Company NameWest Ardnamurchan Jetty Association Limited
Company StatusActive
Company NumberSC181935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Campbell Maccoll
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressEilean Fraoich, Portuairk
Kilchoan
Acharacle
Argyll
PH36 4LN
Scotland
Director NameRobert Hunter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(7 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh Gobhain
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Secretary NameMr John Chapple
StatusCurrent
Appointed26 July 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressThe Steading
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Director NameMrs Morven Ann Maclachlan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(13 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleHouse Keeper
Country of ResidenceScotland
Correspondence AddressCarraig Kilchoan
Acharacle
Argyll
PH36 4LN
Scotland
Director NameMr Trevor Robert Potts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBen Talla Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMr John Watson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleSeed Merchant
Country of ResidenceScotland
Correspondence AddressBen Talla Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMs Kirstie Abigail Shirra
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBen Talla Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMr Christopher Nigel Gane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressBen Talla Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMr Hugh Cameron Maclachlan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleRenewable Energy
Country of ResidenceScotland
Correspondence AddressBen Talla Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMr John Chapple
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleLeather Worker
Correspondence Address2 Staffa Cottages
Tobermory
Isle Of Mull
PA75 6PL
Scotland
Secretary NameMr David Edward Norrie
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Old Golf Course
Kilchoan
Acharacle
Argyll
PH36 4LP
Scotland
Director NameCapt Keith Baird Denison
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration14 years (resigned 03 March 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaga Bay
Acharacle
Argyll
PH36 4JW
Scotland
Director NameJohn Macphail
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2003)
RoleFarmer/Hotelier
Correspondence AddressSonachan Hotel
Kilchoan
Acharacle
Argyll
PH36 4LN
Scotland
Director NameMairi McFarlane
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2010)
RoleCrofter
Country of ResidenceScotland
Correspondence Address8 Pier Road
Kilchoan
Acharacle
Argyll
PH36 4LJ
Scotland
Director NameClare Louise Rudd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2003)
RoleHeadteacher
Correspondence AddressThe School House
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Director NameNan Maclachlan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(1 month, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 14 November 2016)
RoleHome Care
Country of ResidenceScotland
Correspondence Address1 Glebe Hill
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Director NameMrs Christina Mary Khan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(1 month, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalnaha Kilmory
Achateny
Acharacle
Argyll
PH36 4LG
Scotland
Director NameMr Geoffrey Charles Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(12 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltacre Kilchoan
Acharacle
Argyll
PH36 4LP
Scotland
Director NameMr David Edward Norrie
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Old Golf Course
Kilchoan
Acharacle
Argyll
PH36 4LP
Scotland

Contact

Websitewww.ardnamurchan.co.uk
Telephone01972 510208
Telephone regionGlenborrodale

Location

Registered AddressBen Talla
Kilchoan
Acharacle
PH36 4LH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Financials

Year2014
Turnover£1,176
Net Worth£77,884
Cash£2,683
Current Liabilities£900

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

6 November 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
10 September 2023Termination of appointment of John Chapple as a secretary on 8 September 2023 (1 page)
10 September 2023Appointment of Mrs Mairi Hunter as a director on 8 September 2023 (2 pages)
10 September 2023Appointment of Mrs Jacqueline Chapple as a director on 8 September 2023 (2 pages)
10 September 2023Termination of appointment of Alastair Campbell Maccoll as a director on 8 September 2023 (1 page)
23 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
24 October 2022Registered 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 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
22 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
7 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
14 December 2020Appointment of Mr Christopher Nigel Gane as a director on 9 December 2020 (2 pages)
14 December 2020Appointment of Mr John Watson as a director on 9 December 2020 (2 pages)
14 December 2020Appointment of Mr Hugh Cameron Maclachlan as a director on 9 December 2020 (2 pages)
14 December 2020Appointment of Mrs Kirstie Abigail Shirra as a director on 9 December 2020 (2 pages)
8 December 2020Appointment of Mr Trevor Robert Potts as a director on 8 December 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
13 October 2020Termination of appointment of Geoffrey Charles Campbell as a director on 25 September 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
20 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
22 November 2016Termination of appointment of Nan Maclachlan as a director on 14 November 2016 (1 page)
22 November 2016Termination of appointment of Christina Mary Khan as a director on 14 November 2016 (1 page)
22 November 2016Termination of appointment of Christina Mary Khan as a director on 14 November 2016 (1 page)
22 November 2016Termination of appointment of Nan Maclachlan as a director on 14 November 2016 (1 page)
14 September 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
14 September 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
2 March 2016Annual return made up to 6 January 2016 no member list (8 pages)
2 March 2016Annual return made up to 6 January 2016 no member list (8 pages)
25 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
25 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
9 January 2015Annual return made up to 6 January 2015 no member list (8 pages)
9 January 2015Annual return made up to 6 January 2015 no member list (8 pages)
9 January 2015Termination of appointment of David Edward Norrie as a director on 1 January 2015 (1 page)
9 January 2015Annual return made up to 6 January 2015 no member list (8 pages)
9 January 2015Termination of appointment of David Edward Norrie as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of David Edward Norrie as a director on 1 January 2015 (1 page)
11 August 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
11 August 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
6 January 2014Director's details changed for Mrs Morven Ann Maclachlan on 30 August 2013 (2 pages)
6 January 2014Annual return made up to 6 January 2014 no member list (9 pages)
6 January 2014Annual return made up to 6 January 2014 no member list (9 pages)
6 January 2014Annual return made up to 6 January 2014 no member list (9 pages)
6 January 2014Director's details changed for Mrs Morven Ann Maclachlan on 30 August 2013 (2 pages)
29 August 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
29 August 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
31 January 2013Annual return made up to 6 January 2013 no member list (9 pages)
31 January 2013Director's details changed for Miss Morven Ann Macphail on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 6 January 2013 no member list (9 pages)
31 January 2013Director's details changed for Miss Morven Ann Macphail on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 6 January 2013 no member list (9 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
5 April 2012Termination of appointment of Keith Denison as a director (1 page)
5 April 2012Termination of appointment of Keith Denison as a director (1 page)
6 February 2012Annual return made up to 6 January 2012 no member list (10 pages)
6 February 2012Annual return made up to 6 January 2012 no member list (10 pages)
6 February 2012Annual return made up to 6 January 2012 no member list (10 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
14 March 2011Director's details changed for Miss Morven Ann Macphail on 11 March 2011 (2 pages)
14 March 2011Director's details changed for Miss Morven Ann Macphail on 11 March 2011 (2 pages)
10 March 2011Annual return made up to 6 January 2011 no member list (9 pages)
10 March 2011Annual return made up to 6 January 2011 no member list (9 pages)
10 March 2011Annual return made up to 6 January 2011 no member list (9 pages)
7 March 2011Appointment of Miss Morven Ann Macphail as a director (2 pages)
7 March 2011Appointment of Miss Morven Ann Macphail as a director (2 pages)
27 July 2010Registered office address changed from 7 Old Golf Course Kilchoan Acharacle Argyll PH36 4LP on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 7 Old Golf Course Kilchoan Acharacle Argyll PH36 4LP on 27 July 2010 (1 page)
27 July 2010Appointment of Mr. John Chapple as a secretary (2 pages)
27 July 2010Appointment of Mr. John Chapple as a secretary (2 pages)
26 July 2010Termination of appointment of David Norrie as a secretary (1 page)
26 July 2010Appointment of Mr. David Edward Norrie as a director (2 pages)
26 July 2010Termination of appointment of David Norrie as a secretary (1 page)
26 July 2010Appointment of Mr. David Edward Norrie as a director (2 pages)
14 July 2010Appointment of Mr. Geoffrey Charles Campbell as a director (2 pages)
14 July 2010Appointment of Mr. Geoffrey Charles Campbell as a director (2 pages)
1 July 2010Termination of appointment of Mairi Mcfarlane as a director (1 page)
1 July 2010Termination of appointment of Mairi Mcfarlane as a director (1 page)
2 June 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
2 June 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
20 January 2010Director's details changed for Robert Hunter on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mairi Mcfarlane on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mairi Mcfarlane on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Nan Maclachlan on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
20 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
20 January 2010Director's details changed for Mr Alastair Campbell Maccoll on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
20 January 2010Director's details changed for Captain Keith Baird Denison on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Robert Hunter on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Captain Keith Baird Denison on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Nan Maclachlan on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Alastair Campbell Maccoll on 20 January 2010 (2 pages)
13 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
13 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
10 January 2009Annual return made up to 06/01/09 (4 pages)
10 January 2009Annual return made up to 06/01/09 (4 pages)
10 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
10 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
21 January 2008Annual return made up to 06/01/08 (2 pages)
21 January 2008Annual return made up to 06/01/08 (2 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
15 January 2007Annual return made up to 06/01/07 (2 pages)
15 January 2007Annual return made up to 06/01/07 (2 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
17 January 2006Annual return made up to 06/01/06 (2 pages)
17 January 2006Annual return made up to 06/01/06 (2 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
12 January 2005Annual return made up to 06/01/05 (5 pages)
12 January 2005Annual return made up to 06/01/05 (5 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
22 January 2004Annual return made up to 06/01/04 (5 pages)
22 January 2004Annual return made up to 06/01/04 (5 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
22 January 2003Annual return made up to 06/01/03 (6 pages)
22 January 2003Annual return made up to 06/01/03 (6 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
22 January 2002Annual return made up to 06/01/02 (5 pages)
22 January 2002Annual return made up to 06/01/02 (5 pages)
14 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
14 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
5 January 2001Annual return made up to 06/01/01 (5 pages)
5 January 2001Annual return made up to 06/01/01 (5 pages)
29 November 2000Full accounts made up to 31 January 2000 (8 pages)
29 November 2000Full accounts made up to 31 January 2000 (8 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
14 January 2000Annual return made up to 06/01/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
14 January 2000Annual return made up to 06/01/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
9 November 1999Full accounts made up to 31 January 1999 (8 pages)
9 November 1999Full accounts made up to 31 January 1999 (8 pages)
2 February 1999Annual return made up to 06/01/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
2 February 1999Annual return made up to 06/01/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
6 January 1998Incorporation (23 pages)
6 January 1998Incorporation (23 pages)