Kilchoan
Acharacle
Argyll
PH36 4LJ
Scotland
Director Name | Mr James Ritchie Dinnes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 July 2007(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Sealladh An Eilean Sealladh An Eilean Achateny Acharacle Argyll PH36 4LG Scotland |
Director Name | Mrs Lyndsay Bradley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 September 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | Tom Darach Shielfoot Acharacle Argyll PH36 4JZ Scotland |
Director Name | Mss Siobhan Louise Moran |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Community Engagement Officer |
Country of Residence | Scotland |
Correspondence Address | Rionnaig Na Mara Breadalbane Street Tobermory Isle Of Mull PA75 6PX Scotland |
Director Name | Mr Steven Myszkowski Marshall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Rockpool House Resipole Strontian Acharacle PH36 4HX Scotland |
Director Name | Mrs Mairi Ross Grey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2022(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Roshven Belladrum Kiltality Beauly IV4 7HP Scotland |
Director Name | Ms Sarah Fanet |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 60 Foyers Road Foyers Road Kinlochleven PH50 4RU Scotland |
Director Name | Ms Kathryn Jane Cunningham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired Hairdresser |
Country of Residence | Scotland |
Correspondence Address | Fasgadh Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Mr Michael Paul Bentley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Fasgadh Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Mr James Fergus Robertson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Research Scientist Part Time |
Country of Residence | Scotland |
Correspondence Address | 24 Kings Crescent Aberdeen AB24 3HJ Scotland |
Director Name | Mr Alistair McDougal Duff |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara Portuairk Kilchoan Acharacle Argyll PH36 4LN Scotland |
Director Name | Mr Terence Earp |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Rubha Nan Gall Kilchoan Ormsaigbeg Acharacle PH36 4LL Scotland |
Director Name | Dr Michael Ewen MacDonald Foxley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Achaphubuil Fort William Inverness Shire PH33 7AL Scotland |
Director Name | Mrs Christina Mary Khan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Balnaha Kilmory Achateny Acharacle Argyll PH36 4LG Scotland |
Director Name | Catriona Cameron Macmillan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Post-Mistress |
Correspondence Address | Dorlinn House Kilchoan Acharacle Argyll PH36 4LH Scotland |
Secretary Name | Gerald James McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 High Street Fort William Inverness Shire PH33 6AT Scotland |
Director Name | Mr Alastair Campbell Maccoll |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2006) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Eilean Fraoich, Portuairk Kilchoan Acharacle Argyll PH36 4LN Scotland |
Director Name | Stella Victoria Cash |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2008) |
Role | Hotel Owner |
Correspondence Address | Meall Mo Chridhe Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Mr Jonathan Ernest Haylett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(10 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 06 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Matenderere Kilchoan Acharacle Argyll PH36 4LL Scotland |
Director Name | Jennifer Sarah Chapman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2008) |
Role | Author/Consultant |
Correspondence Address | Achnaha House Kilchoan Acharacle Argyll PH36 4LW Scotland |
Director Name | Nigel Paul Chapman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2008) |
Role | Writer |
Correspondence Address | Achnaha House Kilchoan Acharacle Argyll PH36 4LW Scotland |
Director Name | Robert Michael Gill |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2010) |
Role | Slide Maker |
Country of Residence | Scotland |
Correspondence Address | Cnoc Na Sith Achnaha Acharacle Argyll PH36 4LW Scotland |
Director Name | Ms Anne Rosemary Jackson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 2012) |
Role | Clerical |
Country of Residence | Scotland |
Correspondence Address | 5 Pier Road Kilchoan Acharacle Argyll PH36 4LJ Scotland |
Director Name | Ms Patricia Jean Glenday |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(13 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 22 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glengorm Kilchoan Acharacle Argyll PH36 4LH Scotland |
Director Name | Mr Jonathan James Crosbie |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 May 2021) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 8 Pier Road Kilchoan Acharacle Argyll PH36 4LJ Scotland |
Director Name | Mr Jonathan Ball |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2017) |
Role | Proprietor |
Country of Residence | Scotland |
Correspondence Address | The Ferry Stores Ormsaigbeg Kilchoan Acharacle Argyll PH36 4LH Scotland |
Secretary Name | Mr Jonathan Ernest Haylett |
---|---|
Status | Resigned |
Appointed | 12 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2014) |
Role | Company Director |
Correspondence Address | Matenderere Ormsaigbeg Kilchoan Acharacle Argyll PH36 4LL Scotland |
Director Name | Mr Andrew Phillip Baxter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 April 2022) |
Role | Subpostmaster |
Country of Residence | Scotland |
Correspondence Address | 12 Riverside Road Kinlochleven Argyll PH50 4QN Scotland |
Director Name | Mr Robert Ian Bolton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 October 2023) |
Role | Self Employed Handyman |
Country of Residence | England |
Correspondence Address | East Paradise Garsdale Sedbergh LA10 5PH |
Director Name | Mr Richard Erickson Clark |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 September 2015) |
Role | Estate Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mingary Cottages Kilchoan Acharacle Argyll PH36 4LG Scotland |
Director Name | Mrs Margaret Elizabeth Maclaren |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2018) |
Role | Business Support Manager |
Country of Residence | Britain |
Correspondence Address | The Stables Glenborrodale Castle Acharacle Argyll PH36 4JP Scotland |
Director Name | Mrs Joyce Hilliard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Coille Bheag Achonish Acharacle Argyll PH36 4LN Scotland |
Director Name | Mr Gordon Thomas Lightburn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Matenderere Kilchoan Kilmory Acharacle Argyll PH36 4LL Scotland |
Director Name | Mr Andrew Ashley James Barrett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braeriach Achateny Acharacle PH36 4LG Scotland |
Director Name | Mrs Mairi Hunter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2022) |
Role | Postwoman |
Country of Residence | United Kingdom |
Correspondence Address | Tigh A Ghobhainn Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Mr James Harvie Frame |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2024) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Dunmore Kilchoan Acharacle PH36 4LL Scotland |
Website | ardnamurchanlighthouse.com |
---|---|
Telephone | 01972 510210 |
Telephone region | Glenborrodale |
Registered Address | Stable Block Ardnamurchan Lighthouse Kilchoan Acharacle Argyll PH36 4LN Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Year | 2014 |
---|---|
Turnover | £103,187 |
Net Worth | £83,892 |
Cash | £500 |
Current Liabilities | £11,574 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
12 October 2021 | Delivered on: 20 October 2021 Persons entitled: The Highland Council Classification: A registered charge Particulars: Subjects at ardnamurchan lighthouse, kilchoan, acharacle, argyll. Outstanding |
---|
31 March 2024 | Termination of appointment of James Harvie Frame as a director on 25 March 2024 (1 page) |
---|---|
31 March 2024 | Appointment of Mr Terence Earp as a director on 21 March 2024 (2 pages) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
20 October 2023 | Appointment of Mr James Fergus Robertson as a director on 8 June 2023 (2 pages) |
19 October 2023 | Appointment of Mr Alistair Mcdougal Duff as a director on 8 June 2023 (2 pages) |
19 October 2023 | Termination of appointment of Robert Ian Bolton as a director on 12 October 2023 (1 page) |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (30 pages) |
13 August 2023 | Appointment of Ms Sarah Fanet as a director on 9 November 2022 (2 pages) |
16 June 2023 | Appointment of Ms Kathryn Jane Cunningham as a director on 1 February 2023 (2 pages) |
16 June 2023 | Appointment of Mr Michael Paul Bentley as a director on 1 February 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mr James Harvie Frame as a director on 1 February 2023 (2 pages) |
19 January 2023 | Termination of appointment of Mairi Hunter as a director on 9 November 2022 (1 page) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
19 October 2022 | Director's details changed for Mr Robert Ian Bolton on 12 September 2022 (2 pages) |
4 August 2022 | Termination of appointment of Joyce Hilliard as a director on 8 June 2022 (1 page) |
9 May 2022 | Termination of appointment of Elaine Anne Stokes as a director on 28 April 2022 (1 page) |
9 May 2022 | Termination of appointment of Andrew Phillip Baxter as a director on 28 April 2022 (1 page) |
27 January 2022 | Appointment of Mrs Mairi Ross Grey as a director on 22 January 2022 (2 pages) |
27 January 2022 | Termination of appointment of Patricia Jean Glenday as a director on 22 January 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
21 January 2022 | Appointment of Mss Siobhan Louise Moran as a director on 7 December 2021 (2 pages) |
21 January 2022 | Appointment of Mr Steven Myszkowski Marshall as a director on 7 December 2021 (2 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
20 October 2021 | Registration of charge SC1707040001, created on 12 October 2021 (10 pages) |
6 September 2021 | Appointment of Mrs Lyndsay Bradley as a director on 6 September 2021 (2 pages) |
23 August 2021 | Termination of appointment of Andrew Ashley James Barrett as a director on 18 May 2021 (1 page) |
23 August 2021 | Termination of appointment of Jonathan James Crosbie as a director on 18 May 2021 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
11 November 2020 | Appointment of Mrs Mairi Hunter as a director on 5 May 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Gordon Thomas Lightburn as a director on 3 December 2019 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
9 May 2018 | Appointment of Ms Elaine Anne Stokes as a director on 17 April 2018 (2 pages) |
9 May 2018 | Appointment of Mr Gordon Thomas Lightburn as a director on 15 February 2018 (2 pages) |
9 May 2018 | Termination of appointment of Margaret Elizabeth Maclaren as a director on 17 April 2018 (1 page) |
9 May 2018 | Appointment of Mr Andrew Ashley James Barrett as a director on 17 April 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mrs Joyce Hilliard as a director on 16 September 2016 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
9 February 2017 | Termination of appointment of Jonathan Ball as a director on 1 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
9 February 2017 | Termination of appointment of Jonathan Ball as a director on 1 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
9 February 2017 | Appointment of Mrs Margaret Elizabeth Maclaren as a director on 19 February 2016 (2 pages) |
9 February 2017 | Appointment of Mrs Margaret Elizabeth Maclaren as a director on 19 February 2016 (2 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
28 January 2016 | Director's details changed for Mr James Ritchie Dinnes on 9 September 2010 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 no member list (8 pages) |
28 January 2016 | Director's details changed for Mr James Ritchie Dinnes on 9 September 2010 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 no member list (8 pages) |
28 January 2016 | Termination of appointment of Richard Erickson Clark as a director on 19 September 2015 (1 page) |
28 January 2016 | Termination of appointment of Jonathan Ernest Haylett as a director on 6 March 2015 (1 page) |
28 January 2016 | Termination of appointment of Richard Erickson Clark as a director on 19 September 2015 (1 page) |
28 January 2016 | Termination of appointment of Jonathan Ernest Haylett as a director on 6 March 2015 (1 page) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
9 January 2015 | Appointment of Mr Richard Erickson Clark as a director on 14 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr Richard Erickson Clark as a director on 14 November 2014 (2 pages) |
8 January 2015 | Annual return made up to 18 December 2014 no member list (10 pages) |
8 January 2015 | Annual return made up to 18 December 2014 no member list (10 pages) |
12 November 2014 | Termination of appointment of Jonathan Ernest Haylett as a secretary on 14 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Jonathan Ernest Haylett as a secretary on 14 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Lynne Mcluckie as a director on 14 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Lynne Mcluckie as a director on 14 September 2014 (1 page) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
23 December 2013 | Annual return made up to 18 December 2013 no member list (11 pages) |
23 December 2013 | Termination of appointment of John Polak as a director (1 page) |
23 December 2013 | Termination of appointment of Christina Khan as a director (1 page) |
23 December 2013 | Termination of appointment of Christina Khan as a director (1 page) |
23 December 2013 | Annual return made up to 18 December 2013 no member list (11 pages) |
23 December 2013 | Termination of appointment of John Polak as a director (1 page) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
19 December 2012 | Annual return made up to 18 December 2012 no member list (13 pages) |
19 December 2012 | Annual return made up to 18 December 2012 no member list (13 pages) |
14 December 2012 | Appointment of Mr Robert Ian Bolton as a director (2 pages) |
14 December 2012 | Appointment of Mr Robert Ian Bolton as a director (2 pages) |
10 October 2012 | Appointment of Mr Andrew Phillip Baxter as a director (2 pages) |
10 October 2012 | Termination of appointment of Anne Jackson as a director (1 page) |
10 October 2012 | Termination of appointment of Anne Jackson as a director (1 page) |
10 October 2012 | Termination of appointment of Michael Foxley as a director (1 page) |
10 October 2012 | Termination of appointment of Michael Foxley as a director (1 page) |
10 October 2012 | Appointment of Mr Andrew Phillip Baxter as a director (2 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
10 January 2012 | Director's details changed for Mr James Ritchie Dinnes on 1 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr James Ritchie Dinnes on 1 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 18 December 2011 no member list (13 pages) |
10 January 2012 | Annual return made up to 18 December 2011 no member list (13 pages) |
10 January 2012 | Director's details changed for Mr James Ritchie Dinnes on 1 December 2011 (2 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
31 October 2011 | Appointment of Mr John Polak as a director (2 pages) |
31 October 2011 | Appointment of Mr John Polak as a director (2 pages) |
10 January 2011 | Annual return made up to 18 December 2010 no member list (12 pages) |
10 January 2011 | Annual return made up to 18 December 2010 no member list (12 pages) |
10 January 2011 | Registered office address changed from 38 High Street Fort William Inverness Shire PH33 6AY on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 38 High Street Fort William Inverness Shire PH33 6AY on 10 January 2011 (1 page) |
8 January 2011 | Director's details changed for James Ritchie Dinnes on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Anne Rosemary Jackson on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Anne Rosemary Jackson on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Jonathan Ernest Haylett on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for James Ritchie Dinnes on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Lynne Mcluckie on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Jonathan Ernest Haylett on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Anne Rosemary Jackson on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for James Ritchie Dinnes on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Lynne Mcluckie on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Jonathan Ernest Haylett on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Lynne Mcluckie on 8 January 2011 (2 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
28 October 2010 | Appointment of Mr Jonathan Ernest Haylett as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Robert Gill as a director (1 page) |
28 October 2010 | Termination of appointment of Gerald Mcintyre as a secretary (1 page) |
28 October 2010 | Termination of appointment of Gerald Mcintyre as a secretary (1 page) |
28 October 2010 | Termination of appointment of Richard Van De Peer as a director (1 page) |
28 October 2010 | Termination of appointment of Richard Van De Peer as a director (1 page) |
28 October 2010 | Termination of appointment of Robert Gill as a director (1 page) |
28 October 2010 | Appointment of Mr Jonathan Ball as a director (2 pages) |
28 October 2010 | Appointment of Mr Jonathan Ernest Haylett as a secretary (2 pages) |
28 October 2010 | Appointment of Mr Jonathan Ball as a director (2 pages) |
22 January 2010 | Appointment of Ms Patricia Jean Glenday as a director (2 pages) |
22 January 2010 | Annual return made up to 18 December 2009 (21 pages) |
22 January 2010 | Appointment of Ms Patricia Jean Glenday as a director (2 pages) |
22 January 2010 | Annual return made up to 18 December 2009 (21 pages) |
21 January 2010 | Appointment of Mr Jonathan James Crosbie as a director (2 pages) |
21 January 2010 | Appointment of Mr Richard Miles Van De Peer as a director (2 pages) |
21 January 2010 | Appointment of Mr Jonathan James Crosbie as a director (2 pages) |
21 January 2010 | Termination of appointment of Hazel Mcleod as a director (1 page) |
21 January 2010 | Termination of appointment of Hazel Mcleod as a director (1 page) |
21 January 2010 | Appointment of Mr Richard Miles Van De Peer as a director (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
5 January 2009 | Annual return made up to 18/12/08 (5 pages) |
5 January 2009 | Annual return made up to 18/12/08 (5 pages) |
24 December 2008 | Appointment terminated director richard o'conner (1 page) |
24 December 2008 | Appointment terminated director nigel chapman (1 page) |
24 December 2008 | Appointment terminated director richard o'conner (1 page) |
24 December 2008 | Appointment terminated director jennifer chapman (1 page) |
24 December 2008 | Appointment terminated director nigel chapman (1 page) |
24 December 2008 | Appointment terminated director jennifer chapman (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 August 2008 | Director appointed anne rosemary jackson (2 pages) |
28 August 2008 | Director appointed anne rosemary jackson (2 pages) |
27 August 2008 | Director appointed lynne mcluckie (2 pages) |
27 August 2008 | Director appointed lynne mcluckie (2 pages) |
3 March 2008 | Director appointed hazel mcleod (2 pages) |
3 March 2008 | Director appointed hazel mcleod (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
22 January 2008 | Annual return made up to 18/12/07
|
22 January 2008 | Annual return made up to 18/12/07
|
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
15 January 2007 | Annual return made up to 18/12/06 (6 pages) |
15 January 2007 | Annual return made up to 18/12/06 (6 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Annual return made up to 18/12/05
|
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Annual return made up to 18/12/05
|
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
14 January 2005 | Annual return made up to 18/12/04 (5 pages) |
14 January 2005 | Annual return made up to 18/12/04 (5 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 January 2004 | Annual return made up to 18/12/03
|
14 January 2004 | Annual return made up to 18/12/03
|
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 January 2003 | Annual return made up to 18/12/02 (3 pages) |
10 January 2003 | Annual return made up to 18/12/02 (3 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Annual return made up to 18/12/01 (4 pages) |
22 January 2002 | Annual return made up to 18/12/01 (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Annual return made up to 18/12/00 (4 pages) |
20 January 2001 | Annual return made up to 18/12/00 (4 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 December 1999 | Annual return made up to 18/12/99 (4 pages) |
22 December 1999 | Annual return made up to 18/12/99 (4 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
15 December 1998 | Annual return made up to 18/12/98 (6 pages) |
15 December 1998 | Annual return made up to 18/12/98 (6 pages) |
20 November 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
18 December 1997 | Annual return made up to 18/12/97 (6 pages) |
18 December 1997 | Annual return made up to 18/12/97 (6 pages) |
18 December 1996 | Incorporation (47 pages) |
18 December 1996 | Incorporation (47 pages) |