Coolin Hills Est
Portree
Isle Of Skye
IV51 9LU
Scotland
Director Name | Mr Clive Pearson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 November 2006(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coulindoune Glenelg Kyle Ross-Shire IV40 8JU Scotland |
Director Name | Mr William Gordon Higgins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Funding Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trotternish Avenue Staffin Portree Isle Of Skye IV51 9JX Scotland |
Secretary Name | Miss Jo-Anne Denise Ford |
---|---|
Status | Current |
Appointed | 30 June 2016(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Dr Diane Van Ruitenbeek |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mrs Jryna Batters |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Volunteer Support Manager |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mrs Julia Mace |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Cllr Calum Munro |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 December 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Miss Siobhan MacDonald Barker |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 November 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Miss Siobhan MacDonald Barker |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 November 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Miss Siobhan MacDonald Barker |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr David O'Donnell |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | College Learning Centre Facilitator |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mrs Anne Morrison |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Bed & Breakfast Operator |
Correspondence Address | Braeholm Uig Portreet Isle Of Skye IV51 9XX Scotland |
Director Name | Iain John Masson Smart |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Stonefield Torvaig Portree Isle Of Skye IV51 9HU Scotland |
Secretary Name | Miss Chrisanna Fiona MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Drumuie Portree Isle Of Skye Highland IV51 9NA Scotland |
Director Name | Mr Rory Iain Maclennan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Douglas Row Portree Isle Of Skye IV51 9DD Scotland |
Director Name | Mrs Morag Smart |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 November 2006) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Drumgarry 5 Torvaig Portree Isle Of Skye IV51 9HU Scotland |
Director Name | Angus Stewart |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 2002) |
Role | Retired |
Correspondence Address | 19 Viewfield Square Portree Isle Of Skye IV51 9HB Scotland |
Director Name | Mrs Dolina Turner |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2010) |
Role | Retired |
Correspondence Address | "Cairnbaan" Peinmore Skeabost Bridge Portree Isle Of Skye IV51 9PG Scotland |
Director Name | Patricia Mary Walsh |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1999) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Camus Cross Isle Ornsay Isle Of Skye Highland IV43 8QS Scotland |
Director Name | Charles Mackinnon |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 July 2010) |
Role | Farming |
Correspondence Address | 31 Geary Waternish Isle Of Skye Inverness IV55 8GR Scotland |
Director Name | Mr Norman Munro Macinnes |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 May 2007) |
Role | Retired |
Correspondence Address | "Erisco" Hungladder Kilmuir Portree Isle Of Skye IV51 9YT Scotland |
Director Name | Sqn Ldr Raf (Retd) Roger Knight |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 2003) |
Role | Retired Raf Officer |
Correspondence Address | Suidhe Ban Dornie Kyle Wester Ross IV40 8EZ Scotland |
Secretary Name | Sqn Ldr Raf (Retd) Roger Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 2003) |
Role | Retired Raf Officer |
Correspondence Address | Suidhe Ban Dornie Kyle Wester Ross IV40 8EZ Scotland |
Director Name | Angus MacDonald |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 September 2001) |
Role | Ticket Clerk |
Correspondence Address | 1 Kilmore Sleat Isle Of Skye IV44 8RG Scotland |
Director Name | Mr James Alexander Fraser |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 July 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Scullamus Breakish Isle Of Skye IV42 8QB Scotland |
Director Name | Jacqueline Ann Murchison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Shieling Stormyhill Portree Isle Of Skye Highland IV51 9BL Scotland |
Director Name | Ms Maxine Elizabeth Johnston |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2013) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Gordon Terrace Inverness Highland IV2 3HD Scotland |
Director Name | Mr Ruaraidh Macneill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 November 2017) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mrs Elizabeth Ann Hartley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(14 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 06 November 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr John Murchison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 November 2011(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 November 2013) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Angus Morrison Robertson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2015) |
Role | Trust Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Lower Breakish An Doras Dearg Lower Breakish, Breakish Isle Of Skye IV42 8QA Scotland |
Secretary Name | Mrs Margaret Buchanan Gillies |
---|---|
Status | Resigned |
Appointed | 05 August 2013(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Jim Towers |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Coorie Doon, 6 Carbostmore, Carbost, Isle Of Skye Carbost Isle Of Skye IV47 8ST Scotland |
Director Name | Mr John Ronald Gordon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 July 2017(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2020) |
Role | Independent Councillor Eilean A'Cheo |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Roger Neville Liley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Michael Geoffrey Taylor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(21 years after company formation) |
Appointment Duration | 10 months (resigned 20 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Website | slcvo.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01478 612921 |
Telephone region | Isle of Skye – Portree |
Registered Address | Tigh Lisigarry Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Year | 2014 |
---|---|
Turnover | £104,057 |
Net Worth | £211,524 |
Cash | £153,472 |
Current Liabilities | £6,659 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
2 February 2022 | Second filing for the appointment of Miss Siobhan Macdonald Barker as a director (3 pages) |
1 February 2022 | Appointment of Miss Siobhan Macdonald Barker as a director on 15 November 2021
|
9 December 2021 | Appointment of Mr David O'donnell as a director on 25 November 2021 (2 pages) |
2 December 2021 | Termination of appointment of Jim Towers as a director on 25 November 2021 (1 page) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 November 2021 | Appointment of Miss Siobhan Macdonald Barker as a director on 2 November 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
19 January 2021 | Appointment of Councillor Calum Munro as a director on 8 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of John Ronald Gordon as a director on 8 December 2020 (1 page) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Mrs Julia Mace as a director on 20 January 2020 (2 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Michael Geoffrey Taylor as a director on 20 May 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Termination of appointment of Roger Neville Liley as a director on 29 November 2018 (1 page) |
11 October 2018 | Statement of company's objects (2 pages) |
11 October 2018 | Memorandum and Articles of Association (17 pages) |
11 October 2018 | Resolutions
|
1 October 2018 | Secretary's details changed for Miss Jo-Anne Denise Bertenshaw on 1 October 2018 (1 page) |
9 August 2018 | Appointment of Mr Michael Geoffrey Taylor as a director on 19 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Dr. Diane Van Ruitenbeek as a director on 8 November 2017 (2 pages) |
30 January 2018 | Appointment of Mrs Jryna Batters as a director on 1 December 2017 (2 pages) |
30 January 2018 | Termination of appointment of Ruaraidh Macneill as a director on 8 November 2017 (1 page) |
30 January 2018 | Termination of appointment of Jill Mary Westgarth as a director on 8 November 2017 (1 page) |
30 January 2018 | Appointment of Mr Roger Neville Liley as a director on 8 November 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 July 2017 | Appointment of Mr John Ronald Gordon as a director on 3 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr John Ronald Gordon as a director on 3 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of James Alexander Fraser as a director on 3 July 2017 (1 page) |
24 July 2017 | Termination of appointment of James Alexander Fraser as a director on 3 July 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
25 July 2016 | Termination of appointment of Margaret Buchanan Gillies as a secretary on 30 June 2016 (1 page) |
25 July 2016 | Termination of appointment of Margaret Buchanan Gillies as a secretary on 30 June 2016 (1 page) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
25 July 2016 | Appointment of Miss Jo-Anne Denise Bertenshaw as a secretary on 30 June 2016 (2 pages) |
25 July 2016 | Appointment of Miss Jo-Anne Denise Bertenshaw as a secretary on 30 June 2016 (2 pages) |
13 April 2016 | Appointment of Mr William Gordon Higgins as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr William Gordon Higgins as a director on 11 April 2016 (2 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
14 September 2015 | Termination of appointment of Angus Morrison Robertson as a director on 9 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Angus Morrison Robertson as a director on 9 September 2015 (1 page) |
23 July 2015 | Annual return made up to 18 July 2015 no member list (8 pages) |
23 July 2015 | Annual return made up to 18 July 2015 no member list (8 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
22 July 2014 | Annual return made up to 18 July 2014 no member list (8 pages) |
22 July 2014 | Annual return made up to 18 July 2014 no member list (8 pages) |
24 June 2014 | Appointment of Mr Jim Towers as a director (2 pages) |
24 June 2014 | Appointment of Mr Jim Towers as a director (2 pages) |
20 November 2013 | Termination of appointment of Maxine Johnston as a director (1 page) |
20 November 2013 | Termination of appointment of John Murchison as a director (1 page) |
20 November 2013 | Termination of appointment of Maxine Johnston as a director (1 page) |
20 November 2013 | Termination of appointment of John Murchison as a director (1 page) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
6 August 2013 | Annual return made up to 18 July 2013 no member list (9 pages) |
6 August 2013 | Appointment of Mrs Margaret Buchanan Gillies as a secretary (1 page) |
6 August 2013 | Termination of appointment of Chrisanna Macdonald as a secretary (1 page) |
6 August 2013 | Appointment of Mrs Margaret Buchanan Gillies as a secretary (1 page) |
6 August 2013 | Annual return made up to 18 July 2013 no member list (9 pages) |
6 August 2013 | Termination of appointment of Chrisanna Macdonald as a secretary (1 page) |
25 March 2013 | Appointment of Mr Angus Morrison Robertson as a director (2 pages) |
25 March 2013 | Appointment of Mr Angus Morrison Robertson as a director (2 pages) |
20 November 2012 | Termination of appointment of Elizabeth Hartley as a director (1 page) |
20 November 2012 | Termination of appointment of Elizabeth Hartley as a director (1 page) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
18 July 2012 | Director's details changed for James Alexander Fraser on 18 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 no member list (9 pages) |
18 July 2012 | Director's details changed for James Alexander Fraser on 18 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 no member list (9 pages) |
14 December 2011 | Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages) |
14 December 2011 | Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages) |
17 November 2011 | Appointment of Mr John Murchison as a director (2 pages) |
17 November 2011 | Appointment of Mr John Murchison as a director (2 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
20 July 2011 | Annual return made up to 18 July 2011 no member list (8 pages) |
20 July 2011 | Annual return made up to 18 July 2011 no member list (8 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
28 September 2010 | Appointment of Mr Ruaraidh Macneill as a director (2 pages) |
28 September 2010 | Appointment of Mr Ruaraidh Macneill as a director (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Andrew Urquhart on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Clive Pearson on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Andrew Urquhart on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 no member list (7 pages) |
20 July 2010 | Director's details changed for James Alexander Fraser on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for James Alexander Fraser on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Clive Pearson on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 no member list (7 pages) |
19 July 2010 | Termination of appointment of Charles Mackinnon as a director (1 page) |
19 July 2010 | Termination of appointment of Charles Mackinnon as a director (1 page) |
30 March 2010 | Appointment of Ms Maxine Elizabeth Johnston as a director (2 pages) |
30 March 2010 | Appointment of Ms Maxine Elizabeth Johnston as a director (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
17 September 2009 | Appointment terminated director jacqueline murchison (1 page) |
17 September 2009 | Appointment terminated director jacqueline murchison (1 page) |
20 July 2009 | Annual return made up to 18/07/09 (4 pages) |
20 July 2009 | Annual return made up to 18/07/09 (4 pages) |
11 June 2009 | Appointment terminated director anne morrison (1 page) |
11 June 2009 | Appointment terminated director anne morrison (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
22 July 2008 | Annual return made up to 18/07/08 (4 pages) |
22 July 2008 | Annual return made up to 18/07/08 (4 pages) |
12 May 2008 | Director appointed jacqueline ann murchison (2 pages) |
12 May 2008 | Director appointed jacqueline ann murchison (2 pages) |
28 April 2008 | Appointment terminated director rory maclennan (1 page) |
28 April 2008 | Appointment terminated director rory maclennan (1 page) |
5 March 2008 | Appointment terminated director iain smart (1 page) |
5 March 2008 | Appointment terminated director iain smart (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
24 July 2007 | Annual return made up to 18/07/07 (3 pages) |
24 July 2007 | Annual return made up to 18/07/07 (3 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
20 December 2006 | Partial exemption accounts made up to 31 March 2006 (16 pages) |
20 December 2006 | Partial exemption accounts made up to 31 March 2006 (16 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
26 July 2006 | Annual return made up to 18/07/06 (3 pages) |
26 July 2006 | Annual return made up to 18/07/06 (3 pages) |
11 October 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
11 October 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
25 July 2005 | Annual return made up to 18/07/05 (7 pages) |
25 July 2005 | Annual return made up to 18/07/05 (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 July 2004 | Annual return made up to 18/07/04 (7 pages) |
29 July 2004 | Annual return made up to 18/07/04 (7 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
30 September 2003 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
30 September 2003 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
25 July 2003 | Annual return made up to 18/07/03 (7 pages) |
25 July 2003 | Annual return made up to 18/07/03 (7 pages) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 July 2002 | Annual return made up to 18/07/02
|
26 July 2002 | Annual return made up to 18/07/02
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
9 August 2001 | Annual return made up to 18/07/01
|
9 August 2001 | Annual return made up to 18/07/01
|
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
8 August 2000 | Annual return made up to 18/07/00 (7 pages) |
8 August 2000 | Annual return made up to 18/07/00 (7 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
19 July 1999 | Annual return made up to 18/07/99
|
19 July 1999 | Annual return made up to 18/07/99
|
6 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: the green portree isle of skye highland IV51 9BT (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: the green portree isle of skye highland IV51 9BT (1 page) |
11 August 1998 | Annual return made up to 18/07/98 (8 pages) |
11 August 1998 | Annual return made up to 18/07/98 (8 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 December 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
15 December 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
18 July 1997 | Incorporation (21 pages) |
18 July 1997 | Incorporation (21 pages) |