Kilchoan
Acharacle
Argyll
PH36 4LN
Scotland
Director Name | Robert Hunter |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh Gobhain Kilchoan Acharacle Argyll PH36 4LH Scotland |
Secretary Name | Mr John Chapple |
---|---|
Status | Current |
Appointed | 26 July 2010(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | The Steading Kilchoan Acharacle Argyll PH36 4LH Scotland |
Director Name | Mrs Morven Ann Maclachlan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | House Keeper |
Country of Residence | Scotland |
Correspondence Address | Carraig Kilchoan Acharacle Argyll PH36 4LN Scotland |
Director Name | Mr Trevor Robert Potts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ben Talla Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Mr John Watson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Seed Merchant |
Country of Residence | Scotland |
Correspondence Address | Ben Talla Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Ms Kirstie Abigail Shirra |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 December 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Ben Talla Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Mr Christopher Nigel Gane |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Ben Talla Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Mr Hugh Cameron Maclachlan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Renewable Energy |
Country of Residence | Scotland |
Correspondence Address | Ben Talla Kilchoan Acharacle PH36 4LH Scotland |
Director Name | Mr John Chapple |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Leather Worker |
Correspondence Address | 2 Staffa Cottages Tobermory Isle Of Mull PA75 6PL Scotland |
Secretary Name | Mr David Edward Norrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Old Golf Course Kilchoan Acharacle Argyll PH36 4LP Scotland |
Director Name | Capt Keith Baird Denison |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 03 March 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Laga Bay Acharacle Argyll PH36 4JW Scotland |
Director Name | John Macphail |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 2003) |
Role | Farmer/Hotelier |
Correspondence Address | Sonachan Hotel Kilchoan Acharacle Argyll PH36 4LN Scotland |
Director Name | Mairi McFarlane |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 July 2010) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | 8 Pier Road Kilchoan Acharacle Argyll PH36 4LJ Scotland |
Director Name | Clare Louise Rudd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2003) |
Role | Headteacher |
Correspondence Address | The School House Kilchoan Acharacle Argyll PH36 4LH Scotland |
Director Name | Nan Maclachlan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 November 2016) |
Role | Home Care |
Country of Residence | Scotland |
Correspondence Address | 1 Glebe Hill Kilchoan Acharacle Argyll PH36 4LH Scotland |
Director Name | Mrs Christina Mary Khan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balnaha Kilmory Achateny Acharacle Argyll PH36 4LG Scotland |
Director Name | Mr Geoffrey Charles Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltacre Kilchoan Acharacle Argyll PH36 4LP Scotland |
Director Name | Mr David Edward Norrie |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Old Golf Course Kilchoan Acharacle Argyll PH36 4LP Scotland |
Website | www.ardnamurchan.co.uk |
---|---|
Telephone | 01972 510208 |
Telephone region | Glenborrodale |
Registered Address | Ben Talla Kilchoan Acharacle PH36 4LH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Year | 2014 |
---|---|
Turnover | £1,176 |
Net Worth | £77,884 |
Cash | £2,683 |
Current Liabilities | £900 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
6 November 2023 | Total exemption full accounts made up to 31 January 2023 (15 pages) |
---|---|
10 September 2023 | Termination of appointment of John Chapple as a secretary on 8 September 2023 (1 page) |
10 September 2023 | Appointment of Mrs Mairi Hunter as a director on 8 September 2023 (2 pages) |
10 September 2023 | Appointment of Mrs Jacqueline Chapple as a director on 8 September 2023 (2 pages) |
10 September 2023 | Termination of appointment of Alastair Campbell Maccoll as a director on 8 September 2023 (1 page) |
23 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
24 October 2022 | Registered office address changed from The Steading Kilchoan Acharacle Argyll PH36 4LH to Ben Talla Kilchoan Acharacle PH36 4LH on 24 October 2022 (1 page) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (15 pages) |
22 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
7 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
14 December 2020 | Appointment of Mr Christopher Nigel Gane as a director on 9 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr John Watson as a director on 9 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr Hugh Cameron Maclachlan as a director on 9 December 2020 (2 pages) |
14 December 2020 | Appointment of Mrs Kirstie Abigail Shirra as a director on 9 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr Trevor Robert Potts as a director on 8 December 2020 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
13 October 2020 | Termination of appointment of Geoffrey Charles Campbell as a director on 25 September 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
20 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
22 November 2016 | Termination of appointment of Nan Maclachlan as a director on 14 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Christina Mary Khan as a director on 14 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Christina Mary Khan as a director on 14 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Nan Maclachlan as a director on 14 November 2016 (1 page) |
14 September 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
14 September 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
2 March 2016 | Annual return made up to 6 January 2016 no member list (8 pages) |
2 March 2016 | Annual return made up to 6 January 2016 no member list (8 pages) |
25 September 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
25 September 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
9 January 2015 | Annual return made up to 6 January 2015 no member list (8 pages) |
9 January 2015 | Annual return made up to 6 January 2015 no member list (8 pages) |
9 January 2015 | Termination of appointment of David Edward Norrie as a director on 1 January 2015 (1 page) |
9 January 2015 | Annual return made up to 6 January 2015 no member list (8 pages) |
9 January 2015 | Termination of appointment of David Edward Norrie as a director on 1 January 2015 (1 page) |
9 January 2015 | Termination of appointment of David Edward Norrie as a director on 1 January 2015 (1 page) |
11 August 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
11 August 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
6 January 2014 | Director's details changed for Mrs Morven Ann Maclachlan on 30 August 2013 (2 pages) |
6 January 2014 | Annual return made up to 6 January 2014 no member list (9 pages) |
6 January 2014 | Annual return made up to 6 January 2014 no member list (9 pages) |
6 January 2014 | Annual return made up to 6 January 2014 no member list (9 pages) |
6 January 2014 | Director's details changed for Mrs Morven Ann Maclachlan on 30 August 2013 (2 pages) |
29 August 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
29 August 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
31 January 2013 | Annual return made up to 6 January 2013 no member list (9 pages) |
31 January 2013 | Director's details changed for Miss Morven Ann Macphail on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 6 January 2013 no member list (9 pages) |
31 January 2013 | Director's details changed for Miss Morven Ann Macphail on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 6 January 2013 no member list (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
13 June 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
5 April 2012 | Termination of appointment of Keith Denison as a director (1 page) |
5 April 2012 | Termination of appointment of Keith Denison as a director (1 page) |
6 February 2012 | Annual return made up to 6 January 2012 no member list (10 pages) |
6 February 2012 | Annual return made up to 6 January 2012 no member list (10 pages) |
6 February 2012 | Annual return made up to 6 January 2012 no member list (10 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
14 March 2011 | Director's details changed for Miss Morven Ann Macphail on 11 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Miss Morven Ann Macphail on 11 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 6 January 2011 no member list (9 pages) |
10 March 2011 | Annual return made up to 6 January 2011 no member list (9 pages) |
10 March 2011 | Annual return made up to 6 January 2011 no member list (9 pages) |
7 March 2011 | Appointment of Miss Morven Ann Macphail as a director (2 pages) |
7 March 2011 | Appointment of Miss Morven Ann Macphail as a director (2 pages) |
27 July 2010 | Registered office address changed from 7 Old Golf Course Kilchoan Acharacle Argyll PH36 4LP on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 7 Old Golf Course Kilchoan Acharacle Argyll PH36 4LP on 27 July 2010 (1 page) |
27 July 2010 | Appointment of Mr. John Chapple as a secretary (2 pages) |
27 July 2010 | Appointment of Mr. John Chapple as a secretary (2 pages) |
26 July 2010 | Termination of appointment of David Norrie as a secretary (1 page) |
26 July 2010 | Appointment of Mr. David Edward Norrie as a director (2 pages) |
26 July 2010 | Termination of appointment of David Norrie as a secretary (1 page) |
26 July 2010 | Appointment of Mr. David Edward Norrie as a director (2 pages) |
14 July 2010 | Appointment of Mr. Geoffrey Charles Campbell as a director (2 pages) |
14 July 2010 | Appointment of Mr. Geoffrey Charles Campbell as a director (2 pages) |
1 July 2010 | Termination of appointment of Mairi Mcfarlane as a director (1 page) |
1 July 2010 | Termination of appointment of Mairi Mcfarlane as a director (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
2 June 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
20 January 2010 | Director's details changed for Robert Hunter on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mairi Mcfarlane on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mairi Mcfarlane on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Nan Maclachlan on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
20 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
20 January 2010 | Director's details changed for Mr Alastair Campbell Maccoll on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
20 January 2010 | Director's details changed for Captain Keith Baird Denison on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Robert Hunter on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Captain Keith Baird Denison on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Nan Maclachlan on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Alastair Campbell Maccoll on 20 January 2010 (2 pages) |
13 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
13 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
10 January 2009 | Annual return made up to 06/01/09 (4 pages) |
10 January 2009 | Annual return made up to 06/01/09 (4 pages) |
10 June 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
10 June 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
21 January 2008 | Annual return made up to 06/01/08 (2 pages) |
21 January 2008 | Annual return made up to 06/01/08 (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
15 January 2007 | Annual return made up to 06/01/07 (2 pages) |
15 January 2007 | Annual return made up to 06/01/07 (2 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
17 January 2006 | Annual return made up to 06/01/06 (2 pages) |
17 January 2006 | Annual return made up to 06/01/06 (2 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
12 January 2005 | Annual return made up to 06/01/05 (5 pages) |
12 January 2005 | Annual return made up to 06/01/05 (5 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
22 January 2004 | Annual return made up to 06/01/04 (5 pages) |
22 January 2004 | Annual return made up to 06/01/04 (5 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
22 January 2003 | Annual return made up to 06/01/03 (6 pages) |
22 January 2003 | Annual return made up to 06/01/03 (6 pages) |
15 November 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
15 November 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
22 January 2002 | Annual return made up to 06/01/02 (5 pages) |
22 January 2002 | Annual return made up to 06/01/02 (5 pages) |
14 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
14 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
5 January 2001 | Annual return made up to 06/01/01 (5 pages) |
5 January 2001 | Annual return made up to 06/01/01 (5 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
14 January 2000 | Annual return made up to 06/01/00
|
14 January 2000 | Annual return made up to 06/01/00
|
9 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
9 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
2 February 1999 | Annual return made up to 06/01/99
|
2 February 1999 | Annual return made up to 06/01/99
|
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
6 January 1998 | Incorporation (23 pages) |
6 January 1998 | Incorporation (23 pages) |