Isle Of Skye
Director Name | Alasdair Malcolm Douglas Macleod Hilleary |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland |
Secretary Name | Mr Alasdair Malcolm Douglas Macleod Hilleary |
---|---|
Status | Current |
Appointed | 12 November 2009(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland |
Director Name | Mr Duncan Ruaraidh Douglas Macleod Hilleary |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2019(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland |
Director Name | Mr William James Shanks |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland |
Director Name | Mr Alan Hamish Macleod |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr George Campbell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 9 months (resigned 22 May 2019) |
Role | Crofter Timber Contractor |
Country of Residence | Scotland |
Correspondence Address | 7 Edinbane Isle Of Skye |
Director Name | Mr Ruaraidh Edward Macleod Robertson Hilleary |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 09 February 2019) |
Role | Land Owner |
Country of Residence | Scotland |
Correspondence Address | Skirinish House Skeabost Bridge Portree Isle Of Skye IV51 9PF Scotland |
Secretary Name | Mr Ruaraidh Edward Macleod Robertson Hilleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 April 2002) |
Role | Land Owner |
Country of Residence | Scotland |
Correspondence Address | Skirinish House Skeabost Bridge Portree Isle Of Skye IV51 9PF Scotland |
Director Name | Duncan James Macleod |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 November 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Monkredding House Kilwinning Ayrshire KA13 7QN Scotland |
Secretary Name | Calum Macphee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Edinbane Isle Of Skye IV51 9PR Scotland |
Director Name | Mr Andrew Kenneth MacDonald |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2023) |
Role | Renewable Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lena Gardens London W6 7PY |
Secretary Name | Campbell, Stewart, Maclennan & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2008(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 2009) |
Correspondence Address | 8 Wentworth Street Portree Isle Of Skye IV51 9EJ Scotland |
Telephone | 01470 582414 |
---|---|
Telephone region | Isle of Skye – Edinbane |
Registered Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
2 at £1 | Donald Macnab 3.08% Ordinary A |
---|---|
2 at £1 | Finlay Macnab 3.08% Ordinary A |
2 at £1 | Frances Maclean 3.08% Ordinary A |
2 at £1 | George Campbell 3.08% Ordinary A |
19 at £1 | Ruaraidh Edward Macleod Robertson Hilleary 29.23% Ordinary B |
10 at £1 | Alasdair Malcolm Douglas Macleod Hilleary 15.38% Ordinary B |
10 at £1 | Dhileas Lukas 15.38% Ordinary B |
10 at £1 | Duncan Hilleary 15.38% Ordinary B |
1 at £1 | Alasdair Danter 1.54% Ordinary A |
1 at £1 | Billy Shanks 1.54% Ordinary A |
1 at £1 | Donald Macinnes 1.54% Ordinary A |
1 at £1 | Hamish Mackay 1.54% Ordinary A |
1 at £1 | Mary Ann Mackenzie 1.54% Ordinary A |
1 at £1 | Patricia Went 1.54% Ordinary A |
1 at £1 | Roderick Macfarlane 1.54% Ordinary A |
1 at £1 | Trevor Crowe & Yasmin Milburn 1.54% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,022 |
Cash | £15,714 |
Current Liabilities | £21,813 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
11 May 2004 | Delivered on: 15 May 2004 Persons entitled: Amec Project Investments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in the lease over title number inv 2897. Outstanding |
---|
30 June 2023 | Registered office address changed from C/O Campbell Stewart Maclennan 8 Wentworth Street Portree Isle of Skye IV51 9EJ to Unit 3 Broom Place Portree IV51 9HL on 30 June 2023 (1 page) |
---|---|
30 June 2023 | Registered office address changed from Unit 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 30 June 2023 (1 page) |
30 June 2023 | Cessation of Andrew Kenneth Macdonald as a person with significant control on 30 June 2023 (1 page) |
30 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
30 June 2023 | Termination of appointment of Andrew Kenneth Macdonald as a director on 30 June 2023 (1 page) |
7 February 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
9 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
6 September 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
6 September 2021 | Cessation of Ruaraidh Edward Macleod Robertson Hilleary as a person with significant control on 16 February 2021 (1 page) |
17 December 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
7 January 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
24 September 2019 | Appointment of Mr William James Shanks as a director on 23 August 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
2 July 2019 | Cessation of George Campbell as a person with significant control on 22 May 2019 (1 page) |
2 July 2019 | Termination of appointment of George Campbell as a director on 22 May 2019 (1 page) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
24 February 2019 | Appointment of Mr Duncan Ruaraidh Douglas Macleod Hilleary as a director on 9 February 2019 (2 pages) |
24 February 2019 | Notification of Duncan Ruaraidh Douglas Macleod Hilleary as a person with significant control on 9 February 2019 (2 pages) |
24 February 2019 | Termination of appointment of Ruaraidh Edward Macleod Robertson Hilleary as a director on 9 February 2019 (1 page) |
5 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
24 July 2017 | Notification of George Campbell as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Alasdair Malcolm Douglas Macleod Hilleary as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Roderick Macfarlane as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Andrew Kenneth Macdonald as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Ruaraidh Edward Macleod Robertson Hilleary as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Roderick Macfarlane as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Ruaraidh Edward Macleod Robertson Hilleary as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Andrew Kenneth Macdonald as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of George Campbell as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Alasdair Malcolm Douglas Macleod Hilleary as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 14 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 14 March 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page) |
6 July 2015 | Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page) |
6 July 2015 | Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 December 2014 | Appointment of Mr Andrew Kenneth Macdonald as a director on 24 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Andrew Kenneth Macdonald as a director on 24 November 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-06
|
6 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-06
|
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 October 2012 | Director's details changed for Duncan James Macleod on 17 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Duncan James Macleod on 17 September 2012 (2 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 2 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 2 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 2 January 2012 (2 pages) |
25 November 2011 | Memorandum and Articles of Association (13 pages) |
25 November 2011 | Memorandum and Articles of Association (13 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Director's details changed for Ruaraidh Edward Macleod Robertson Hilleary on 31 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Duncan James Macleod on 31 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 31 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Roderick Macfarlane on 31 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Director's details changed for George Campbell on 31 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Roderick Macfarlane on 31 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 31 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Ruaraidh Edward Macleod Robertson Hilleary on 31 October 2009 (2 pages) |
2 July 2010 | Director's details changed for George Campbell on 31 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Duncan James Macleod on 31 October 2009 (2 pages) |
12 November 2009 | Appointment of Mr Alasdair Malcolm Douglas Macleod Hilleary as a secretary (1 page) |
12 November 2009 | Appointment of Mr Alasdair Malcolm Douglas Macleod Hilleary as a secretary (1 page) |
12 November 2009 | Termination of appointment of Campbell, Stewart, Maclennan & Co as a secretary (1 page) |
12 November 2009 | Termination of appointment of Campbell, Stewart, Maclennan & Co as a secretary (1 page) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 August 2009 | Return made up to 26/06/09; full list of members (9 pages) |
24 August 2009 | Return made up to 26/06/09; full list of members (9 pages) |
19 March 2009 | Secretary appointed campbell, stewart, maclennan & co (1 page) |
19 March 2009 | Appointment terminated secretary calum macphee (1 page) |
19 March 2009 | Secretary appointed campbell, stewart, maclennan & co (1 page) |
19 March 2009 | Appointment terminated secretary calum macphee (1 page) |
21 November 2008 | Memorandum and Articles of Association (13 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Memorandum and Articles of Association (13 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 September 2008 | Ad 24/07/08\gbp si 15@1=15\gbp ic 50/65\ (4 pages) |
2 September 2008 | Ad 24/07/08\gbp si 15@1=15\gbp ic 50/65\ (4 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (4 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (4 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 July 2004 | Return made up to 26/06/04; full list of members
|
16 July 2004 | Return made up to 26/06/04; full list of members
|
15 May 2004 | Partic of mort/charge * (6 pages) |
15 May 2004 | Partic of mort/charge * (6 pages) |
10 November 2003 | Amended accounts made up to 30 June 2003 (5 pages) |
10 November 2003 | Amended accounts made up to 30 June 2003 (5 pages) |
2 October 2003 | Memorandum and Articles of Association (13 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
2 October 2003 | Memorandum and Articles of Association (13 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
17 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 December 2002 | Ad 28/11/02--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Ad 28/11/02--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
16 December 2002 | Resolutions
|
21 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
21 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
6 July 2002 | Memorandum and Articles of Association (14 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Memorandum and Articles of Association (14 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: c/o saffery champness kintail house beechwood inverness IV2 3BW (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: c/o saffery champness kintail house beechwood inverness IV2 3BW (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: saffery champness kintail house, beechwood park inverness inverness shire IV2 3BW (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: saffery champness kintail house, beechwood park inverness inverness shire IV2 3BW (1 page) |
16 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
15 June 2001 | Return made up to 26/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 26/06/01; full list of members (7 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
4 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
26 July 1999 | Return made up to 26/06/99; no change of members
|
26 July 1999 | Return made up to 26/06/99; no change of members
|
29 April 1999 | Resolutions
|
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
14 September 1998 | Return made up to 26/06/98; no change of members (4 pages) |
14 September 1998 | Return made up to 26/06/98; no change of members (4 pages) |
27 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
28 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
30 December 1996 | New director appointed (1 page) |
30 December 1996 | New director appointed (1 page) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | New director appointed (1 page) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: albyn house union street inverness IV1 1QA (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: albyn house union street inverness IV1 1QA (1 page) |
27 November 1996 | New director appointed (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
26 June 1996 | Incorporation (16 pages) |
26 June 1996 | Incorporation (16 pages) |