Company NameHie Argyll And The Islands
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC126604
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 August 1990(33 years, 9 months ago)
Previous NameArgyll And The Islands Enterprise Company

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlison Patricia Lyner
NationalityBritish
StatusCurrent
Appointed15 February 2012(21 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameCarroll Carson Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(25 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleRegional Development Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(27 years after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameGeorge Campbell Graham
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(same day as company formation)
RoleFarmer
Correspondence AddressScammasdale
Ballygrant
Isle Of Islay
Argyll
PA43 7LJ
Scotland
Director NameNiall Macgregor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(same day as company formation)
RoleChemist
Correspondence Address1 Trinity Road
Elgin
Morayshire
IV30 1UF
Scotland
Director NameMr Norman Houston Lamond
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence Address2 Crichton Road
Rothesay
Isle Of Bute
PA20 9JR
Scotland
Director NameCol Archibald Fletcher
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(same day as company formation)
RoleFarmer
Correspondence AddressDunans
Glendaruel
Argyll
PA22 3AD
Scotland
Director NameAlastair Robert Crawford
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(same day as company formation)
RoleHotelier
Correspondence AddressKinloch Hotel
Blackwaterfoot
Brodick
Isle Of Arran
KA27 8ET
Scotland
Director NameDouglas McAuley Campbell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressFailte
Lochgoilhead
Cairndow
Argyll
PA24 8AD
Scotland
Secretary NameDavid Graham McIntyre
NationalityBritish
StatusResigned
Appointed06 August 1990(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Lodge
Kilmartin
Lochgilphead
Argyllshire
Secretary NameKenneth Richard Abernethy
NationalityBritish
StatusResigned
Appointed12 March 1991(7 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 20 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPier House
Skipness
Tarbert
Argyll
PA29 6XT
Scotland
Secretary NameThomas Graham McLean
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressKairos Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameChristopher James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 1996)
RoleEstate Owner
Correspondence AddressTorosay Castle
Craignure
Isle Of Mull
Argyll
PA65 6AY
Scotland
Director NameMr Charles David Campbell Black
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 October 1999)
RoleChairman & Md
Country of ResidenceUnited Kingdom
Correspondence AddressKilmeny
Victoria Road
Dunoon
Argyll
PA23 7AE
Scotland
Director NameMartin John Greig
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 November 2001)
RoleHotelier
Correspondence AddressRoyal Marine Hotel Marine Parade
Hunters Quay
Dunoon
Argyll
PA23 8HJ
Scotland
Director NameAngus Leitch Johnston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(6 years, 2 months after company formation)
Appointment Duration8 years (resigned 21 October 2004)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCarraig Beag
Isle Of Iona
Argyll
PA76 6SP
Scotland
Director NameRobert Cuninghame
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 November 2000)
RoleFarming
Correspondence AddressNeriby Farm
Bridgend
Isle Of Islay
PA44 7PZ
Scotland
Director NameMr Robert Alexander
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1999)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Barone Road
Rothesay
Argyll & Bute
PA20 0DP
Scotland
Director NameWilma Campbell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2001)
RoleSqa
Correspondence AddressAuchnacalman
Lochgilphead
Argyll
PA31 8RE
Scotland
Director NameMr Michael Carmichael
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRevoan
Ardnacraig Avenue
Campbeltown
Argyll
PA28 6JP
Scotland
Director NameMiss Georgina Dehra Catherine Hobhouse
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(8 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2005)
RoleSelf Employed
Correspondence AddressClachan Calltuin
Scalasaig
Isle Of Colonsay
PA61 7YW
Scotland
Director NameMrs Alison Jean Hay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2003)
RoleCouncillor
Correspondence AddressSeaview
Minard
Inveraray
Argyll
PA32 8YB
Scotland
Director NameMr Alastair Kenneth Barge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2006)
RoleManaging Director Otter Ferry
Country of ResidenceScotland
Correspondence AddressEvanachan
Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed23 October 2001(11 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House
Inverness Retail And Business
Park, Inverness
Highland
IV2 7GF
Scotland
Secretary NameMr Alan Richard Milstead
NationalityBritish
StatusResigned
Appointed21 February 2002(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunvalanree
Carradale
Campbeltown
Argyll
PA28 6SE
Scotland
Director NameIan McKay Cleaver
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 March 2008)
RoleTour Operator
Country of ResidenceScotland
Correspondence AddressDunoran
Dalmally
Argyll
PA33 1AS
Scotland
Director NameMrs Catriona Anne Maclennan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 March 2008)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Willows
Scarinish
Isle Of Tiree
Argyll
PA77 6UH
Scotland
Director NameAlan David Hill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 May 2007)
RoleSolicitor
Correspondence Address35 Gateside Street
Largs
Ayrshire
KA30 9LH
Scotland
Director NameAllan Nicolson Macaskill
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2007)
RoleCouncillor
Correspondence AddressThe Old Croft House
Clachan Seil
Oban
Argyll
PA34 4TN
Scotland
Director NameMr Robert Elliot Macintyre
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 2008)
RoleCouncillor & Farmer
Country of ResidenceScotland
Correspondence AddressDunallan Farm
Rothesay
Isle Of Bute
PA20 0QG
Scotland
Director NameMrs Margaret Macbride Currie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 2008)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressEastland
Shiskine
Brodick
Isle Of Arran
KA27 8DT
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(17 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Donald MacDonald Macaulay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraser House Friar's Lane
Inverness
IV1 1RN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteargyllcollege.uhi.ac.uk

Location

Registered AddressAn Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

7 June 1993Delivered on: 17 June 1993
Persons entitled: Highlands and Islands Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 September 1992Delivered on: 15 September 1992
Persons entitled: Highlands and Islands Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.293 hectares or thereby lying in the argyll and bute district of strathclyde bounded on or towards the north-east by tom-a-mhoid road dunoon.
Outstanding
25 April 1991Delivered on: 30 April 1991
Persons entitled: Highlands and Islands Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 December 2018Notification of a person with significant control statement (2 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page)
18 December 2018Withdrawal of a person with significant control statement on 18 December 2018 (2 pages)
12 December 2018Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
4 August 2016Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
4 August 2016Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages)
4 August 2016Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page)
4 August 2016Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 September 2015Register inspection address has been changed from Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
2 September 2015Register inspection address has been changed from Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
2 September 2015Annual return made up to 1 August 2015 (14 pages)
2 September 2015Annual return made up to 1 August 2015 (14 pages)
2 September 2015Annual return made up to 1 August 2015 (14 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 September 2014Annual return made up to 1 August 2014 (14 pages)
19 September 2014Annual return made up to 1 August 2014 (14 pages)
19 September 2014Annual return made up to 1 August 2014 (14 pages)
1 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
1 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
1 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
1 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
1 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
1 September 2014Register inspection address has been changed from Earl Thorfinn House 6 Drumchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
1 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
1 September 2014Register inspection address has been changed from Earl Thorfinn House 6 Drumchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
1 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
1 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
1 September 2014Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
1 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
1 September 2014Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 August 2013Annual return made up to 1 August 2013 (14 pages)
22 August 2013Annual return made up to 1 August 2013 (14 pages)
22 August 2013Annual return made up to 1 August 2013 (14 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
14 August 2012Annual return made up to 1 August 2012 (14 pages)
14 August 2012Annual return made up to 1 August 2012 (14 pages)
14 August 2012Annual return made up to 1 August 2012 (14 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
7 November 2011Full accounts made up to 31 March 2011 (11 pages)
7 November 2011Full accounts made up to 31 March 2011 (11 pages)
26 August 2011Register(s) moved to registered inspection location (2 pages)
26 August 2011Annual return made up to 1 August 2011 (14 pages)
26 August 2011Annual return made up to 1 August 2011 (14 pages)
26 August 2011Annual return made up to 1 August 2011 (14 pages)
26 August 2011Register(s) moved to registered inspection location (2 pages)
26 August 2011Register inspection address has been changed (2 pages)
26 August 2011Register inspection address has been changed (2 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
10 September 2010Annual return made up to 1 August 2010 (14 pages)
10 September 2010Annual return made up to 1 August 2010 (14 pages)
10 September 2010Annual return made up to 1 August 2010 (14 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (20 pages)
11 November 2009Full accounts made up to 31 March 2009 (20 pages)
15 September 2009Annual return made up to 01/08/09 (10 pages)
15 September 2009Annual return made up to 01/08/09 (10 pages)
16 January 2009Full accounts made up to 31 March 2008 (23 pages)
16 January 2009Full accounts made up to 31 March 2008 (23 pages)
20 October 2008Annual return made up to 01/08/08 (4 pages)
20 October 2008Annual return made up to 01/08/08 (4 pages)
9 April 2008Appointment terminated director robert macintyre (1 page)
9 April 2008Appointment terminated director carl reavey (1 page)
9 April 2008Appointment terminated secretary alan milstead (1 page)
9 April 2008Appointment terminated secretary alan milstead (1 page)
9 April 2008Director appointed douglas james yule (2 pages)
9 April 2008Appointment terminated director catriona maclennan (1 page)
9 April 2008Director appointed forbes cameron duthie (2 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Appointment terminated director jane macleod (1 page)
9 April 2008Appointment terminated director jane macleod (1 page)
9 April 2008Appointment terminated director ian cleaver (1 page)
9 April 2008Appointment terminated director lennie moffat (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Appointment terminated director peter timms (1 page)
9 April 2008Appointment terminated director donald ross (1 page)
9 April 2008Appointment terminated director margaret currie (1 page)
9 April 2008Appointment terminated director peter timms (1 page)
9 April 2008Appointment terminated director donald ross (1 page)
9 April 2008Appointment terminated director catriona maclennan (1 page)
9 April 2008Appointment terminated director robert macintyre (1 page)
9 April 2008Director appointed forbes cameron duthie (2 pages)
9 April 2008Appointment terminated director ian cleaver (1 page)
9 April 2008Appointment terminated director margaret currie (1 page)
9 April 2008Appointment terminated director lennie moffat (1 page)
9 April 2008Appointment terminated director carl reavey (1 page)
9 April 2008Director appointed douglas james yule (2 pages)
8 October 2007Full accounts made up to 31 March 2007 (25 pages)
8 October 2007Full accounts made up to 31 March 2007 (25 pages)
18 August 2007Annual return made up to 01/08/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2007Annual return made up to 01/08/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
4 January 2007Memorandum and Articles of Association (20 pages)
4 January 2007Memorandum and Articles of Association (20 pages)
21 December 2006Company name changed argyll and the islands enterpris e company\certificate issued on 21/12/06 (3 pages)
21 December 2006Company name changed argyll and the islands enterpris e company\certificate issued on 21/12/06 (3 pages)
21 September 2006Full accounts made up to 31 March 2006 (25 pages)
21 September 2006Full accounts made up to 31 March 2006 (25 pages)
15 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 March 2005 (25 pages)
21 September 2005Full accounts made up to 31 March 2005 (25 pages)
4 August 2005Annual return made up to 01/08/05 (9 pages)
4 August 2005Annual return made up to 01/08/05 (9 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
13 August 2004Full accounts made up to 31 March 2004 (25 pages)
13 August 2004Annual return made up to 01/08/04 (9 pages)
13 August 2004Annual return made up to 01/08/04 (9 pages)
13 August 2004Full accounts made up to 31 March 2004 (25 pages)
2 December 2003Full accounts made up to 31 March 2003 (26 pages)
2 December 2003Full accounts made up to 31 March 2003 (26 pages)
4 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director resigned
(9 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Full accounts made up to 31 March 2002 (24 pages)
21 August 2002Full accounts made up to 31 March 2002 (24 pages)
6 August 2002Annual return made up to 01/08/02 (9 pages)
6 August 2002Annual return made up to 01/08/02 (9 pages)
30 May 2002Registered office changed on 30/05/02 from: the enterpise centre kilmory industrial estate lochgilphead argyll, PA31 8SH (1 page)
30 May 2002Registered office changed on 30/05/02 from: the enterpise centre kilmory industrial estate lochgilphead argyll, PA31 8SH (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
22 December 2001New secretary appointed (2 pages)
22 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Memorandum and Articles of Association (10 pages)
5 December 2001Memorandum and Articles of Association (10 pages)
7 August 2001Annual return made up to 06/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Annual return made up to 06/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Full accounts made up to 31 March 2001 (23 pages)
6 June 2001Full accounts made up to 31 March 2001 (23 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
14 August 2000Annual return made up to 06/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Full accounts made up to 31 March 2000 (22 pages)
14 August 2000Annual return made up to 06/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Full accounts made up to 31 March 2000 (22 pages)
28 April 2000New director appointed (3 pages)
28 April 2000New director appointed (3 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
18 August 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1999Full accounts made up to 31 March 1999 (22 pages)
9 July 1999Full accounts made up to 31 March 1999 (22 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
18 February 1999Full accounts made up to 31 March 1998 (24 pages)
18 February 1999Full accounts made up to 31 March 1998 (24 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
27 November 1998New director appointed (3 pages)
27 November 1998New director appointed (3 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
18 August 1998Annual return made up to 06/08/98 (8 pages)
18 August 1998Annual return made up to 06/08/98 (8 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
21 August 1997Annual return made up to 06/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Annual return made up to 06/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
8 June 1997Full accounts made up to 31 March 1997 (23 pages)
8 June 1997Full accounts made up to 31 March 1997 (23 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
13 September 1996Annual return made up to 06/08/96 (8 pages)
13 September 1996Annual return made up to 06/08/96 (8 pages)
26 August 1996Director resigned (1 page)
26 August 1996Director resigned (1 page)
24 June 1996Full accounts made up to 31 March 1996 (19 pages)
24 June 1996Full accounts made up to 31 March 1996 (19 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
11 September 1995Full accounts made up to 31 March 1995 (16 pages)
11 September 1995Full accounts made up to 31 March 1995 (16 pages)
4 September 1995Annual return made up to 06/08/95 (8 pages)
4 September 1995Annual return made up to 06/08/95 (8 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1991Memorandum and Articles of Association (21 pages)
5 July 1991Memorandum and Articles of Association (21 pages)
5 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
5 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 August 1990Incorporation (16 pages)
6 August 1990Incorporation (16 pages)