Inverness
Highland
IV2 5NA
Scotland
Director Name | Carroll Carson Buxton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2016(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Regional Development Director |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | Mr Nicholas Bryan Kenton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(27 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | George Campbell Graham |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(same day as company formation) |
Role | Farmer |
Correspondence Address | Scammasdale Ballygrant Isle Of Islay Argyll PA43 7LJ Scotland |
Director Name | Niall Macgregor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(same day as company formation) |
Role | Chemist |
Correspondence Address | 1 Trinity Road Elgin Morayshire IV30 1UF Scotland |
Director Name | Mr Norman Houston Lamond |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(same day as company formation) |
Role | Textile Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 2 Crichton Road Rothesay Isle Of Bute PA20 9JR Scotland |
Director Name | Col Archibald Fletcher |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(same day as company formation) |
Role | Farmer |
Correspondence Address | Dunans Glendaruel Argyll PA22 3AD Scotland |
Director Name | Alastair Robert Crawford |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(same day as company formation) |
Role | Hotelier |
Correspondence Address | Kinloch Hotel Blackwaterfoot Brodick Isle Of Arran KA27 8ET Scotland |
Director Name | Douglas McAuley Campbell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Failte Lochgoilhead Cairndow Argyll PA24 8AD Scotland |
Secretary Name | David Graham McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | North Lodge Kilmartin Lochgilphead Argyllshire |
Secretary Name | Kenneth Richard Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pier House Skipness Tarbert Argyll PA29 6XT Scotland |
Secretary Name | Thomas Graham McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | Kairos Slockavullin Kilmartin Lochgilphead Argyll PA31 8QG Scotland |
Director Name | Christopher James |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 1996) |
Role | Estate Owner |
Correspondence Address | Torosay Castle Craignure Isle Of Mull Argyll PA65 6AY Scotland |
Director Name | Mr Charles David Campbell Black |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 October 1999) |
Role | Chairman & Md |
Country of Residence | United Kingdom |
Correspondence Address | Kilmeny Victoria Road Dunoon Argyll PA23 7AE Scotland |
Director Name | Martin John Greig |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 November 2001) |
Role | Hotelier |
Correspondence Address | Royal Marine Hotel Marine Parade Hunters Quay Dunoon Argyll PA23 8HJ Scotland |
Director Name | Angus Leitch Johnston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(6 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 21 October 2004) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Carraig Beag Isle Of Iona Argyll PA76 6SP Scotland |
Director Name | Robert Cuninghame |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 November 2000) |
Role | Farming |
Correspondence Address | Neriby Farm Bridgend Isle Of Islay PA44 7PZ Scotland |
Director Name | Mr Robert Alexander |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1999) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Barone Road Rothesay Argyll & Bute PA20 0DP Scotland |
Director Name | Wilma Campbell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2001) |
Role | Sqa |
Correspondence Address | Auchnacalman Lochgilphead Argyll PA31 8RE Scotland |
Director Name | Mr Michael Carmichael |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Revoan Ardnacraig Avenue Campbeltown Argyll PA28 6JP Scotland |
Director Name | Miss Georgina Dehra Catherine Hobhouse |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2005) |
Role | Self Employed |
Correspondence Address | Clachan Calltuin Scalasaig Isle Of Colonsay PA61 7YW Scotland |
Director Name | Mrs Alison Jean Hay |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2003) |
Role | Councillor |
Correspondence Address | Seaview Minard Inveraray Argyll PA32 8YB Scotland |
Director Name | Mr Alastair Kenneth Barge |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 May 2006) |
Role | Managing Director Otter Ferry |
Country of Residence | Scotland |
Correspondence Address | Evanachan Otter Ferry Tighnabruaich Argyll PA21 2DH Scotland |
Secretary Name | Allan Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Cowan House Inverness Retail And Business Park, Inverness Highland IV2 7GF Scotland |
Secretary Name | Mr Alan Richard Milstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunvalanree Carradale Campbeltown Argyll PA28 6SE Scotland |
Director Name | Ian McKay Cleaver |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2008) |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | Dunoran Dalmally Argyll PA33 1AS Scotland |
Director Name | Mrs Catriona Anne Maclennan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2008) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | The Willows Scarinish Isle Of Tiree Argyll PA77 6UH Scotland |
Director Name | Alan David Hill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2007) |
Role | Solicitor |
Correspondence Address | 35 Gateside Street Largs Ayrshire KA30 9LH Scotland |
Director Name | Allan Nicolson Macaskill |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2007) |
Role | Councillor |
Correspondence Address | The Old Croft House Clachan Seil Oban Argyll PA34 4TN Scotland |
Director Name | Mr Robert Elliot Macintyre |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 2008) |
Role | Councillor & Farmer |
Country of Residence | Scotland |
Correspondence Address | Dunallan Farm Rothesay Isle Of Bute PA20 0QG Scotland |
Director Name | Mrs Margaret Macbride Currie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 2008) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Eastland Shiskine Brodick Isle Of Arran KA27 8DT Scotland |
Director Name | Mr Forbes Cameron Duthie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | Mr Donald MacDonald Macaulay |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fraser House Friar's Lane Inverness IV1 1RN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | argyllcollege.uhi.ac.uk |
---|
Registered Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
7 June 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 December 2018 | Notification of a person with significant control statement (2 pages) |
19 December 2018 | Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page) |
18 December 2018 | Withdrawal of a person with significant control statement on 18 December 2018 (2 pages) |
12 December 2018 | Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
11 August 2017 | Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
4 August 2016 | Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
4 August 2016 | Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages) |
4 August 2016 | Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page) |
4 August 2016 | Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 May 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages) |
12 April 2016 | Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages) |
12 April 2016 | Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 September 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 1 August 2015 (14 pages) |
2 September 2015 | Annual return made up to 1 August 2015 (14 pages) |
2 September 2015 | Annual return made up to 1 August 2015 (14 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 September 2014 | Annual return made up to 1 August 2014 (14 pages) |
19 September 2014 | Annual return made up to 1 August 2014 (14 pages) |
19 September 2014 | Annual return made up to 1 August 2014 (14 pages) |
1 September 2014 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
1 September 2014 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
1 September 2014 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
1 September 2014 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
1 September 2014 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
1 September 2014 | Register 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 2014 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
1 September 2014 | Register 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 2014 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
1 September 2014 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
1 September 2014 | Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages) |
1 September 2014 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
1 September 2014 | Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages) |
4 June 2014 | Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 August 2013 | Annual return made up to 1 August 2013 (14 pages) |
22 August 2013 | Annual return made up to 1 August 2013 (14 pages) |
22 August 2013 | Annual return made up to 1 August 2013 (14 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
14 August 2012 | Annual return made up to 1 August 2012 (14 pages) |
14 August 2012 | Annual return made up to 1 August 2012 (14 pages) |
14 August 2012 | Annual return made up to 1 August 2012 (14 pages) |
23 April 2012 | Termination of appointment of Allan Macleod as a secretary (2 pages) |
23 April 2012 | Termination of appointment of Allan Macleod as a secretary (2 pages) |
23 April 2012 | Appointment of Alison Patricia Lyner as a secretary (3 pages) |
23 April 2012 | Appointment of Alison Patricia Lyner as a secretary (3 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
26 August 2011 | Register(s) moved to registered inspection location (2 pages) |
26 August 2011 | Annual return made up to 1 August 2011 (14 pages) |
26 August 2011 | Annual return made up to 1 August 2011 (14 pages) |
26 August 2011 | Annual return made up to 1 August 2011 (14 pages) |
26 August 2011 | Register(s) moved to registered inspection location (2 pages) |
26 August 2011 | Register inspection address has been changed (2 pages) |
26 August 2011 | Register inspection address has been changed (2 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
2 November 2010 | Appointment of Donald Macdonald Macaulay as a director (3 pages) |
2 November 2010 | Appointment of Donald Macdonald Macaulay as a director (3 pages) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
10 September 2010 | Annual return made up to 1 August 2010 (14 pages) |
10 September 2010 | Annual return made up to 1 August 2010 (14 pages) |
10 September 2010 | Annual return made up to 1 August 2010 (14 pages) |
20 April 2010 | Appointment of Alexander Lawrie Paterson as a director (3 pages) |
20 April 2010 | Appointment of Alexander Lawrie Paterson as a director (3 pages) |
9 April 2010 | Termination of appointment of Douglas Yule as a director (2 pages) |
9 April 2010 | Termination of appointment of Douglas Yule as a director (2 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
15 September 2009 | Annual return made up to 01/08/09 (10 pages) |
15 September 2009 | Annual return made up to 01/08/09 (10 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
20 October 2008 | Annual return made up to 01/08/08 (4 pages) |
20 October 2008 | Annual return made up to 01/08/08 (4 pages) |
9 April 2008 | Appointment terminated director robert macintyre (1 page) |
9 April 2008 | Appointment terminated director carl reavey (1 page) |
9 April 2008 | Appointment terminated secretary alan milstead (1 page) |
9 April 2008 | Appointment terminated secretary alan milstead (1 page) |
9 April 2008 | Director appointed douglas james yule (2 pages) |
9 April 2008 | Appointment terminated director catriona maclennan (1 page) |
9 April 2008 | Director appointed forbes cameron duthie (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director jane macleod (1 page) |
9 April 2008 | Appointment terminated director jane macleod (1 page) |
9 April 2008 | Appointment terminated director ian cleaver (1 page) |
9 April 2008 | Appointment terminated director lennie moffat (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director peter timms (1 page) |
9 April 2008 | Appointment terminated director donald ross (1 page) |
9 April 2008 | Appointment terminated director margaret currie (1 page) |
9 April 2008 | Appointment terminated director peter timms (1 page) |
9 April 2008 | Appointment terminated director donald ross (1 page) |
9 April 2008 | Appointment terminated director catriona maclennan (1 page) |
9 April 2008 | Appointment terminated director robert macintyre (1 page) |
9 April 2008 | Director appointed forbes cameron duthie (2 pages) |
9 April 2008 | Appointment terminated director ian cleaver (1 page) |
9 April 2008 | Appointment terminated director margaret currie (1 page) |
9 April 2008 | Appointment terminated director lennie moffat (1 page) |
9 April 2008 | Appointment terminated director carl reavey (1 page) |
9 April 2008 | Director appointed douglas james yule (2 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
18 August 2007 | Annual return made up to 01/08/07
|
18 August 2007 | Annual return made up to 01/08/07
|
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
4 January 2007 | Memorandum and Articles of Association (20 pages) |
4 January 2007 | Memorandum and Articles of Association (20 pages) |
21 December 2006 | Company name changed argyll and the islands enterpris e company\certificate issued on 21/12/06 (3 pages) |
21 December 2006 | Company name changed argyll and the islands enterpris e company\certificate issued on 21/12/06 (3 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (25 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (25 pages) |
15 August 2006 | Annual return made up to 01/08/06
|
15 August 2006 | Annual return made up to 01/08/06
|
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
4 August 2005 | Annual return made up to 01/08/05 (9 pages) |
4 August 2005 | Annual return made up to 01/08/05 (9 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
13 August 2004 | Full accounts made up to 31 March 2004 (25 pages) |
13 August 2004 | Annual return made up to 01/08/04 (9 pages) |
13 August 2004 | Annual return made up to 01/08/04 (9 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (25 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (26 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (26 pages) |
4 August 2003 | Annual return made up to 01/08/03
|
4 August 2003 | Annual return made up to 01/08/03
|
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
21 August 2002 | Full accounts made up to 31 March 2002 (24 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (24 pages) |
6 August 2002 | Annual return made up to 01/08/02 (9 pages) |
6 August 2002 | Annual return made up to 01/08/02 (9 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: the enterpise centre kilmory industrial estate lochgilphead argyll, PA31 8SH (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: the enterpise centre kilmory industrial estate lochgilphead argyll, PA31 8SH (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
22 December 2001 | New secretary appointed (2 pages) |
22 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
5 December 2001 | Memorandum and Articles of Association (10 pages) |
5 December 2001 | Memorandum and Articles of Association (10 pages) |
7 August 2001 | Annual return made up to 06/08/01
|
7 August 2001 | Annual return made up to 06/08/01
|
6 June 2001 | Full accounts made up to 31 March 2001 (23 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (23 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
14 August 2000 | Annual return made up to 06/08/00
|
14 August 2000 | Full accounts made up to 31 March 2000 (22 pages) |
14 August 2000 | Annual return made up to 06/08/00
|
14 August 2000 | Full accounts made up to 31 March 2000 (22 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
18 August 1999 | Annual return made up to 06/08/99
|
18 August 1999 | Annual return made up to 06/08/99
|
9 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (24 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (24 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | New director appointed (3 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
18 August 1998 | Annual return made up to 06/08/98 (8 pages) |
18 August 1998 | Annual return made up to 06/08/98 (8 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
21 August 1997 | Annual return made up to 06/08/97
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Annual return made up to 06/08/97
|
21 August 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
8 June 1997 | Full accounts made up to 31 March 1997 (23 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (23 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
13 September 1996 | Annual return made up to 06/08/96 (8 pages) |
13 September 1996 | Annual return made up to 06/08/96 (8 pages) |
26 August 1996 | Director resigned (1 page) |
26 August 1996 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 March 1996 (19 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (19 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
11 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
4 September 1995 | Annual return made up to 06/08/95 (8 pages) |
4 September 1995 | Annual return made up to 06/08/95 (8 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
14 December 1992 | Resolutions
|
14 December 1992 | Resolutions
|
5 July 1991 | Memorandum and Articles of Association (21 pages) |
5 July 1991 | Memorandum and Articles of Association (21 pages) |
5 July 1991 | Resolutions
|
5 July 1991 | Resolutions
|
6 August 1990 | Incorporation (16 pages) |
6 August 1990 | Incorporation (16 pages) |