Company NameArdnamurchan Lighthouse Trust
Company StatusActive
Company NumberSC170704
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 1996(27 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs May McNicol
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2005(8 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleHome Help
Country of ResidenceUnited Kingdom
Correspondence Address6 Pier Road
Kilchoan
Acharacle
Argyll
PH36 4LJ
Scotland
Director NameMr James Ritchie Dinnes
Date of BirthApril 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed10 July 2007(10 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSealladh An Eilean Sealladh An Eilean
Achateny
Acharacle
Argyll
PH36 4LG
Scotland
Director NameMrs Lyndsay Bradley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed06 September 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressTom Darach
Shielfoot
Acharacle
Argyll
PH36 4JZ
Scotland
Director NameMss Siobhan Louise Moran
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(24 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCommunity Engagement Officer
Country of ResidenceScotland
Correspondence AddressRionnaig Na Mara Breadalbane Street
Tobermory
Isle Of Mull
PA75 6PX
Scotland
Director NameMr Steven Myszkowski Marshall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(24 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressRockpool House Resipole
Strontian
Acharacle
PH36 4HX
Scotland
Director NameMrs Mairi Ross Grey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2022(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressRoshven Belladrum
Kiltality
Beauly
IV4 7HP
Scotland
Director NameMs Sarah Fanet
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address60 Foyers Road Foyers Road
Kinlochleven
PH50 4RU
Scotland
Director NameMs Kathryn Jane Cunningham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleRetired Hairdresser
Country of ResidenceScotland
Correspondence AddressFasgadh Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMr Michael Paul Bentley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressFasgadh Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMr James Fergus Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(26 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleResearch Scientist Part Time
Country of ResidenceScotland
Correspondence Address24 Kings Crescent
Aberdeen
AB24 3HJ
Scotland
Director NameMr Alistair McDougal Duff
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(26 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh Na Mara Portuairk
Kilchoan
Acharacle
Argyll
PH36 4LN
Scotland
Director NameMr Terence Earp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(27 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressRubha Nan Gall Kilchoan
Ormsaigbeg
Acharacle
PH36 4LL
Scotland
Director NameDr Michael Ewen MacDonald Foxley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressAchaphubuil
Fort William
Inverness Shire
PH33 7AL
Scotland
Director NameMrs Christina Mary Khan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressBalnaha Kilmory
Achateny
Acharacle
Argyll
PH36 4LG
Scotland
Director NameCatriona Cameron Macmillan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RolePost-Mistress
Correspondence AddressDorlinn House
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Secretary NameGerald James McIntyre
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 High Street
Fort William
Inverness Shire
PH33 6AT
Scotland
Director NameMr Alastair Campbell Maccoll
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2006)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressEilean Fraoich, Portuairk
Kilchoan
Acharacle
Argyll
PH36 4LN
Scotland
Director NameStella Victoria Cash
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2008)
RoleHotel Owner
Correspondence AddressMeall Mo Chridhe
Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMr Jonathan Ernest Haylett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(10 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMatenderere
Kilchoan
Acharacle
Argyll
PH36 4LL
Scotland
Director NameJennifer Sarah Chapman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 May 2008)
RoleAuthor/Consultant
Correspondence AddressAchnaha House
Kilchoan
Acharacle
Argyll
PH36 4LW
Scotland
Director NameNigel Paul Chapman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(10 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2008)
RoleWriter
Correspondence AddressAchnaha House
Kilchoan
Acharacle
Argyll
PH36 4LW
Scotland
Director NameRobert Michael Gill
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2010)
RoleSlide Maker
Country of ResidenceScotland
Correspondence AddressCnoc Na Sith
Achnaha
Acharacle
Argyll
PH36 4LW
Scotland
Director NameMs Anne Rosemary Jackson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 2012)
RoleClerical
Country of ResidenceScotland
Correspondence Address5 Pier Road
Kilchoan
Acharacle
Argyll
PH36 4LJ
Scotland
Director NameMs Patricia Jean Glenday
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(13 years, 1 month after company formation)
Appointment Duration12 years (resigned 22 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlengorm Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Director NameMr Jonathan James Crosbie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(13 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 18 May 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address8 Pier Road
Kilchoan
Acharacle
Argyll
PH36 4LJ
Scotland
Director NameMr Jonathan Ball
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2017)
RoleProprietor
Country of ResidenceScotland
Correspondence AddressThe Ferry Stores Ormsaigbeg
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Secretary NameMr Jonathan Ernest Haylett
StatusResigned
Appointed12 October 2010(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2014)
RoleCompany Director
Correspondence AddressMatenderere Ormsaigbeg
Kilchoan
Acharacle
Argyll
PH36 4LL
Scotland
Director NameMr Andrew Phillip Baxter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(15 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 April 2022)
RoleSubpostmaster
Country of ResidenceScotland
Correspondence Address12 Riverside Road
Kinlochleven
Argyll
PH50 4QN
Scotland
Director NameMr Robert Ian Bolton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 October 2023)
RoleSelf Employed Handyman
Country of ResidenceEngland
Correspondence AddressEast Paradise Garsdale
Sedbergh
LA10 5PH
Director NameMr Richard Erickson Clark
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(17 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 September 2015)
RoleEstate Office Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 Mingary Cottages Kilchoan
Acharacle
Argyll
PH36 4LG
Scotland
Director NameMrs Margaret Elizabeth Maclaren
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2018)
RoleBusiness Support Manager
Country of ResidenceBritain
Correspondence AddressThe Stables Glenborrodale Castle
Acharacle
Argyll
PH36 4JP
Scotland
Director NameMrs Joyce Hilliard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(19 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCoille Bheag Achonish
Acharacle
Argyll
PH36 4LN
Scotland
Director NameMr Gordon Thomas Lightburn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMatenderere Kilchoan
Kilmory
Acharacle
Argyll
PH36 4LL
Scotland
Director NameMr Andrew Ashley James Barrett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraeriach Achateny
Acharacle
PH36 4LG
Scotland
Director NameMrs Mairi Hunter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2022)
RolePostwoman
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Ghobhainn Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMr James Harvie Frame
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2024)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressDunmore Kilchoan
Acharacle
PH36 4LL
Scotland

Contact

Websiteardnamurchanlighthouse.com
Telephone01972 510210
Telephone regionGlenborrodale

Location

Registered AddressStable Block Ardnamurchan Lighthouse
Kilchoan
Acharacle
Argyll
PH36 4LN
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Financials

Year2014
Turnover£103,187
Net Worth£83,892
Cash£500
Current Liabilities£11,574

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

12 October 2021Delivered on: 20 October 2021
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Subjects at ardnamurchan lighthouse, kilchoan, acharacle, argyll.
Outstanding

Filing History

31 March 2024Termination of appointment of James Harvie Frame as a director on 25 March 2024 (1 page)
31 March 2024Appointment of Mr Terence Earp as a director on 21 March 2024 (2 pages)
3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
20 October 2023Appointment of Mr James Fergus Robertson as a director on 8 June 2023 (2 pages)
19 October 2023Appointment of Mr Alistair Mcdougal Duff as a director on 8 June 2023 (2 pages)
19 October 2023Termination of appointment of Robert Ian Bolton as a director on 12 October 2023 (1 page)
17 August 2023Total exemption full accounts made up to 31 March 2023 (30 pages)
13 August 2023Appointment of Ms Sarah Fanet as a director on 9 November 2022 (2 pages)
16 June 2023Appointment of Ms Kathryn Jane Cunningham as a director on 1 February 2023 (2 pages)
16 June 2023Appointment of Mr Michael Paul Bentley as a director on 1 February 2023 (2 pages)
1 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
1 February 2023Appointment of Mr James Harvie Frame as a director on 1 February 2023 (2 pages)
19 January 2023Termination of appointment of Mairi Hunter as a director on 9 November 2022 (1 page)
21 November 2022Total exemption full accounts made up to 31 March 2022 (29 pages)
19 October 2022Director's details changed for Mr Robert Ian Bolton on 12 September 2022 (2 pages)
4 August 2022Termination of appointment of Joyce Hilliard as a director on 8 June 2022 (1 page)
9 May 2022Termination of appointment of Elaine Anne Stokes as a director on 28 April 2022 (1 page)
9 May 2022Termination of appointment of Andrew Phillip Baxter as a director on 28 April 2022 (1 page)
27 January 2022Appointment of Mrs Mairi Ross Grey as a director on 22 January 2022 (2 pages)
27 January 2022Termination of appointment of Patricia Jean Glenday as a director on 22 January 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
21 January 2022Appointment of Mss Siobhan Louise Moran as a director on 7 December 2021 (2 pages)
21 January 2022Appointment of Mr Steven Myszkowski Marshall as a director on 7 December 2021 (2 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (27 pages)
20 October 2021Registration of charge SC1707040001, created on 12 October 2021 (10 pages)
6 September 2021Appointment of Mrs Lyndsay Bradley as a director on 6 September 2021 (2 pages)
23 August 2021Termination of appointment of Andrew Ashley James Barrett as a director on 18 May 2021 (1 page)
23 August 2021Termination of appointment of Jonathan James Crosbie as a director on 18 May 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
11 November 2020Appointment of Mrs Mairi Hunter as a director on 5 May 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Gordon Thomas Lightburn as a director on 3 December 2019 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
9 May 2018Appointment of Ms Elaine Anne Stokes as a director on 17 April 2018 (2 pages)
9 May 2018Appointment of Mr Gordon Thomas Lightburn as a director on 15 February 2018 (2 pages)
9 May 2018Termination of appointment of Margaret Elizabeth Maclaren as a director on 17 April 2018 (1 page)
9 May 2018Appointment of Mr Andrew Ashley James Barrett as a director on 17 April 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Appointment of Mrs Joyce Hilliard as a director on 16 September 2016 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
9 February 2017Termination of appointment of Jonathan Ball as a director on 1 February 2017 (1 page)
9 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
9 February 2017Termination of appointment of Jonathan Ball as a director on 1 February 2017 (1 page)
9 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
9 February 2017Appointment of Mrs Margaret Elizabeth Maclaren as a director on 19 February 2016 (2 pages)
9 February 2017Appointment of Mrs Margaret Elizabeth Maclaren as a director on 19 February 2016 (2 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
28 January 2016Director's details changed for Mr James Ritchie Dinnes on 9 September 2010 (2 pages)
28 January 2016Annual return made up to 28 January 2016 no member list (8 pages)
28 January 2016Director's details changed for Mr James Ritchie Dinnes on 9 September 2010 (2 pages)
28 January 2016Annual return made up to 28 January 2016 no member list (8 pages)
28 January 2016Termination of appointment of Richard Erickson Clark as a director on 19 September 2015 (1 page)
28 January 2016Termination of appointment of Jonathan Ernest Haylett as a director on 6 March 2015 (1 page)
28 January 2016Termination of appointment of Richard Erickson Clark as a director on 19 September 2015 (1 page)
28 January 2016Termination of appointment of Jonathan Ernest Haylett as a director on 6 March 2015 (1 page)
8 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
9 January 2015Appointment of Mr Richard Erickson Clark as a director on 14 November 2014 (2 pages)
9 January 2015Appointment of Mr Richard Erickson Clark as a director on 14 November 2014 (2 pages)
8 January 2015Annual return made up to 18 December 2014 no member list (10 pages)
8 January 2015Annual return made up to 18 December 2014 no member list (10 pages)
12 November 2014Termination of appointment of Jonathan Ernest Haylett as a secretary on 14 September 2014 (1 page)
12 November 2014Termination of appointment of Jonathan Ernest Haylett as a secretary on 14 September 2014 (1 page)
12 November 2014Termination of appointment of Lynne Mcluckie as a director on 14 September 2014 (1 page)
12 November 2014Termination of appointment of Lynne Mcluckie as a director on 14 September 2014 (1 page)
14 October 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
23 December 2013Annual return made up to 18 December 2013 no member list (11 pages)
23 December 2013Termination of appointment of John Polak as a director (1 page)
23 December 2013Termination of appointment of Christina Khan as a director (1 page)
23 December 2013Termination of appointment of Christina Khan as a director (1 page)
23 December 2013Annual return made up to 18 December 2013 no member list (11 pages)
23 December 2013Termination of appointment of John Polak as a director (1 page)
23 July 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
23 July 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
19 December 2012Annual return made up to 18 December 2012 no member list (13 pages)
19 December 2012Annual return made up to 18 December 2012 no member list (13 pages)
14 December 2012Appointment of Mr Robert Ian Bolton as a director (2 pages)
14 December 2012Appointment of Mr Robert Ian Bolton as a director (2 pages)
10 October 2012Appointment of Mr Andrew Phillip Baxter as a director (2 pages)
10 October 2012Termination of appointment of Anne Jackson as a director (1 page)
10 October 2012Termination of appointment of Anne Jackson as a director (1 page)
10 October 2012Termination of appointment of Michael Foxley as a director (1 page)
10 October 2012Termination of appointment of Michael Foxley as a director (1 page)
10 October 2012Appointment of Mr Andrew Phillip Baxter as a director (2 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
10 January 2012Director's details changed for Mr James Ritchie Dinnes on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Mr James Ritchie Dinnes on 1 December 2011 (2 pages)
10 January 2012Annual return made up to 18 December 2011 no member list (13 pages)
10 January 2012Annual return made up to 18 December 2011 no member list (13 pages)
10 January 2012Director's details changed for Mr James Ritchie Dinnes on 1 December 2011 (2 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
31 October 2011Appointment of Mr John Polak as a director (2 pages)
31 October 2011Appointment of Mr John Polak as a director (2 pages)
10 January 2011Annual return made up to 18 December 2010 no member list (12 pages)
10 January 2011Annual return made up to 18 December 2010 no member list (12 pages)
10 January 2011Registered office address changed from 38 High Street Fort William Inverness Shire PH33 6AY on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 38 High Street Fort William Inverness Shire PH33 6AY on 10 January 2011 (1 page)
8 January 2011Director's details changed for James Ritchie Dinnes on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Anne Rosemary Jackson on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Anne Rosemary Jackson on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Jonathan Ernest Haylett on 8 January 2011 (2 pages)
8 January 2011Director's details changed for James Ritchie Dinnes on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Lynne Mcluckie on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Jonathan Ernest Haylett on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Anne Rosemary Jackson on 8 January 2011 (2 pages)
8 January 2011Director's details changed for James Ritchie Dinnes on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Lynne Mcluckie on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Jonathan Ernest Haylett on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Lynne Mcluckie on 8 January 2011 (2 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
28 October 2010Appointment of Mr Jonathan Ernest Haylett as a secretary (2 pages)
28 October 2010Termination of appointment of Robert Gill as a director (1 page)
28 October 2010Termination of appointment of Gerald Mcintyre as a secretary (1 page)
28 October 2010Termination of appointment of Gerald Mcintyre as a secretary (1 page)
28 October 2010Termination of appointment of Richard Van De Peer as a director (1 page)
28 October 2010Termination of appointment of Richard Van De Peer as a director (1 page)
28 October 2010Termination of appointment of Robert Gill as a director (1 page)
28 October 2010Appointment of Mr Jonathan Ball as a director (2 pages)
28 October 2010Appointment of Mr Jonathan Ernest Haylett as a secretary (2 pages)
28 October 2010Appointment of Mr Jonathan Ball as a director (2 pages)
22 January 2010Appointment of Ms Patricia Jean Glenday as a director (2 pages)
22 January 2010Annual return made up to 18 December 2009 (21 pages)
22 January 2010Appointment of Ms Patricia Jean Glenday as a director (2 pages)
22 January 2010Annual return made up to 18 December 2009 (21 pages)
21 January 2010Appointment of Mr Jonathan James Crosbie as a director (2 pages)
21 January 2010Appointment of Mr Richard Miles Van De Peer as a director (2 pages)
21 January 2010Appointment of Mr Jonathan James Crosbie as a director (2 pages)
21 January 2010Termination of appointment of Hazel Mcleod as a director (1 page)
21 January 2010Termination of appointment of Hazel Mcleod as a director (1 page)
21 January 2010Appointment of Mr Richard Miles Van De Peer as a director (2 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
5 January 2009Annual return made up to 18/12/08 (5 pages)
5 January 2009Annual return made up to 18/12/08 (5 pages)
24 December 2008Appointment terminated director richard o'conner (1 page)
24 December 2008Appointment terminated director nigel chapman (1 page)
24 December 2008Appointment terminated director richard o'conner (1 page)
24 December 2008Appointment terminated director jennifer chapman (1 page)
24 December 2008Appointment terminated director nigel chapman (1 page)
24 December 2008Appointment terminated director jennifer chapman (1 page)
31 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
28 August 2008Director appointed anne rosemary jackson (2 pages)
28 August 2008Director appointed anne rosemary jackson (2 pages)
27 August 2008Director appointed lynne mcluckie (2 pages)
27 August 2008Director appointed lynne mcluckie (2 pages)
3 March 2008Director appointed hazel mcleod (2 pages)
3 March 2008Director appointed hazel mcleod (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
22 January 2008Annual return made up to 18/12/07
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2008Annual return made up to 18/12/07
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
7 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
15 January 2007Annual return made up to 18/12/06 (6 pages)
15 January 2007Annual return made up to 18/12/06 (6 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Annual return made up to 18/12/05
  • 363(288) ‐ Director resigned
(6 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Annual return made up to 18/12/05
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
14 January 2005Annual return made up to 18/12/04 (5 pages)
14 January 2005Annual return made up to 18/12/04 (5 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Annual return made up to 18/12/03
  • 363(288) ‐ Director resigned
(5 pages)
14 January 2004Annual return made up to 18/12/03
  • 363(288) ‐ Director resigned
(5 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 January 2003Annual return made up to 18/12/02 (3 pages)
10 January 2003Annual return made up to 18/12/02 (3 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Annual return made up to 18/12/01 (4 pages)
22 January 2002Annual return made up to 18/12/01 (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Annual return made up to 18/12/00 (4 pages)
20 January 2001Annual return made up to 18/12/00 (4 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Annual return made up to 18/12/99 (4 pages)
22 December 1999Annual return made up to 18/12/99 (4 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
15 December 1998Annual return made up to 18/12/98 (6 pages)
15 December 1998Annual return made up to 18/12/98 (6 pages)
20 November 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
18 December 1997Annual return made up to 18/12/97 (6 pages)
18 December 1997Annual return made up to 18/12/97 (6 pages)
18 December 1996Incorporation (47 pages)
18 December 1996Incorporation (47 pages)