Company NameSkye & Lochalsh Council For Voluntary Organisations
Company StatusActive
Company NumberSC177372
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 1997(26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter Andrew Urquhart
Date of BirthMay 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCharter Boat Owner
Country of ResidenceScotland
Correspondence AddressChracaig
Coolin Hills Est
Portree
Isle Of Skye
IV51 9LU
Scotland
Director NameMr Clive Pearson
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed16 November 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coulindoune
Glenelg
Kyle
Ross-Shire
IV40 8JU
Scotland
Director NameMr William Gordon Higgins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleFunding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Trotternish Avenue
Staffin
Portree
Isle Of Skye
IV51 9JX
Scotland
Secretary NameMiss Jo-Anne Denise Ford
StatusCurrent
Appointed30 June 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameDr Diane Van Ruitenbeek
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMrs Jryna Batters
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleVolunteer Support Manager
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMrs Julia Mace
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameCllr Calum Munro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMiss Siobhan MacDonald Barker
Date of BirthApril 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed02 November 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleYouth Worker
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMiss Siobhan MacDonald Barker
Date of BirthMarch 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed02 November 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleYouth Worker
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMiss Siobhan MacDonald Barker
Date of BirthApril 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed15 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleYouth Worker
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr David O'Donnell
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCollege Learning Centre Facilitator
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMrs Anne Morrison
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleBed & Breakfast Operator
Correspondence AddressBraeholm
Uig Portreet
Isle Of Skye
IV51 9XX
Scotland
Director NameIain John Masson Smart
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleLocal Government Officer
Correspondence AddressStonefield
Torvaig
Portree
Isle Of Skye
IV51 9HU
Scotland
Secretary NameMiss Chrisanna Fiona MacDonald
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Drumuie
Portree
Isle Of Skye
Highland
IV51 9NA
Scotland
Director NameMr Rory Iain Maclennan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 23 April 2008)
RoleChartered Accountant
Correspondence Address1 Douglas Row
Portree
Isle Of Skye
IV51 9DD
Scotland
Director NameMrs Morag Smart
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 16 November 2006)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressDrumgarry
5 Torvaig
Portree
Isle Of Skye
IV51 9HU
Scotland
Director NameAngus Stewart
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2002)
RoleRetired
Correspondence Address19 Viewfield Square
Portree
Isle Of Skye
IV51 9HB
Scotland
Director NameMrs Dolina Turner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2010)
RoleRetired
Correspondence Address"Cairnbaan" Peinmore
Skeabost Bridge
Portree
Isle Of Skye
IV51 9PG
Scotland
Director NamePatricia Mary Walsh
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1999)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Camus Cross
Isle Ornsay
Isle Of Skye
Highland
IV43 8QS
Scotland
Director NameCharles Mackinnon
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 14 July 2010)
RoleFarming
Correspondence Address31 Geary
Waternish
Isle Of Skye
Inverness
IV55 8GR
Scotland
Director NameMr Norman Munro Macinnes
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 07 May 2007)
RoleRetired
Correspondence Address"Erisco" Hungladder
Kilmuir
Portree
Isle Of Skye
IV51 9YT
Scotland
Director NameSqn Ldr Raf (Retd) Roger Knight
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 2003)
RoleRetired Raf Officer
Correspondence AddressSuidhe Ban
Dornie
Kyle
Wester Ross
IV40 8EZ
Scotland
Secretary NameSqn Ldr Raf (Retd) Roger Knight
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 2003)
RoleRetired Raf Officer
Correspondence AddressSuidhe Ban
Dornie
Kyle
Wester Ross
IV40 8EZ
Scotland
Director NameAngus MacDonald
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 September 2001)
RoleTicket Clerk
Correspondence Address1 Kilmore
Sleat
Isle Of Skye
IV44 8RG
Scotland
Director NameMr James Alexander Fraser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 July 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Scullamus
Breakish
Isle Of Skye
IV42 8QB
Scotland
Director NameJacqueline Ann Murchison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Shieling Stormyhill
Portree
Isle Of Skye
Highland
IV51 9BL
Scotland
Director NameMs Maxine Elizabeth Johnston
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2013)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address3 Gordon Terrace
Inverness
Highland
IV2 3HD
Scotland
Director NameMr Ruaraidh Macneill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(13 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 November 2017)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMrs Elizabeth Ann Hartley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(14 years, 3 months after company formation)
Appointment Duration12 months (resigned 06 November 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr John Murchison
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed09 November 2011(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 November 2013)
RoleSales Assistant
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Angus Morrison Robertson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2015)
RoleTrust Manager
Country of ResidenceScotland
Correspondence Address3 Lower Breakish
An Doras Dearg Lower Breakish, Breakish
Isle Of Skye
IV42 8QA
Scotland
Secretary NameMrs Margaret Buchanan Gillies
StatusResigned
Appointed05 August 2013(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Jim Towers
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(16 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCoorie Doon, 6 Carbostmore, Carbost, Isle Of Skye
Carbost
Isle Of Skye
IV47 8ST
Scotland
Director NameMr John Ronald Gordon
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed03 July 2017(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2020)
RoleIndependent Councillor Eilean A'Cheo
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Roger Neville Liley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 November 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Michael Geoffrey Taylor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(21 years after company formation)
Appointment Duration10 months (resigned 20 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland

Contact

Websiteslcvo.org.uk
Email address[email protected]
Telephone01478 612921
Telephone regionIsle of Skye – Portree

Location

Registered AddressTigh Lisigarry
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Financials

Year2014
Turnover£104,057
Net Worth£211,524
Cash£153,472
Current Liabilities£6,659

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
2 February 2022Second filing for the appointment of Miss Siobhan Macdonald Barker as a director (3 pages)
1 February 2022Appointment of Miss Siobhan Macdonald Barker as a director on 15 November 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/02/2022
(2 pages)
9 December 2021Appointment of Mr David O'donnell as a director on 25 November 2021 (2 pages)
2 December 2021Termination of appointment of Jim Towers as a director on 25 November 2021 (1 page)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Appointment of Miss Siobhan Macdonald Barker as a director on 2 November 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
19 January 2021Appointment of Councillor Calum Munro as a director on 8 December 2020 (2 pages)
9 December 2020Termination of appointment of John Ronald Gordon as a director on 8 December 2020 (1 page)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 January 2020Appointment of Mrs Julia Mace as a director on 20 January 2020 (2 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Michael Geoffrey Taylor as a director on 20 May 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Termination of appointment of Roger Neville Liley as a director on 29 November 2018 (1 page)
11 October 2018Statement of company's objects (2 pages)
11 October 2018Memorandum and Articles of Association (17 pages)
11 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2018Secretary's details changed for Miss Jo-Anne Denise Bertenshaw on 1 October 2018 (1 page)
9 August 2018Appointment of Mr Michael Geoffrey Taylor as a director on 19 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
1 February 2018Appointment of Dr. Diane Van Ruitenbeek as a director on 8 November 2017 (2 pages)
30 January 2018Appointment of Mrs Jryna Batters as a director on 1 December 2017 (2 pages)
30 January 2018Termination of appointment of Ruaraidh Macneill as a director on 8 November 2017 (1 page)
30 January 2018Termination of appointment of Jill Mary Westgarth as a director on 8 November 2017 (1 page)
30 January 2018Appointment of Mr Roger Neville Liley as a director on 8 November 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Appointment of Mr John Ronald Gordon as a director on 3 July 2017 (2 pages)
25 July 2017Appointment of Mr John Ronald Gordon as a director on 3 July 2017 (2 pages)
24 July 2017Termination of appointment of James Alexander Fraser as a director on 3 July 2017 (1 page)
24 July 2017Termination of appointment of James Alexander Fraser as a director on 3 July 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
25 July 2016Termination of appointment of Margaret Buchanan Gillies as a secretary on 30 June 2016 (1 page)
25 July 2016Termination of appointment of Margaret Buchanan Gillies as a secretary on 30 June 2016 (1 page)
25 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
25 July 2016Appointment of Miss Jo-Anne Denise Bertenshaw as a secretary on 30 June 2016 (2 pages)
25 July 2016Appointment of Miss Jo-Anne Denise Bertenshaw as a secretary on 30 June 2016 (2 pages)
13 April 2016Appointment of Mr William Gordon Higgins as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr William Gordon Higgins as a director on 11 April 2016 (2 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
14 September 2015Termination of appointment of Angus Morrison Robertson as a director on 9 September 2015 (1 page)
14 September 2015Termination of appointment of Angus Morrison Robertson as a director on 9 September 2015 (1 page)
23 July 2015Annual return made up to 18 July 2015 no member list (8 pages)
23 July 2015Annual return made up to 18 July 2015 no member list (8 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
22 July 2014Annual return made up to 18 July 2014 no member list (8 pages)
22 July 2014Annual return made up to 18 July 2014 no member list (8 pages)
24 June 2014Appointment of Mr Jim Towers as a director (2 pages)
24 June 2014Appointment of Mr Jim Towers as a director (2 pages)
20 November 2013Termination of appointment of Maxine Johnston as a director (1 page)
20 November 2013Termination of appointment of John Murchison as a director (1 page)
20 November 2013Termination of appointment of Maxine Johnston as a director (1 page)
20 November 2013Termination of appointment of John Murchison as a director (1 page)
8 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
6 August 2013Annual return made up to 18 July 2013 no member list (9 pages)
6 August 2013Appointment of Mrs Margaret Buchanan Gillies as a secretary (1 page)
6 August 2013Termination of appointment of Chrisanna Macdonald as a secretary (1 page)
6 August 2013Appointment of Mrs Margaret Buchanan Gillies as a secretary (1 page)
6 August 2013Annual return made up to 18 July 2013 no member list (9 pages)
6 August 2013Termination of appointment of Chrisanna Macdonald as a secretary (1 page)
25 March 2013Appointment of Mr Angus Morrison Robertson as a director (2 pages)
25 March 2013Appointment of Mr Angus Morrison Robertson as a director (2 pages)
20 November 2012Termination of appointment of Elizabeth Hartley as a director (1 page)
20 November 2012Termination of appointment of Elizabeth Hartley as a director (1 page)
19 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
18 July 2012Director's details changed for James Alexander Fraser on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 no member list (9 pages)
18 July 2012Director's details changed for James Alexander Fraser on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 no member list (9 pages)
14 December 2011Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages)
14 December 2011Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages)
17 November 2011Appointment of Mr John Murchison as a director (2 pages)
17 November 2011Appointment of Mr John Murchison as a director (2 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
20 July 2011Annual return made up to 18 July 2011 no member list (8 pages)
20 July 2011Annual return made up to 18 July 2011 no member list (8 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
28 September 2010Appointment of Mr Ruaraidh Macneill as a director (2 pages)
28 September 2010Appointment of Mr Ruaraidh Macneill as a director (2 pages)
20 July 2010Director's details changed for Mr Peter Andrew Urquhart on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Clive Pearson on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Andrew Urquhart on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 no member list (7 pages)
20 July 2010Director's details changed for James Alexander Fraser on 18 July 2010 (2 pages)
20 July 2010Director's details changed for James Alexander Fraser on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Clive Pearson on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 no member list (7 pages)
19 July 2010Termination of appointment of Charles Mackinnon as a director (1 page)
19 July 2010Termination of appointment of Charles Mackinnon as a director (1 page)
30 March 2010Appointment of Ms Maxine Elizabeth Johnston as a director (2 pages)
30 March 2010Appointment of Ms Maxine Elizabeth Johnston as a director (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
17 September 2009Appointment terminated director jacqueline murchison (1 page)
17 September 2009Appointment terminated director jacqueline murchison (1 page)
20 July 2009Annual return made up to 18/07/09 (4 pages)
20 July 2009Annual return made up to 18/07/09 (4 pages)
11 June 2009Appointment terminated director anne morrison (1 page)
11 June 2009Appointment terminated director anne morrison (1 page)
13 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
22 July 2008Annual return made up to 18/07/08 (4 pages)
22 July 2008Annual return made up to 18/07/08 (4 pages)
12 May 2008Director appointed jacqueline ann murchison (2 pages)
12 May 2008Director appointed jacqueline ann murchison (2 pages)
28 April 2008Appointment terminated director rory maclennan (1 page)
28 April 2008Appointment terminated director rory maclennan (1 page)
5 March 2008Appointment terminated director iain smart (1 page)
5 March 2008Appointment terminated director iain smart (1 page)
18 October 2007Full accounts made up to 31 March 2007 (15 pages)
18 October 2007Full accounts made up to 31 March 2007 (15 pages)
24 July 2007Annual return made up to 18/07/07 (3 pages)
24 July 2007Annual return made up to 18/07/07 (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
20 December 2006Partial exemption accounts made up to 31 March 2006 (16 pages)
20 December 2006Partial exemption accounts made up to 31 March 2006 (16 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
26 July 2006Annual return made up to 18/07/06 (3 pages)
26 July 2006Annual return made up to 18/07/06 (3 pages)
11 October 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
11 October 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
25 July 2005Annual return made up to 18/07/05 (7 pages)
25 July 2005Annual return made up to 18/07/05 (7 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
29 July 2004Annual return made up to 18/07/04 (7 pages)
29 July 2004Annual return made up to 18/07/04 (7 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
30 September 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
30 September 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
25 July 2003Annual return made up to 18/07/03 (7 pages)
25 July 2003Annual return made up to 18/07/03 (7 pages)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
30 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
26 July 2002Annual return made up to 18/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 July 2002Annual return made up to 18/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
9 August 2001Annual return made up to 18/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Annual return made up to 18/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
8 August 2000Annual return made up to 18/07/00 (7 pages)
8 August 2000Annual return made up to 18/07/00 (7 pages)
20 July 2000Full accounts made up to 31 March 2000 (13 pages)
20 July 2000Full accounts made up to 31 March 2000 (13 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
19 July 1999Annual return made up to 18/07/99
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1999Annual return made up to 18/07/99
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1999Full accounts made up to 31 March 1999 (10 pages)
6 July 1999Full accounts made up to 31 March 1999 (10 pages)
8 February 1999Registered office changed on 08/02/99 from: the green portree isle of skye highland IV51 9BT (1 page)
8 February 1999Registered office changed on 08/02/99 from: the green portree isle of skye highland IV51 9BT (1 page)
11 August 1998Annual return made up to 18/07/98 (8 pages)
11 August 1998Annual return made up to 18/07/98 (8 pages)
17 July 1998Full accounts made up to 31 March 1998 (12 pages)
17 July 1998Full accounts made up to 31 March 1998 (12 pages)
15 December 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
15 December 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997New director appointed (2 pages)
18 July 1997Incorporation (21 pages)
18 July 1997Incorporation (21 pages)