Isle Of Skye
Highland
IV44 8RQ
Scotland
Director Name | Mr Paul David Rees |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig Teangue Isle Of Skye Highland IV44 8RQ Scotland |
Director Name | Ms Fiona Byrne-Sutton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 19 November 2019(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig Teangue Isle Of Skye Highland IV44 8RQ Scotland |
Director Name | Ms Lindsay Dunbar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Professional Coach |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig Teangue Isle Of Skye Highland IV44 8RQ Scotland |
Director Name | Mr Gareth MacDonald Morgan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Constable (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Aros Glaick Balmacara Kyle IV40 8DN Scotland |
Director Name | Miss Iona MacDonald |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Manager (Education) |
Correspondence Address | 10 Sasaig Sleat Isle Of Skye IV44 8RD Scotland |
Secretary Name | Mr Duncan Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ostaig House Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Sharon Kirk |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1999) |
Role | Lecturer |
Correspondence Address | C/O Pringle Knock Farm Teangue Isle Of Skye IV44 8RE Scotland |
Director Name | Jennifer Lesley Booth |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | Taigh Edghainn 1/25 Calligarry Ardvasar Isle Of Skye Iv45 |
Director Name | Margaret Janet Dennis MacDonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1999) |
Role | Archivist |
Correspondence Address | 4 Kilmore Teangue Isle Of Skye IV44 8RG Scotland |
Director Name | John Russell Colpus |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2004) |
Role | Retired |
Correspondence Address | Windy Ridge Camuscross Sleat Isle Ornsay Highland IV43 8QS Scotland |
Director Name | Mr Duncan Macinnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2012) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ostaig House Teangue Isle Of Skye IV44 8RQ Scotland |
Secretary Name | John Russell Colpus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2005) |
Role | Retired |
Correspondence Address | Windy Ridge Camuscross Sleat Isle Ornsay Highland IV43 8QS Scotland |
Director Name | Stephen Heap |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2008) |
Role | Ambulance Technician |
Correspondence Address | 4 Teangue Sleat Isle Of Skye Highland IV44 8RE Scotland |
Director Name | Angela Marie Gillies |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2007) |
Role | Marketing Officer |
Correspondence Address | 1/2 13 Aird Sleat Isle Of Skye IV45 8RN Scotland |
Director Name | Ms Siusaidh Nicneill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2007) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 6 Cruard, Camus Croise Isle Ornsay Isle Of Skye IV43 8QT Scotland |
Secretary Name | Keri Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2007) |
Role | Shop Assistant |
Correspondence Address | Macqueens Tabernacle Breakish Isle Of Skye IV42 8QB Scotland |
Director Name | Mr Timothy Graham Godfrey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ostaig House Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Ms Eileen Catherine Armstrong |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2017) |
Role | Medical Receptionist |
Country of Residence | Scotland |
Correspondence Address | Ostaig House Teangue Isle Of Skye IV44 8RQ Scotland |
Secretary Name | Mr Duncan Macinnes |
---|---|
Status | Resigned |
Appointed | 30 January 2012(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 November 2019) |
Role | Company Director |
Correspondence Address | C/O Sabhal MÃ’R Ostaig Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Mrs Janet Somerville Shaw MacDonald |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 December 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Tarskavaig Tarskavaig Isle Of Skye IV46 8SA Scotland |
Director Name | Ms Frances Jane MacDonald |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2015(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2017) |
Role | Retired Radio Producer |
Country of Residence | Scotland |
Correspondence Address | 1/2 Of 19, Aird Aird Ardvasar Isle Of Skye IV45 8RN Scotland |
Director Name | Ms Katherine Jane Macleod |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 2015(19 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 2021) |
Role | Arts Officer |
Country of Residence | Scotland |
Correspondence Address | An Seann Taigh Poilis ÀIrd A' BhÀSair SleÌTe Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Ms Rosemary MacDonald |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 2015(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 January 2021) |
Role | Retired Medical Technician |
Country of Residence | Scotland |
Correspondence Address | 10, Stonefield Stonefield Tarskavaig Isle Of Skye IV46 8SB Scotland |
Director Name | Mr Alistair John Mackay |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 2015(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 December 2018) |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | Eyre House Eyre Kensalyre Portree Isle Of Skye IV51 9XB Scotland |
Director Name | Ms Pam Allan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 2015(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 2019) |
Role | Arts Organiser |
Country of Residence | Scotland |
Correspondence Address | Eco House Skye Forest Garden Armadale Isle Of Skye IV45 8RS Scotland |
Director Name | Mrs Jacqueline Mackinnon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2018) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 3 Aird Aird, Ardvasar Isle Of Skye IV45 8RN Scotland |
Director Name | Ms Rosemary Christine Hill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Sabhal MÃ’R Ostaig Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Ms Eilidh Mairi Macfadyen |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2017(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 2021) |
Role | Student Liaison Officer |
Country of Residence | Scotland |
Correspondence Address | C/O Sabhal MÃ’R Ostaig Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Mrs Margaret Kay Macgillivray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2021) |
Role | Secondary School Teacher |
Country of Residence | Scotland |
Correspondence Address | Portree Community Centre Camanachd Square Portree IV51 9BW Scotland |
Secretary Name | Mr Robert Ian Spode |
---|---|
Status | Resigned |
Appointed | 19 November 2019(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | Portree Community Centre Camanachd Square Portree IV51 9BW Scotland |
Director Name | Ms Jennifer Louise McGlone |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(25 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 October 2022) |
Role | Creative Consultant |
Country of Residence | Scotland |
Correspondence Address | 2/1 152 Abercromby Street Glasgow G40 2QW Scotland |
Website | www.seall.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01471 844207 |
Telephone region | Isle of Skye – Broadford |
Registered Address | Sabhal Mor Ostaig Teangue Isle Of Skye Highland IV44 8RQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £96,065 |
Net Worth | £21,164 |
Cash | £12,268 |
Current Liabilities | £1,626 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (5 days from now) |
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (19 pages) |
---|---|
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
6 April 2023 | Appointment of Ms Karen Kennedy as a director on 2 April 2023 (2 pages) |
5 April 2023 | Appointment of Mr Michael Gerard Rossi as a director on 2 April 2023 (2 pages) |
3 April 2023 | Appointment of Mrs Meena Watts as a director on 2 April 2023 (2 pages) |
2 April 2023 | Appointment of Ms Suzanne Tobin as a director on 2 April 2023 (2 pages) |
28 March 2023 | Termination of appointment of Rosy Kay White as a director on 24 March 2023 (1 page) |
28 March 2023 | Appointment of Ms Fiona Byrne-Sutton as a director on 24 March 2023 (2 pages) |
28 March 2023 | Termination of appointment of Paul David Rees as a director on 24 March 2023 (1 page) |
28 March 2023 | Termination of appointment of Fiona Byrne-Sutton as a director on 24 March 2023 (1 page) |
28 March 2023 | Appointment of Ms Rosy Kay White as a director on 24 March 2023 (2 pages) |
28 March 2023 | Appointment of Mr Paul David Rees as a director on 24 March 2023 (2 pages) |
31 January 2023 | Termination of appointment of Lindsay Dunbar as a director on 26 January 2023 (1 page) |
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (22 pages) |
7 December 2022 | Registered office address changed from Portree Community Centre Camanachd Square Portree IV51 9BW Scotland to Sabhal Mor Ostaig Teangue Isle of Skye Highland IV44 8RQ on 7 December 2022 (1 page) |
1 November 2022 | Termination of appointment of Jennifer Louise Mcglone as a director on 24 October 2022 (1 page) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (18 pages) |
13 December 2021 | Appointment of Ms Jennifer Louise Mcglone as a director on 10 December 2021 (2 pages) |
13 December 2021 | Appointment of Mr Gareth Morgan as a director on 10 December 2021 (2 pages) |
13 December 2021 | Termination of appointment of Margaret Kay Macgillivray as a director on 10 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Robert Ian Spode as a secretary on 10 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Robert Ian Spode as a director on 10 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Katherine Jane Macleod as a director on 10 December 2021 (1 page) |
19 October 2021 | Registered office address changed from C/O Sabhal Mòr Ostaig Teangue Isle of Skye IV44 8RQ Scotland to Portree Community Centre Camanachd Square Portree IV51 9BW on 19 October 2021 (1 page) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 30 April 2020 (19 pages) |
17 February 2021 | Termination of appointment of Eilidh Mairi Macfadyen as a director on 20 January 2021 (1 page) |
17 February 2021 | Appointment of Ms Lindsay Dunbar as a director on 20 January 2021 (2 pages) |
17 February 2021 | Termination of appointment of John Frederick White as a director on 20 January 2021 (1 page) |
17 February 2021 | Termination of appointment of Rosemary Macdonald as a director on 20 January 2021 (1 page) |
16 February 2021 | Memorandum and Articles of Association (26 pages) |
16 February 2021 | Resolutions
|
5 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Ms Rosy Kay White as a director on 19 November 2019 (2 pages) |
3 December 2019 | Appointment of Ms Fiona Byrne-Sutton as a director on 19 November 2019 (2 pages) |
3 December 2019 | Appointment of Mr Paul David Rees as a director on 19 November 2019 (2 pages) |
3 December 2019 | Appointment of Mrs Margaret Kay Macgillivray as a director on 19 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Duncan Macinnes as a secretary on 19 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Robert Ian Spode as a secretary on 19 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Duncan Macinnes as a director on 19 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Rosemary Christine Hill as a director on 19 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Pam Allan as a director on 19 November 2019 (1 page) |
21 November 2019 | Total exemption full accounts made up to 30 April 2019 (18 pages) |
24 April 2019 | Registered office address changed from Ostaig House Teangue Isle of Skye, IV44 8RQ to C/O Sabhal Mòr Ostaig Teangue Isle of Skye IV44 8RQ on 24 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Alistair John Mackay as a director on 6 December 2018 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Jacqueline Mackinnon as a director on 6 December 2018 (1 page) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (17 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Ms Rosemary Christine Hill as a director on 15 November 2017 (2 pages) |
6 December 2017 | Appointment of Ms Rosemary Christine Hill as a director on 15 November 2017 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
24 November 2017 | Termination of appointment of Eileen Catherine Armstrong as a director on 15 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Eileen Catherine Armstrong as a director on 15 November 2017 (1 page) |
24 November 2017 | Appointment of Ms Eilidh Mairi Macfadyen as a director on 15 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr John Frederick White as a director on 15 November 2017 (2 pages) |
24 November 2017 | Appointment of Ms Eilidh Mairi Macfadyen as a director on 15 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr John Frederick White as a director on 15 November 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
23 January 2017 | Appointment of Mr Robert Ian Spode as a director on 16 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Robert Ian Spode as a director on 16 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Frances Jane Macdonald as a director on 16 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Christopher John Pendlebury as a director on 16 January 2017 (1 page) |
23 January 2017 | Appointment of Mrs Jacqueline Mackinnon as a director on 17 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Frances Jane Macdonald as a director on 16 January 2017 (1 page) |
23 January 2017 | Appointment of Mrs Jacqueline Mackinnon as a director on 17 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Christopher John Pendlebury as a director on 16 January 2017 (1 page) |
29 April 2016 | Termination of appointment of Duncan Macinnes as a director on 10 December 2015 (1 page) |
29 April 2016 | Termination of appointment of Duncan Macinnes as a director on 10 December 2015 (1 page) |
28 April 2016 | Annual return made up to 24 April 2016 no member list (9 pages) |
28 April 2016 | Appointment of Mr Duncan Macinnes as a director on 10 December 2015 (2 pages) |
28 April 2016 | Annual return made up to 24 April 2016 no member list (9 pages) |
28 April 2016 | Appointment of Mr Duncan Macinnes as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Pam Allan as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Frances Jane Macdonald as a director on 6 October 2015 (2 pages) |
13 January 2016 | Appointment of Ms Katherine Jane Macleod as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Frances Jane Macdonald as a director on 6 October 2015 (2 pages) |
13 January 2016 | Appointment of Ms Pam Allan as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Rosemary Macdonald as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Alistair John Mackay as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Alistair John Mackay as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Rosemary Macdonald as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Katherine Jane Macleod as a director on 10 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Janet Somerville Shaw Macdonald as a director on 6 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Frances Jane Macdonald as a director on 6 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Frances Jane Macdonald as a director on 6 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Janet Somerville Shaw Macdonald as a director on 6 October 2015 (1 page) |
6 January 2016 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
6 January 2016 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (5 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (5 pages) |
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
8 May 2014 | Director's details changed for Mr Duncan Macinnes on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Duncan Macinnes on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
8 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
8 May 2014 | Director's details changed for Mr Duncan Macinnes on 8 May 2014 (2 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
23 January 2014 | Appointment of Mr Duncan Macinnes as a director (2 pages) |
23 January 2014 | Appointment of Mr Duncan Macinnes as a director (2 pages) |
13 January 2014 | Appointment of Mrs Janet Somerville Shaw Macdonald as a director (2 pages) |
13 January 2014 | Appointment of Mrs Janet Somerville Shaw Macdonald as a director (2 pages) |
29 April 2013 | Termination of appointment of Timothy Godfrey as a director (1 page) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (3 pages) |
29 April 2013 | Termination of appointment of Timothy Godfrey as a director (1 page) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (3 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
19 June 2012 | Annual return made up to 24 April 2012 no member list (3 pages) |
19 June 2012 | Annual return made up to 24 April 2012 no member list (3 pages) |
26 April 2012 | Annual return made up to 24 April 2011 no member list (4 pages) |
26 April 2012 | Annual return made up to 24 April 2011 no member list (4 pages) |
4 April 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
4 April 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
6 February 2012 | Appointment of Miss Frances Jane Macdonald as a director (2 pages) |
6 February 2012 | Appointment of Mrs Eileen Catherine Armstrong as a director (2 pages) |
6 February 2012 | Appointment of Mrs Eileen Catherine Armstrong as a director (2 pages) |
6 February 2012 | Appointment of Miss Frances Jane Macdonald as a director (2 pages) |
5 February 2012 | Termination of appointment of Duncan Macinnes as a director (1 page) |
5 February 2012 | Appointment of Mr Duncan Macinnes as a secretary (1 page) |
5 February 2012 | Termination of appointment of Duncan Macinnes as a director (1 page) |
5 February 2012 | Appointment of Mr Duncan Macinnes as a secretary (1 page) |
13 May 2011 | Appointment of Mr Christopher John Pendlebury as a director (2 pages) |
13 May 2011 | Appointment of Mr Christopher John Pendlebury as a director (2 pages) |
13 May 2011 | Appointment of Mr Timothy Graham Godfrey as a director (2 pages) |
13 May 2011 | Appointment of Mr Timothy Graham Godfrey as a director (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | Annual return made up to 24 April 2010 no member list (2 pages) |
21 December 2010 | Annual return made up to 24 April 2010 no member list (2 pages) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
1 July 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
24 March 2010 | Annual return made up to 24 April 2009 no member list (2 pages) |
24 March 2010 | Annual return made up to 24 April 2009 no member list (2 pages) |
19 February 2010 | Annual return made up to 24 April 2008 no member list (3 pages) |
19 February 2010 | Annual return made up to 24 April 2008 no member list (3 pages) |
9 February 2010 | Termination of appointment of Margaret Robertson as a director (2 pages) |
9 February 2010 | Termination of appointment of Margaret Robertson as a director (2 pages) |
8 February 2010 | Termination of appointment of Stephen Heap as a director (1 page) |
8 February 2010 | Termination of appointment of Stephen Heap as a director (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 March 2009 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
1 June 2007 | Annual return made up to 24/04/07 (5 pages) |
1 June 2007 | Annual return made up to 24/04/07 (5 pages) |
22 November 2006 | Partial exemption accounts made up to 30 April 2006 (8 pages) |
22 November 2006 | Partial exemption accounts made up to 30 April 2006 (8 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Annual return made up to 24/04/06 (5 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Annual return made up to 24/04/06 (5 pages) |
28 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
28 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
16 May 2005 | Annual return made up to 24/04/05 (5 pages) |
16 May 2005 | Annual return made up to 24/04/05 (5 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
23 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
23 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
14 May 2004 | Annual return made up to 24/04/04
|
14 May 2004 | Annual return made up to 24/04/04
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
18 November 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
18 November 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
8 May 2003 | Annual return made up to 24/04/03 (4 pages) |
8 May 2003 | Annual return made up to 24/04/03 (4 pages) |
13 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
13 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 May 2002 | Annual return made up to 24/04/02 (4 pages) |
8 May 2002 | Annual return made up to 24/04/02 (4 pages) |
7 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
7 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
23 May 2001 | Annual return made up to 24/04/01 (4 pages) |
23 May 2001 | Annual return made up to 24/04/01 (4 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
9 May 2000 | Annual return made up to 24/04/00 (4 pages) |
9 May 2000 | Annual return made up to 24/04/00 (4 pages) |
16 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
16 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 30 April 1998 (7 pages) |
13 October 1999 | Full accounts made up to 30 April 1998 (7 pages) |
1 September 1999 | Annual return made up to 24/04/99 (6 pages) |
1 September 1999 | Annual return made up to 24/04/99 (6 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
26 May 1998 | Annual return made up to 24/04/98
|
26 May 1998 | Annual return made up to 24/04/98
|
17 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
17 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
26 September 1997 | Annual return made up to 24/04/97 (4 pages) |
26 September 1997 | Annual return made up to 24/04/97 (4 pages) |
24 April 1996 | Incorporation (40 pages) |
24 April 1996 | Incorporation (40 pages) |