccoll on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Elizabeth Anne Davis on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Bethia Maccoll on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Captain David James Davidson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Amanda King on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr David Mcdairmid Logan on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Carol Macdougall on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 23 January 2010 no member list (7 pages)
17 February 2010Director's details changed for Captain David James Davidson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr David Mcdairmid Logan on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Janice Margaret Alcorn on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Carol Macdougall on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Margaret Boyd Macleod Inglis on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Margaret Boyd Macleod Inglis on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Janice Margaret Alcorn on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 23 January 2010 no member list (7 pages)
17 February 2010Director's details changed for Elizabeth Anne Davis on 17 February 2010 (2 pages)
7 January 2010Termination of appointment of Mairi Stewart as a director (1 page)
7 January 2010Termination of appointment of Mairi Stewart as a director (1 page)
6 April 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
6 April 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
11 February 2009Annual return made up to 23/01/09 (5 pages)
11 February 2009Director's change of particulars / carol macdougall / 01/01/2009 (1 page)
11 February 2009Annual return made up to 23/01/09 (5 pages)
11 February 2009Director's change of particulars / carol macdougall / 01/01/2009 (1 page)
19 May 2008Director appointed mr david mcdairmid logan (1 page)
19 May 2008Director appointed mr david mcdairmid logan (1 page)
9 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
5 February 2008Annual return made up to 23/01/08 (3 pages)
5 February 2008Annual return made up to 23/01/08 (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
11 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
8 February 2007Annual return made up to 23/01/07 (3 pages)
8 February 2007Annual return made up to 23/01/07 (3 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
22 March 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Annual return made up to 23/01/06 (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Annual return made up to 23/01/06 (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
1 June 2005Company name changed west highland friends of arms li mited\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed west highland friends of arms li mited\certificate issued on 01/06/05 (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
22 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 February 2005Annual return made up to 23/01/05 (8 pages)
4 February 2005Annual return made up to 23/01/05 (8 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 February 2004Annual return made up to 23/01/04
  • 363(287) ‐ Registered office changed on 01/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Annual return made up to 23/01/04
  • 363(287) ‐ Registered office changed on 01/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 January 2003Annual return made up to 23/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Annual return made up to 23/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Annual return made up to 29/01/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 April 2002Annual return made up to 29/01/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
16 March 2001Full accounts made up to 31 December 2000 (10 pages)
16 March 2001Full accounts made up to 31 December 2000 (10 pages)
20 February 2001Annual return made up to 29/01/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 February 2001Annual return made up to 29/01/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
17 March 2000Director resigned (1 page)
17 March 2000Annual return made up to 29/01/00 (6 pages)
17 March 2000Annual return made up to 29/01/00 (6 pages)
17 March 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999New director appointed (2 pages)
19 April 1999Annual return made up to 29/01/99 (6 pages)
19 April 1999Annual return made up to 29/01/99 (6 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
1 April 1998Annual return made up to 29/01/98 (8 pages)
1 April 1998Annual return made up to 29/01/98 (8 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 April 1997Director resigned (1 page)
15 April 1997Annual return made up to 29/01/97
  • 363(288) ‐ Director resigned
(7 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Annual return made up to 29/01/97
  • 363(288) ‐ Director resigned
(7 pages)
13 February 1996Annual return made up to 29/01/96 (6 pages)
13 February 1996Annual return made up to 29/01/96 (6 pages)
13 February 1996Registered office changed on 13/02/96 from: alastair gibb & co. Union street aberdeen (1 page)
13 February 1996Registered office changed on 13/02/96 from: alastair gibb & co. Union street aberdeen (1 page)
26 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 January 1989Incorporation (39 pages)
26 January 1989Incorporation (39 pages)