Company NameSeall
Company StatusActive
Company NumberSC165147
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Rosy Kay White
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig Teangue
Isle Of Skye
Highland
IV44 8RQ
Scotland
Director NameMr Paul David Rees
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleJournalist
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig Teangue
Isle Of Skye
Highland
IV44 8RQ
Scotland
Director NameMs Fiona Byrne-Sutton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish,British
StatusCurrent
Appointed19 November 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleDesigner
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig Teangue
Isle Of Skye
Highland
IV44 8RQ
Scotland
Director NameMs Lindsay Dunbar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleProfessional Coach
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig Teangue
Isle Of Skye
Highland
IV44 8RQ
Scotland
Director NameMr Gareth MacDonald Morgan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Constable (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressAros Glaick
Balmacara
Kyle
IV40 8DN
Scotland
Director NameMiss Iona MacDonald
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleManager (Education)
Correspondence Address10 Sasaig
Sleat
Isle Of Skye
IV44 8RD
Scotland
Secretary NameMr Duncan Macinnes
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOstaig House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameSharon Kirk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1999)
RoleLecturer
Correspondence AddressC/O Pringle Knock Farm
Teangue
Isle Of Skye
IV44 8RE
Scotland
Director NameJennifer Lesley Booth
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressTaigh Edghainn
1/25 Calligarry
Ardvasar
Isle Of Skye
Iv45
Director NameMargaret Janet Dennis MacDonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1999)
RoleArchivist
Correspondence Address4 Kilmore Teangue
Isle Of Skye
IV44 8RG
Scotland
Director NameJohn Russell Colpus
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2004)
RoleRetired
Correspondence AddressWindy Ridge Camuscross
Sleat
Isle Ornsay
Highland
IV43 8QS
Scotland
Director NameMr Duncan Macinnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(7 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2012)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressOstaig House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
Secretary NameJohn Russell Colpus
NationalityBritish
StatusResigned
Appointed19 February 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2005)
RoleRetired
Correspondence AddressWindy Ridge Camuscross
Sleat
Isle Ornsay
Highland
IV43 8QS
Scotland
Director NameStephen Heap
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2008)
RoleAmbulance Technician
Correspondence Address4 Teangue
Sleat
Isle Of Skye
Highland
IV44 8RE
Scotland
Director NameAngela Marie Gillies
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2007)
RoleMarketing Officer
Correspondence Address1/2 13 Aird
Sleat
Isle Of Skye
IV45 8RN
Scotland
Director NameMs Siusaidh Nicneill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2007)
RoleStudent
Country of ResidenceScotland
Correspondence Address6 Cruard, Camus Croise
Isle Ornsay
Isle Of Skye
IV43 8QT
Scotland
Secretary NameKeri Simpson
NationalityBritish
StatusResigned
Appointed01 December 2005(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2007)
RoleShop Assistant
Correspondence AddressMacqueens Tabernacle
Breakish
Isle Of Skye
IV42 8QB
Scotland
Director NameMr Timothy Graham Godfrey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOstaig House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMs Eileen Catherine Armstrong
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2017)
RoleMedical Receptionist
Country of ResidenceScotland
Correspondence AddressOstaig House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
Secretary NameMr Duncan Macinnes
StatusResigned
Appointed30 January 2012(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 November 2019)
RoleCompany Director
Correspondence AddressC/O Sabhal MÃ’R Ostaig Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMrs Janet Somerville Shaw MacDonald
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed17 December 2013(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Tarskavaig
Tarskavaig
Isle Of Skye
IV46 8SA
Scotland
Director NameMs Frances Jane MacDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2017)
RoleRetired Radio Producer
Country of ResidenceScotland
Correspondence Address1/2 Of 19, Aird Aird
Ardvasar
Isle Of Skye
IV45 8RN
Scotland
Director NameMs Katherine Jane Macleod
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2015(19 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 December 2021)
RoleArts Officer
Country of ResidenceScotland
Correspondence AddressAn Seann Taigh Poilis ÀIrd A' BhÀSair
SleÃŒTe
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMs Rosemary MacDonald
Date of BirthApril 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2015(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 January 2021)
RoleRetired Medical Technician
Country of ResidenceScotland
Correspondence Address10, Stonefield Stonefield
Tarskavaig
Isle Of Skye
IV46 8SB
Scotland
Director NameMr Alistair John Mackay
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2018)
RoleEducation
Country of ResidenceScotland
Correspondence AddressEyre House Eyre
Kensalyre
Portree
Isle Of Skye
IV51 9XB
Scotland
Director NameMs Pam Allan
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2015(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2019)
RoleArts Organiser
Country of ResidenceScotland
Correspondence AddressEco House Skye Forest Garden
Armadale
Isle Of Skye
IV45 8RS
Scotland
Director NameMrs Jacqueline Mackinnon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2018)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address3 Aird Aird, Ardvasar
Isle Of Skye
IV45 8RN
Scotland
Director NameMs Rosemary Christine Hill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Sabhal MÃ’R Ostaig Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMs Eilidh Mairi Macfadyen
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2017(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2021)
RoleStudent Liaison Officer
Country of ResidenceScotland
Correspondence AddressC/O Sabhal MÃ’R Ostaig Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMrs Margaret Kay Macgillivray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 December 2021)
RoleSecondary School Teacher
Country of ResidenceScotland
Correspondence AddressPortree Community Centre Camanachd Square
Portree
IV51 9BW
Scotland
Secretary NameMr Robert Ian Spode
StatusResigned
Appointed19 November 2019(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 December 2021)
RoleCompany Director
Correspondence AddressPortree Community Centre Camanachd Square
Portree
IV51 9BW
Scotland
Director NameMs Jennifer Louise McGlone
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(25 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 October 2022)
RoleCreative Consultant
Country of ResidenceScotland
Correspondence Address2/1 152 Abercromby Street
Glasgow
G40 2QW
Scotland

Contact

Websitewww.seall.co.uk/
Email address[email protected]
Telephone01471 844207
Telephone regionIsle of Skye – Broadford

Location

Registered AddressSabhal Mor Ostaig
Teangue
Isle Of Skye
Highland
IV44 8RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£96,065
Net Worth£21,164
Cash£12,268
Current Liabilities£1,626

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (5 days from now)

Filing History

18 January 2024Total exemption full accounts made up to 30 April 2023 (19 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
6 April 2023Appointment of Ms Karen Kennedy as a director on 2 April 2023 (2 pages)
5 April 2023Appointment of Mr Michael Gerard Rossi as a director on 2 April 2023 (2 pages)
3 April 2023Appointment of Mrs Meena Watts as a director on 2 April 2023 (2 pages)
2 April 2023Appointment of Ms Suzanne Tobin as a director on 2 April 2023 (2 pages)
28 March 2023Termination of appointment of Rosy Kay White as a director on 24 March 2023 (1 page)
28 March 2023Appointment of Ms Fiona Byrne-Sutton as a director on 24 March 2023 (2 pages)
28 March 2023Termination of appointment of Paul David Rees as a director on 24 March 2023 (1 page)
28 March 2023Termination of appointment of Fiona Byrne-Sutton as a director on 24 March 2023 (1 page)
28 March 2023Appointment of Ms Rosy Kay White as a director on 24 March 2023 (2 pages)
28 March 2023Appointment of Mr Paul David Rees as a director on 24 March 2023 (2 pages)
31 January 2023Termination of appointment of Lindsay Dunbar as a director on 26 January 2023 (1 page)
12 January 2023Total exemption full accounts made up to 30 April 2022 (22 pages)
7 December 2022Registered 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 2022Termination of appointment of Jennifer Louise Mcglone as a director on 24 October 2022 (1 page)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (18 pages)
13 December 2021Appointment of Ms Jennifer Louise Mcglone as a director on 10 December 2021 (2 pages)
13 December 2021Appointment of Mr Gareth Morgan as a director on 10 December 2021 (2 pages)
13 December 2021Termination of appointment of Margaret Kay Macgillivray as a director on 10 December 2021 (1 page)
13 December 2021Termination of appointment of Robert Ian Spode as a secretary on 10 December 2021 (1 page)
13 December 2021Termination of appointment of Robert Ian Spode as a director on 10 December 2021 (1 page)
13 December 2021Termination of appointment of Katherine Jane Macleod as a director on 10 December 2021 (1 page)
19 October 2021Registered 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 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 30 April 2020 (19 pages)
17 February 2021Termination of appointment of Eilidh Mairi Macfadyen as a director on 20 January 2021 (1 page)
17 February 2021Appointment of Ms Lindsay Dunbar as a director on 20 January 2021 (2 pages)
17 February 2021Termination of appointment of John Frederick White as a director on 20 January 2021 (1 page)
17 February 2021Termination of appointment of Rosemary Macdonald as a director on 20 January 2021 (1 page)
16 February 2021Memorandum and Articles of Association (26 pages)
16 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 December 2019Appointment of Ms Rosy Kay White as a director on 19 November 2019 (2 pages)
3 December 2019Appointment of Ms Fiona Byrne-Sutton as a director on 19 November 2019 (2 pages)
3 December 2019Appointment of Mr Paul David Rees as a director on 19 November 2019 (2 pages)
3 December 2019Appointment of Mrs Margaret Kay Macgillivray as a director on 19 November 2019 (2 pages)
21 November 2019Termination of appointment of Duncan Macinnes as a secretary on 19 November 2019 (1 page)
21 November 2019Appointment of Mr Robert Ian Spode as a secretary on 19 November 2019 (2 pages)
21 November 2019Termination of appointment of Duncan Macinnes as a director on 19 November 2019 (1 page)
21 November 2019Termination of appointment of Rosemary Christine Hill as a director on 19 November 2019 (1 page)
21 November 2019Termination of appointment of Pam Allan as a director on 19 November 2019 (1 page)
21 November 2019Total exemption full accounts made up to 30 April 2019 (18 pages)
24 April 2019Registered 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 2019Termination of appointment of Alistair John Mackay as a director on 6 December 2018 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Jacqueline Mackinnon as a director on 6 December 2018 (1 page)
19 December 2018Total exemption full accounts made up to 30 April 2018 (17 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 December 2017Appointment of Ms Rosemary Christine Hill as a director on 15 November 2017 (2 pages)
6 December 2017Appointment of Ms Rosemary Christine Hill as a director on 15 November 2017 (2 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
24 November 2017Termination of appointment of Eileen Catherine Armstrong as a director on 15 November 2017 (1 page)
24 November 2017Termination of appointment of Eileen Catherine Armstrong as a director on 15 November 2017 (1 page)
24 November 2017Appointment of Ms Eilidh Mairi Macfadyen as a director on 15 November 2017 (2 pages)
24 November 2017Appointment of Mr John Frederick White as a director on 15 November 2017 (2 pages)
24 November 2017Appointment of Ms Eilidh Mairi Macfadyen as a director on 15 November 2017 (2 pages)
24 November 2017Appointment of Mr John Frederick White as a director on 15 November 2017 (2 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
23 January 2017Appointment of Mr Robert Ian Spode as a director on 16 January 2017 (2 pages)
23 January 2017Appointment of Mr Robert Ian Spode as a director on 16 January 2017 (2 pages)
23 January 2017Termination of appointment of Frances Jane Macdonald as a director on 16 January 2017 (1 page)
23 January 2017Termination of appointment of Christopher John Pendlebury as a director on 16 January 2017 (1 page)
23 January 2017Appointment of Mrs Jacqueline Mackinnon as a director on 17 January 2017 (2 pages)
23 January 2017Termination of appointment of Frances Jane Macdonald as a director on 16 January 2017 (1 page)
23 January 2017Appointment of Mrs Jacqueline Mackinnon as a director on 17 January 2017 (2 pages)
23 January 2017Termination of appointment of Christopher John Pendlebury as a director on 16 January 2017 (1 page)
29 April 2016Termination of appointment of Duncan Macinnes as a director on 10 December 2015 (1 page)
29 April 2016Termination of appointment of Duncan Macinnes as a director on 10 December 2015 (1 page)
28 April 2016Annual return made up to 24 April 2016 no member list (9 pages)
28 April 2016Appointment of Mr Duncan Macinnes as a director on 10 December 2015 (2 pages)
28 April 2016Annual return made up to 24 April 2016 no member list (9 pages)
28 April 2016Appointment of Mr Duncan Macinnes as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Ms Pam Allan as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Ms Frances Jane Macdonald as a director on 6 October 2015 (2 pages)
13 January 2016Appointment of Ms Katherine Jane Macleod as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Ms Frances Jane Macdonald as a director on 6 October 2015 (2 pages)
13 January 2016Appointment of Ms Pam Allan as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Ms Rosemary Macdonald as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Mr Alistair John Mackay as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Mr Alistair John Mackay as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Ms Rosemary Macdonald as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Ms Katherine Jane Macleod as a director on 10 December 2015 (2 pages)
11 January 2016Termination of appointment of Janet Somerville Shaw Macdonald as a director on 6 October 2015 (1 page)
11 January 2016Termination of appointment of Frances Jane Macdonald as a director on 6 October 2015 (1 page)
11 January 2016Termination of appointment of Frances Jane Macdonald as a director on 6 October 2015 (1 page)
11 January 2016Termination of appointment of Janet Somerville Shaw Macdonald as a director on 6 October 2015 (1 page)
6 January 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
6 January 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (5 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (5 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
8 May 2014Director's details changed for Mr Duncan Macinnes on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Duncan Macinnes on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
8 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
8 May 2014Director's details changed for Mr Duncan Macinnes on 8 May 2014 (2 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
23 January 2014Appointment of Mr Duncan Macinnes as a director (2 pages)
23 January 2014Appointment of Mr Duncan Macinnes as a director (2 pages)
13 January 2014Appointment of Mrs Janet Somerville Shaw Macdonald as a director (2 pages)
13 January 2014Appointment of Mrs Janet Somerville Shaw Macdonald as a director (2 pages)
29 April 2013Termination of appointment of Timothy Godfrey as a director (1 page)
29 April 2013Annual return made up to 24 April 2013 no member list (3 pages)
29 April 2013Termination of appointment of Timothy Godfrey as a director (1 page)
29 April 2013Annual return made up to 24 April 2013 no member list (3 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
19 June 2012Annual return made up to 24 April 2012 no member list (3 pages)
19 June 2012Annual return made up to 24 April 2012 no member list (3 pages)
26 April 2012Annual return made up to 24 April 2011 no member list (4 pages)
26 April 2012Annual return made up to 24 April 2011 no member list (4 pages)
4 April 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
4 April 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
6 February 2012Appointment of Miss Frances Jane Macdonald as a director (2 pages)
6 February 2012Appointment of Mrs Eileen Catherine Armstrong as a director (2 pages)
6 February 2012Appointment of Mrs Eileen Catherine Armstrong as a director (2 pages)
6 February 2012Appointment of Miss Frances Jane Macdonald as a director (2 pages)
5 February 2012Termination of appointment of Duncan Macinnes as a director (1 page)
5 February 2012Appointment of Mr Duncan Macinnes as a secretary (1 page)
5 February 2012Termination of appointment of Duncan Macinnes as a director (1 page)
5 February 2012Appointment of Mr Duncan Macinnes as a secretary (1 page)
13 May 2011Appointment of Mr Christopher John Pendlebury as a director (2 pages)
13 May 2011Appointment of Mr Christopher John Pendlebury as a director (2 pages)
13 May 2011Appointment of Mr Timothy Graham Godfrey as a director (2 pages)
13 May 2011Appointment of Mr Timothy Graham Godfrey as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010Annual return made up to 24 April 2010 no member list (2 pages)
21 December 2010Annual return made up to 24 April 2010 no member list (2 pages)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
1 July 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
24 March 2010Annual return made up to 24 April 2009 no member list (2 pages)
24 March 2010Annual return made up to 24 April 2009 no member list (2 pages)
19 February 2010Annual return made up to 24 April 2008 no member list (3 pages)
19 February 2010Annual return made up to 24 April 2008 no member list (3 pages)
9 February 2010Termination of appointment of Margaret Robertson as a director (2 pages)
9 February 2010Termination of appointment of Margaret Robertson as a director (2 pages)
8 February 2010Termination of appointment of Stephen Heap as a director (1 page)
8 February 2010Termination of appointment of Stephen Heap as a director (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
30 November 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
30 November 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Total exemption full accounts made up to 30 April 2007 (11 pages)
18 March 2009Total exemption full accounts made up to 30 April 2007 (11 pages)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
1 June 2007Annual return made up to 24/04/07 (5 pages)
1 June 2007Annual return made up to 24/04/07 (5 pages)
22 November 2006Partial exemption accounts made up to 30 April 2006 (8 pages)
22 November 2006Partial exemption accounts made up to 30 April 2006 (8 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Annual return made up to 24/04/06 (5 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Annual return made up to 24/04/06 (5 pages)
28 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
28 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
16 May 2005Annual return made up to 24/04/05 (5 pages)
16 May 2005Annual return made up to 24/04/05 (5 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
23 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
23 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
14 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
8 May 2003Annual return made up to 24/04/03 (4 pages)
8 May 2003Annual return made up to 24/04/03 (4 pages)
13 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
13 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
8 May 2002Annual return made up to 24/04/02 (4 pages)
8 May 2002Annual return made up to 24/04/02 (4 pages)
7 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
7 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
23 May 2001Annual return made up to 24/04/01 (4 pages)
23 May 2001Annual return made up to 24/04/01 (4 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
28 November 2000Full accounts made up to 30 April 2000 (7 pages)
28 November 2000Full accounts made up to 30 April 2000 (7 pages)
9 May 2000Annual return made up to 24/04/00 (4 pages)
9 May 2000Annual return made up to 24/04/00 (4 pages)
16 February 2000Full accounts made up to 30 April 1999 (7 pages)
16 February 2000Full accounts made up to 30 April 1999 (7 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
13 October 1999Full accounts made up to 30 April 1998 (7 pages)
13 October 1999Full accounts made up to 30 April 1998 (7 pages)
1 September 1999Annual return made up to 24/04/99 (6 pages)
1 September 1999Annual return made up to 24/04/99 (6 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
26 May 1998Annual return made up to 24/04/98
  • 363(287) ‐ Registered office changed on 26/05/98
(4 pages)
26 May 1998Annual return made up to 24/04/98
  • 363(287) ‐ Registered office changed on 26/05/98
(4 pages)
17 March 1998Full accounts made up to 30 April 1997 (9 pages)
17 March 1998Full accounts made up to 30 April 1997 (9 pages)
26 September 1997Annual return made up to 24/04/97 (4 pages)
26 September 1997Annual return made up to 24/04/97 (4 pages)
24 April 1996Incorporation (40 pages)
24 April 1996Incorporation (40 pages)