Company NameIsle Martin Trust
Company StatusActive
Company NumberSC195769
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 1999(25 years ago)

Business Activity

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

Directors

Director NameMr Robert James McFedries
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address28 Argyle Street Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMs Lisa Anna Fiona MacDonald
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed09 July 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMr Anthony Salvator O'Flaherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2017(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMr John McIntyre
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleScientist
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMs Lesley Jane Strachan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed18 September 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMr Stephen Robert Twitchett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMrs Elizabeth Wilder Williams
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleGardener
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMr Matthew Robert Zietz
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleBiologist
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Secretary NameRobert Gerald White
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTor Na Cois
Braes
Ullapool
Ross Shire
IV26 2SZ
Scotland
Director NameMurdina Campbell
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleCrofter
Correspondence AddressClisham
Rhue
Ullapool
Ross Shire
IV26 2TJ
Scotland
Director NameMr Kenneth John Baillie Stewart Macleod
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration14 years, 12 months (resigned 18 June 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Lombard Street
Inverness
IV1 1QQ
Scotland
Director NameKenneth Alexander Mackenzie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2003)
RoleBoat Skipper
Correspondence Address13 Ladysmith Street
Ullapool
Ross Shire
IV26 2UW
Scotland
Director NameSheila Barbara Didcock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 April 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address26 Saint Valery Place
Ullapool
Ross Shire
IV26 2TD
Scotland
Director NameBill Gilmour
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2004)
RoleRetired
Correspondence AddressHillcrest
Braes
Ullapool
Ross Shire
IV26 2SZ
Scotland
Director NameGregor MacDonald
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2013)
RoleRetired Surveyor
Country of ResidenceScotland
Correspondence AddressRosedale
Balvaird Road
Muir Of Ord
Highland
IV6 7RQ
Scotland
Director NameElspeth Davidson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2006)
RoleTeacher
Correspondence AddressRaon Eorna
Polbain
Ullapool
Highland
IV26 2YW
Scotland
Secretary NameLaura Margaret Talbot
NationalityBritish
StatusResigned
Appointed02 October 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2006)
RoleLocal Authority Worker
Correspondence Address16 Shore Street
Ullapool
Ross-Shire
IV26 2UJ
Scotland
Director NameAlan Terry Arthur Gibbins
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2006)
RoleIT Consultant
Correspondence AddressLoch Dubh House
Ullapool
Ross Shire
IV26 2TW
Scotland
Director NameDonald Fraser Mackenzie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(5 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Inver Park
Lochinver
Lairg
Sutherland
IV27 4LN
Scotland
Director NameRonald Meldrum Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2006)
RoleRetired
Correspondence AddressRaon Eorna
Polbain, Achiltibuie
Ullapool
Ross Shire
IV26 2YW
Scotland
Director NameMeryl Josephine Hestleton Carr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2007)
RoleCountryside Ranger
Correspondence AddressGhetta Bhan
Dundonnell
Garve
Ross Shire
IV23 2QW
Scotland
Director NameMr Roderick Boa
Date of BirthOctober 1937 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed07 June 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Morefield Place
Ullapool
Ross Shire
IV26 2TS
Scotland
Secretary NameShiela Barbara Didcock
NationalityBritish
StatusResigned
Appointed07 February 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2012)
RoleOffice Manager
Correspondence Address26 St Valery Place
Ullapool
Ross Shire
IV26 2TD
Scotland
Director NameMurdo Allan Mackenzie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCarnoch
16 West Argyle Street
Ullapool
Ross Shire
IV26 2TY
Scotland
Director NameElizabeth Ann Beer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(10 years after company formation)
Appointment Duration5 years (resigned 01 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCorrieburn Wood Braes
Ullapool
Ross-Shire
IV26 2SZ
Scotland
Secretary NameKenneth John Baillie Stewart Macleod
NationalityBritish
StatusResigned
Appointed20 April 2012(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2013)
RoleCompany Director
Correspondence Address13 Lombard Street
Inverness
Highland
IV1 1QQ
Scotland
Director NameMr James Robert Gilpin Bradley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2017)
RoleFish Farming
Country of ResidenceUnited Kingdom
Correspondence Address26 Argyle Street
Ullapool
Ross Shire
IV26 2UB
Scotland
Director NameMs Alison Morag Hitchings
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMr George Martin Farlow
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2014(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2017)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address26 Argyle Street
Ullapool
Ross Shire
IV26 2UB
Scotland
Director NameAlisa McLellan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2014(15 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2014)
RoleOckran Oysters Marine Scientist
Country of ResidenceScotland
Correspondence Address26 Argyle Street
Ullapool
Ross Shire
IV26 2UB
Scotland
Director NameMr Tim James Loftus
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2019)
RoleBoat Builder
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMs Emma Planterose Magenta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed15 February 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2018)
RoleEcologist
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMr Andrew Grant
Date of BirthJuly 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2019)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMs Emma Copestake
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed02 November 2020(21 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 November 2021)
RoleEarly Years Practitioner
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland

Contact

Websiteislemartin.co.uk

Location

Registered Address28 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£7,580
Net Worth£29,847
Cash£7,663
Current Liabilities£250

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (2 days from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
2 November 2023Director's details changed for Mr Robert James Mcfedries on 31 October 2023 (2 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
24 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
5 November 2021Termination of appointment of Rebecca Lynn Thomson as a director on 1 November 2021 (1 page)
5 November 2021Termination of appointment of Emma Copestake as a director on 1 November 2021 (1 page)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
17 November 2020Appointment of Ms Emma Copestake as a director on 2 November 2020 (2 pages)
17 November 2020Termination of appointment of Sheila Helen Mitchell as a director on 2 November 2020 (1 page)
17 November 2020Appointment of Mr Matthew Robert Zietz as a director on 2 November 2020 (2 pages)
9 July 2020Appointment of Mrs Elizabeth Wilder Williams as a director on 30 March 2020 (2 pages)
28 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
13 October 2019Termination of appointment of Janis Bramble Patterson as a director on 9 October 2019 (1 page)
13 October 2019Termination of appointment of Tim James Loftus as a director on 9 October 2019 (1 page)
13 October 2019Appointment of Mr Stephen Robert Twitchett as a director on 9 October 2019 (2 pages)
26 September 2019Appointment of Details Removed Under Section 1095 as a director on 18 September 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
26 September 2019Appointment of Ms Lesley Jane Strachan as a director on 18 September 2019 (2 pages)
28 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Andrew Grant as a director on 11 January 2019 (1 page)
20 March 2019Director's details changed for Ms Becky Thomson on 8 October 2018 (2 pages)
20 March 2019Termination of appointment of Merlin Planterose as a director on 6 December 2018 (1 page)
30 November 2018Termination of appointment of Lesley Jane Strachan as a director on 8 October 2018 (1 page)
30 November 2018Appointment of Ms Becky Thomson as a director on 8 October 2018 (2 pages)
30 November 2018Appointment of Mr John Mcintyre as a director on 8 October 2018 (2 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
28 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
28 May 2018Termination of appointment of Gillian Wilson as a director on 21 May 2018 (1 page)
30 March 2018Termination of appointment of Emma Planterose Magenta as a director on 17 March 2018 (1 page)
13 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 February 2018Appointment of Ms Gillian Wilson as a director on 23 January 2018 (2 pages)
27 December 2017Registered office address changed from 26 Argyle Street Ullapool Ross Shire IV26 2UB to 28 Argyle Street Ullapool Ross-Shire IV26 2UB on 27 December 2017 (1 page)
22 October 2017Appointment of Ms Sheila Helen Mitchell as a director on 13 October 2017 (2 pages)
22 October 2017Appointment of Ms Sheila Helen Mitchell as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mr Andrew Grant as a director on 6 October 2017 (2 pages)
13 October 2017Termination of appointment of Joshua Terry Wright Talbot as a director on 6 October 2017 (1 page)
13 October 2017Appointment of Mr Andrew Grant as a director on 6 October 2017 (2 pages)
13 October 2017Termination of appointment of James Robert Gilpin Bradley as a director on 6 October 2017 (1 page)
13 October 2017Termination of appointment of Joshua Terry Wright Talbot as a director on 6 October 2017 (1 page)
13 October 2017Termination of appointment of James Robert Gilpin Bradley as a director on 6 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 May 2017Termination of appointment of Sandy Watters as a director on 1 May 2017 (1 page)
6 May 2017Termination of appointment of Sandy Watters as a director on 1 May 2017 (1 page)
6 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
28 February 2017Appointment of Ms Emma Planterose Magenta as a director on 15 February 2017 (2 pages)
28 February 2017Appointment of Ms Emma Planterose Magenta as a director on 15 February 2017 (2 pages)
23 February 2017Appointment of Mr Joshua Terry Wright Talbot as a director on 14 February 2017 (2 pages)
23 February 2017Appointment of Mr Joshua Terry Wright Talbot as a director on 14 February 2017 (2 pages)
22 February 2017Director's details changed for Sandy Watters on 14 February 2017 (2 pages)
22 February 2017Termination of appointment of Roderick Boa as a director on 14 February 2017 (1 page)
22 February 2017Director's details changed for Sandy Watters on 14 February 2017 (2 pages)
22 February 2017Appointment of Mr Tim James Loftus as a director on 14 February 2017 (2 pages)
22 February 2017Termination of appointment of Roderick Boa as a director on 14 February 2017 (1 page)
22 February 2017Appointment of Mr Tim James Loftus as a director on 14 February 2017 (2 pages)
15 February 2017Appointment of Mr Anthony Salvator O'flaherty as a director on 14 February 2017 (2 pages)
15 February 2017Appointment of Mr Anthony Salvator O'flaherty as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Thomas Richard Talbot as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Alexander Gibson Scott as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Alexander Gibson Scott as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of George Martin Farlow as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Thomas Richard Talbot as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of George Martin Farlow as a director on 14 February 2017 (1 page)
18 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
18 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
29 June 2016Annual return made up to 23 April 2016 no member list (11 pages)
29 June 2016Annual return made up to 23 April 2016 no member list (11 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 September 2015Director's details changed for Mr James Robert Gilpin Bradley on 7 September 2015 (2 pages)
7 September 2015Appointment of Ms Janis Bramble Patterson as a director on 9 July 2015 (2 pages)
7 September 2015Director's details changed for Mr James Robert Gilpin Bradley on 7 September 2015 (2 pages)
7 September 2015Appointment of Ms Lisa Anna Fiona Macdonald as a director on 9 July 2015 (2 pages)
7 September 2015Appointment of Ms Lisa Anna Fiona Macdonald as a director on 9 July 2015 (2 pages)
7 September 2015Appointment of Ms Lisa Anna Fiona Macdonald as a director on 9 July 2015 (2 pages)
7 September 2015Appointment of Ms Janis Bramble Patterson as a director on 9 July 2015 (2 pages)
7 September 2015Appointment of Ms Janis Bramble Patterson as a director on 9 July 2015 (2 pages)
7 September 2015Director's details changed for Mr James Robert Gilpin Bradley on 7 September 2015 (2 pages)
24 August 2015Termination of appointment of Samuel Rowan Planterose as a director on 9 July 2015 (1 page)
24 August 2015Termination of appointment of Samuel Rowan Planterose as a director on 9 July 2015 (1 page)
24 August 2015Termination of appointment of Samuel Rowan Planterose as a director on 9 July 2015 (1 page)
21 May 2015Annual return made up to 23 April 2015 no member list (11 pages)
21 May 2015Annual return made up to 23 April 2015 no member list (11 pages)
12 February 2015Appointment of Mr Robert James Mcfedries as a director on 30 July 2014 (2 pages)
12 February 2015Appointment of Mr Robert James Mcfedries as a director on 30 July 2014 (2 pages)
12 January 2015Appointment of Mr Samuel Rowan Planterose as a director on 30 July 2014 (2 pages)
12 January 2015Appointment of Mr Samuel Rowan Planterose as a director on 30 July 2014 (2 pages)
10 January 2015Appointment of Mr Roderick Boa as a director on 30 July 2014 (2 pages)
10 January 2015Appointment of Mr Thomas Richard Talbot as a director on 30 July 2014 (2 pages)
10 January 2015Appointment of Mr Roderick Boa as a director on 30 July 2014 (2 pages)
10 January 2015Appointment of Mr Thomas Richard Talbot as a director on 30 July 2014 (2 pages)
6 October 2014Termination of appointment of Alisa Mclellan as a director on 3 September 2014 (1 page)
6 October 2014Termination of appointment of Alisa Mclellan as a director on 3 September 2014 (1 page)
6 October 2014Termination of appointment of Alisa Mclellan as a director on 3 September 2014 (1 page)
15 August 2014Termination of appointment of Joan Ishbel Michael as a director on 3 June 2014 (1 page)
15 August 2014Termination of appointment of Joan Ishbel Michael as a director on 3 June 2014 (1 page)
15 August 2014Termination of appointment of Kenneth John Baillie Stewart Macleod as a director on 18 June 2014 (1 page)
15 August 2014Termination of appointment of Elizabeth Ann Beer as a director on 1 June 2014 (1 page)
15 August 2014Termination of appointment of Alison Morag Hitchings as a director on 30 July 2014 (1 page)
15 August 2014Termination of appointment of Joan Ishbel Michael as a director on 3 June 2014 (1 page)
15 August 2014Annual return made up to 23 April 2014 no member list (8 pages)
15 August 2014Termination of appointment of Kenneth John Baillie Stewart Macleod as a director on 18 June 2014 (1 page)
15 August 2014Termination of appointment of Elizabeth Ann Beer as a director on 1 June 2014 (1 page)
15 August 2014Termination of appointment of Donald Fraser Mackenzie as a director on 3 June 2014 (1 page)
15 August 2014Annual return made up to 23 April 2014 no member list (8 pages)
15 August 2014Termination of appointment of Alison Morag Hitchings as a director on 30 July 2014 (1 page)
15 August 2014Termination of appointment of Elizabeth Ann Beer as a director on 1 June 2014 (1 page)
15 August 2014Termination of appointment of Donald Fraser Mackenzie as a director on 3 June 2014 (1 page)
15 August 2014Termination of appointment of Donald Fraser Mackenzie as a director on 3 June 2014 (1 page)
16 July 2014Appointment of Sandy Watters as a director on 18 June 2014 (3 pages)
16 July 2014Appointment of Sandy Watters as a director on 18 June 2014 (3 pages)
7 July 2014Termination of appointment of Kenneth Macleod as a director (2 pages)
7 July 2014Appointment of Alisa Mclellan as a director (3 pages)
7 July 2014Appointment of Mr George Martin Farlow as a director (3 pages)
7 July 2014Termination of appointment of Kenneth Macleod as a director (2 pages)
7 July 2014Appointment of Mrs Lesley Jane Strachan as a director (3 pages)
7 July 2014Appointment of Alisa Mclellan as a director (3 pages)
7 July 2014Appointment of Mr George Martin Farlow as a director (3 pages)
7 July 2014Appointment of Mrs Lesley Jane Strachan as a director (3 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 June 2014Termination of appointment of Elizabeth Beer as a director (2 pages)
6 June 2014Termination of appointment of Joan Michael as a director (2 pages)
6 June 2014Termination of appointment of Joan Michael as a director (2 pages)
6 June 2014Termination of appointment of Elizabeth Beer as a director (2 pages)
6 June 2014Termination of appointment of Donald Mackenzie as a director (2 pages)
6 June 2014Termination of appointment of Donald Mackenzie as a director (2 pages)
11 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
11 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
24 September 2013Appointment of Ms Alison Morag Hitchings as a director (3 pages)
24 September 2013Appointment of Ms Alison Morag Hitchings as a director (3 pages)
31 July 2013Appointment of Merlin Planterose as a director (3 pages)
31 July 2013Appointment of Mr James Robert Gilpin Bradley as a director (3 pages)
31 July 2013Appointment of Mr James Robert Gilpin Bradley as a director (3 pages)
31 July 2013Appointment of Merlin Planterose as a director (3 pages)
26 July 2013Termination of appointment of Roderick Boa as a director (1 page)
26 July 2013Annual return made up to 23 April 2013 no member list (9 pages)
26 July 2013Termination of appointment of Kenneth Macleod as a secretary (1 page)
26 July 2013Termination of appointment of Gregor Macdonald as a director (1 page)
26 July 2013Annual return made up to 23 April 2013 no member list (9 pages)
26 July 2013Termination of appointment of Roderick Boa as a director (1 page)
26 July 2013Termination of appointment of Gregor Macdonald as a director (1 page)
26 July 2013Termination of appointment of Kenneth Macleod as a secretary (1 page)
25 June 2013Termination of appointment of Gregor Macdonald as a director (2 pages)
25 June 2013Termination of appointment of Roderick Boa as a director (2 pages)
25 June 2013Termination of appointment of Gregor Macdonald as a director (2 pages)
25 June 2013Termination of appointment of Roderick Boa as a director (2 pages)
25 January 2013Appointment of Alexander Gibson Scott as a director (2 pages)
25 January 2013Appointment of Elizabeth Ann Beer as a director (2 pages)
25 January 2013Appointment of Alexander Gibson Scott as a director (2 pages)
25 January 2013Appointment of Elizabeth Ann Beer as a director (2 pages)
12 December 2012Director's details changed for Mr Kenneth John Baillie Stewart Macleod on 6 December 2012 (3 pages)
12 December 2012Director's details changed for Mr Kenneth John Baillie Stewart Macleod on 6 December 2012 (3 pages)
12 December 2012Director's details changed for Mr Kenneth John Baillie Stewart Macleod on 6 December 2012 (3 pages)
7 December 2012Administrative restoration application (3 pages)
7 December 2012Termination of appointment of Shiela Didcock as a secretary (2 pages)
7 December 2012Annual return made up to 23 April 2012 (17 pages)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012Termination of appointment of Shiela Didcock as a secretary (2 pages)
7 December 2012Appointment of Kenneth John Baillie Stewart Macleod as a secretary (3 pages)
7 December 2012Termination of appointment of Patricia Stowell as a director (1 page)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012Annual return made up to 23 April 2012 (17 pages)
7 December 2012Termination of appointment of Murdo Mackenzie as a director (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Termination of appointment of Patricia Stowell as a director (1 page)
7 December 2012Appointment of Kenneth John Baillie Stewart Macleod as a secretary (3 pages)
7 December 2012Termination of appointment of Murdo Mackenzie as a director (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Termination of appointment of Sheila Didcock as a director (1 page)
7 December 2012Administrative restoration application (3 pages)
7 December 2012Termination of appointment of Sheila Didcock as a director (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 23 April 2011 no member list (10 pages)
11 May 2011Annual return made up to 23 April 2011 no member list (10 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2010Director's details changed for Patricia Ann Stowell on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Donald Fraser Mackenzie on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Murdo Allan Mackenzie on 20 April 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Director's details changed for Sheila Barbara Didcock on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Patricia Ann Stowell on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Joan Ishbel Michael on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Sheila Barbara Didcock on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Kenneth John Baillie Stewart Macleod on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Kenneth John Baillie Stewart Macleod on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Roderick Boa on 20 April 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 no member list (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Director's details changed for Joan Ishbel Michael on 20 April 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 no member list (6 pages)
20 May 2010Director's details changed for Donald Fraser Mackenzie on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Gregor Macdonald on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Gregor Macdonald on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Roderick Boa on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Murdo Allan Mackenzie on 20 April 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Annual return made up to 23/04/09 (4 pages)
22 May 2009Annual return made up to 23/04/09 (4 pages)
23 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 June 2008Appointment terminated director meryl carr (1 page)
19 June 2008Appointment terminated director julia ridgman (1 page)
19 June 2008Appointment terminated director meryl carr (1 page)
19 June 2008Appointment terminated director julia ridgman (1 page)
19 June 2008Annual return made up to 23/04/08 (4 pages)
19 June 2008Annual return made up to 23/04/08 (4 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2007Annual return made up to 23/04/07 (7 pages)
28 June 2007Annual return made up to 23/04/07 (7 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
19 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
19 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
29 June 2006Secretary resigned;director resigned (2 pages)
29 June 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (2 pages)
29 June 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (2 pages)
29 June 2006Director resigned (2 pages)
29 June 2006New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
10 May 2005Annual return made up to 23/04/05 (6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Annual return made up to 23/04/05 (6 pages)
10 May 2005New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
9 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
9 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Annual return made up to 23/04/04 (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Annual return made up to 23/04/04 (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
5 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
30 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
10 June 2002Annual return made up to 20/04/02 (6 pages)
10 June 2002Annual return made up to 20/04/02 (6 pages)
26 May 2002Director resigned (1 page)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
7 June 2001Annual return made up to 23/04/01 (5 pages)
7 June 2001Annual return made up to 23/04/01 (5 pages)
7 February 2001Full accounts made up to 30 April 2000 (7 pages)
7 February 2001Full accounts made up to 30 April 2000 (7 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
26 April 2000Annual return made up to 23/04/00 (3 pages)
26 April 2000Annual return made up to 23/04/00 (3 pages)
23 April 1999Incorporation (27 pages)
23 April 1999Incorporation (27 pages)