Ullapool
IV26 2UB
Scotland
Director Name | Ms Lisa Anna Fiona MacDonald |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 July 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Mr Anthony Salvator O'Flaherty |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 February 2017(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Mr John McIntyre |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Ms Lesley Jane Strachan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 September 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Mr Stephen Robert Twitchett |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Mrs Elizabeth Wilder Williams |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Gardener |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Mr Matthew Robert Zietz |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Biologist |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Secretary Name | Robert Gerald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tor Na Cois Braes Ullapool Ross Shire IV26 2SZ Scotland |
Director Name | Murdina Campbell |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Crofter |
Correspondence Address | Clisham Rhue Ullapool Ross Shire IV26 2TJ Scotland |
Director Name | Mr Kenneth John Baillie Stewart Macleod |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 18 June 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Lombard Street Inverness IV1 1QQ Scotland |
Director Name | Kenneth Alexander Mackenzie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2003) |
Role | Boat Skipper |
Correspondence Address | 13 Ladysmith Street Ullapool Ross Shire IV26 2UW Scotland |
Director Name | Sheila Barbara Didcock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 April 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Saint Valery Place Ullapool Ross Shire IV26 2TD Scotland |
Director Name | Bill Gilmour |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2004) |
Role | Retired |
Correspondence Address | Hillcrest Braes Ullapool Ross Shire IV26 2SZ Scotland |
Director Name | Gregor MacDonald |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 May 2013) |
Role | Retired Surveyor |
Country of Residence | Scotland |
Correspondence Address | Rosedale Balvaird Road Muir Of Ord Highland IV6 7RQ Scotland |
Director Name | Elspeth Davidson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2006) |
Role | Teacher |
Correspondence Address | Raon Eorna Polbain Ullapool Highland IV26 2YW Scotland |
Secretary Name | Laura Margaret Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2006) |
Role | Local Authority Worker |
Correspondence Address | 16 Shore Street Ullapool Ross-Shire IV26 2UJ Scotland |
Director Name | Alan Terry Arthur Gibbins |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2006) |
Role | IT Consultant |
Correspondence Address | Loch Dubh House Ullapool Ross Shire IV26 2TW Scotland |
Director Name | Donald Fraser Mackenzie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 June 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 Inver Park Lochinver Lairg Sutherland IV27 4LN Scotland |
Director Name | Ronald Meldrum Davidson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2006) |
Role | Retired |
Correspondence Address | Raon Eorna Polbain, Achiltibuie Ullapool Ross Shire IV26 2YW Scotland |
Director Name | Meryl Josephine Hestleton Carr |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2007) |
Role | Countryside Ranger |
Correspondence Address | Ghetta Bhan Dundonnell Garve Ross Shire IV23 2QW Scotland |
Director Name | Mr Roderick Boa |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40 Morefield Place Ullapool Ross Shire IV26 2TS Scotland |
Secretary Name | Shiela Barbara Didcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 April 2012) |
Role | Office Manager |
Correspondence Address | 26 St Valery Place Ullapool Ross Shire IV26 2TD Scotland |
Director Name | Murdo Allan Mackenzie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Carnoch 16 West Argyle Street Ullapool Ross Shire IV26 2TY Scotland |
Director Name | Elizabeth Ann Beer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(10 years after company formation) |
Appointment Duration | 5 years (resigned 01 June 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Corrieburn Wood Braes Ullapool Ross-Shire IV26 2SZ Scotland |
Secretary Name | Kenneth John Baillie Stewart Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2013) |
Role | Company Director |
Correspondence Address | 13 Lombard Street Inverness Highland IV1 1QQ Scotland |
Director Name | Mr James Robert Gilpin Bradley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 2017) |
Role | Fish Farming |
Country of Residence | United Kingdom |
Correspondence Address | 26 Argyle Street Ullapool Ross Shire IV26 2UB Scotland |
Director Name | Ms Alison Morag Hitchings |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Mr George Martin Farlow |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2017) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 26 Argyle Street Ullapool Ross Shire IV26 2UB Scotland |
Director Name | Alisa McLellan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2014) |
Role | Ockran Oysters Marine Scientist |
Country of Residence | Scotland |
Correspondence Address | 26 Argyle Street Ullapool Ross Shire IV26 2UB Scotland |
Director Name | Mr Tim James Loftus |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2019) |
Role | Boat Builder |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Ms Emma Planterose Magenta |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 February 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2018) |
Role | Ecologist |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Mr Andrew Grant |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2019) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Director Name | Ms Emma Copestake |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 November 2020(21 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 2021) |
Role | Early Years Practitioner |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
Website | islemartin.co.uk |
---|
Registered Address | 28 Argyle Street Ullapool Ross-Shire IV26 2UB Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,580 |
Net Worth | £29,847 |
Cash | £7,663 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (2 days from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
2 November 2023 | Director's details changed for Mr Robert James Mcfedries on 31 October 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
24 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
5 November 2021 | Termination of appointment of Rebecca Lynn Thomson as a director on 1 November 2021 (1 page) |
5 November 2021 | Termination of appointment of Emma Copestake as a director on 1 November 2021 (1 page) |
7 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
17 November 2020 | Appointment of Ms Emma Copestake as a director on 2 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Sheila Helen Mitchell as a director on 2 November 2020 (1 page) |
17 November 2020 | Appointment of Mr Matthew Robert Zietz as a director on 2 November 2020 (2 pages) |
9 July 2020 | Appointment of Mrs Elizabeth Wilder Williams as a director on 30 March 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
13 October 2019 | Termination of appointment of Janis Bramble Patterson as a director on 9 October 2019 (1 page) |
13 October 2019 | Termination of appointment of Tim James Loftus as a director on 9 October 2019 (1 page) |
13 October 2019 | Appointment of Mr Stephen Robert Twitchett as a director on 9 October 2019 (2 pages) |
26 September 2019 | Appointment of Details Removed Under Section 1095 as a director on 18 September 2019
|
26 September 2019 | Appointment of Ms Lesley Jane Strachan as a director on 18 September 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 March 2019 | Termination of appointment of Andrew Grant as a director on 11 January 2019 (1 page) |
20 March 2019 | Director's details changed for Ms Becky Thomson on 8 October 2018 (2 pages) |
20 March 2019 | Termination of appointment of Merlin Planterose as a director on 6 December 2018 (1 page) |
30 November 2018 | Termination of appointment of Lesley Jane Strachan as a director on 8 October 2018 (1 page) |
30 November 2018 | Appointment of Ms Becky Thomson as a director on 8 October 2018 (2 pages) |
30 November 2018 | Appointment of Mr John Mcintyre as a director on 8 October 2018 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
28 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
28 May 2018 | Termination of appointment of Gillian Wilson as a director on 21 May 2018 (1 page) |
30 March 2018 | Termination of appointment of Emma Planterose Magenta as a director on 17 March 2018 (1 page) |
13 March 2018 | Resolutions
|
5 February 2018 | Appointment of Ms Gillian Wilson as a director on 23 January 2018 (2 pages) |
27 December 2017 | Registered 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 2017 | Appointment of Ms Sheila Helen Mitchell as a director on 13 October 2017 (2 pages) |
22 October 2017 | Appointment of Ms Sheila Helen Mitchell as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Andrew Grant as a director on 6 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Joshua Terry Wright Talbot as a director on 6 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Andrew Grant as a director on 6 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of James Robert Gilpin Bradley as a director on 6 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Joshua Terry Wright Talbot as a director on 6 October 2017 (1 page) |
13 October 2017 | Termination of appointment of James Robert Gilpin Bradley as a director on 6 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 May 2017 | Termination of appointment of Sandy Watters as a director on 1 May 2017 (1 page) |
6 May 2017 | Termination of appointment of Sandy Watters as a director on 1 May 2017 (1 page) |
6 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
6 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
28 February 2017 | Appointment of Ms Emma Planterose Magenta as a director on 15 February 2017 (2 pages) |
28 February 2017 | Appointment of Ms Emma Planterose Magenta as a director on 15 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Joshua Terry Wright Talbot as a director on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Joshua Terry Wright Talbot as a director on 14 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Sandy Watters on 14 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Roderick Boa as a director on 14 February 2017 (1 page) |
22 February 2017 | Director's details changed for Sandy Watters on 14 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Tim James Loftus as a director on 14 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Roderick Boa as a director on 14 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Tim James Loftus as a director on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Anthony Salvator O'flaherty as a director on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Anthony Salvator O'flaherty as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Thomas Richard Talbot as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Alexander Gibson Scott as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Alexander Gibson Scott as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of George Martin Farlow as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Thomas Richard Talbot as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of George Martin Farlow as a director on 14 February 2017 (1 page) |
18 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
18 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 June 2016 | Annual return made up to 23 April 2016 no member list (11 pages) |
29 June 2016 | Annual return made up to 23 April 2016 no member list (11 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
7 September 2015 | Director's details changed for Mr James Robert Gilpin Bradley on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Ms Janis Bramble Patterson as a director on 9 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr James Robert Gilpin Bradley on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Ms Lisa Anna Fiona Macdonald as a director on 9 July 2015 (2 pages) |
7 September 2015 | Appointment of Ms Lisa Anna Fiona Macdonald as a director on 9 July 2015 (2 pages) |
7 September 2015 | Appointment of Ms Lisa Anna Fiona Macdonald as a director on 9 July 2015 (2 pages) |
7 September 2015 | Appointment of Ms Janis Bramble Patterson as a director on 9 July 2015 (2 pages) |
7 September 2015 | Appointment of Ms Janis Bramble Patterson as a director on 9 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr James Robert Gilpin Bradley on 7 September 2015 (2 pages) |
24 August 2015 | Termination of appointment of Samuel Rowan Planterose as a director on 9 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Samuel Rowan Planterose as a director on 9 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Samuel Rowan Planterose as a director on 9 July 2015 (1 page) |
21 May 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
21 May 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
12 February 2015 | Appointment of Mr Robert James Mcfedries as a director on 30 July 2014 (2 pages) |
12 February 2015 | Appointment of Mr Robert James Mcfedries as a director on 30 July 2014 (2 pages) |
12 January 2015 | Appointment of Mr Samuel Rowan Planterose as a director on 30 July 2014 (2 pages) |
12 January 2015 | Appointment of Mr Samuel Rowan Planterose as a director on 30 July 2014 (2 pages) |
10 January 2015 | Appointment of Mr Roderick Boa as a director on 30 July 2014 (2 pages) |
10 January 2015 | Appointment of Mr Thomas Richard Talbot as a director on 30 July 2014 (2 pages) |
10 January 2015 | Appointment of Mr Roderick Boa as a director on 30 July 2014 (2 pages) |
10 January 2015 | Appointment of Mr Thomas Richard Talbot as a director on 30 July 2014 (2 pages) |
6 October 2014 | Termination of appointment of Alisa Mclellan as a director on 3 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Alisa Mclellan as a director on 3 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Alisa Mclellan as a director on 3 September 2014 (1 page) |
15 August 2014 | Termination of appointment of Joan Ishbel Michael as a director on 3 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Joan Ishbel Michael as a director on 3 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Kenneth John Baillie Stewart Macleod as a director on 18 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Elizabeth Ann Beer as a director on 1 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Alison Morag Hitchings as a director on 30 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Joan Ishbel Michael as a director on 3 June 2014 (1 page) |
15 August 2014 | Annual return made up to 23 April 2014 no member list (8 pages) |
15 August 2014 | Termination of appointment of Kenneth John Baillie Stewart Macleod as a director on 18 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Elizabeth Ann Beer as a director on 1 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Donald Fraser Mackenzie as a director on 3 June 2014 (1 page) |
15 August 2014 | Annual return made up to 23 April 2014 no member list (8 pages) |
15 August 2014 | Termination of appointment of Alison Morag Hitchings as a director on 30 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Elizabeth Ann Beer as a director on 1 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Donald Fraser Mackenzie as a director on 3 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Donald Fraser Mackenzie as a director on 3 June 2014 (1 page) |
16 July 2014 | Appointment of Sandy Watters as a director on 18 June 2014 (3 pages) |
16 July 2014 | Appointment of Sandy Watters as a director on 18 June 2014 (3 pages) |
7 July 2014 | Termination of appointment of Kenneth Macleod as a director (2 pages) |
7 July 2014 | Appointment of Alisa Mclellan as a director (3 pages) |
7 July 2014 | Appointment of Mr George Martin Farlow as a director (3 pages) |
7 July 2014 | Termination of appointment of Kenneth Macleod as a director (2 pages) |
7 July 2014 | Appointment of Mrs Lesley Jane Strachan as a director (3 pages) |
7 July 2014 | Appointment of Alisa Mclellan as a director (3 pages) |
7 July 2014 | Appointment of Mr George Martin Farlow as a director (3 pages) |
7 July 2014 | Appointment of Mrs Lesley Jane Strachan as a director (3 pages) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 June 2014 | Termination of appointment of Elizabeth Beer as a director (2 pages) |
6 June 2014 | Termination of appointment of Joan Michael as a director (2 pages) |
6 June 2014 | Termination of appointment of Joan Michael as a director (2 pages) |
6 June 2014 | Termination of appointment of Elizabeth Beer as a director (2 pages) |
6 June 2014 | Termination of appointment of Donald Mackenzie as a director (2 pages) |
6 June 2014 | Termination of appointment of Donald Mackenzie as a director (2 pages) |
11 February 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 February 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 September 2013 | Appointment of Ms Alison Morag Hitchings as a director (3 pages) |
24 September 2013 | Appointment of Ms Alison Morag Hitchings as a director (3 pages) |
31 July 2013 | Appointment of Merlin Planterose as a director (3 pages) |
31 July 2013 | Appointment of Mr James Robert Gilpin Bradley as a director (3 pages) |
31 July 2013 | Appointment of Mr James Robert Gilpin Bradley as a director (3 pages) |
31 July 2013 | Appointment of Merlin Planterose as a director (3 pages) |
26 July 2013 | Termination of appointment of Roderick Boa as a director (1 page) |
26 July 2013 | Annual return made up to 23 April 2013 no member list (9 pages) |
26 July 2013 | Termination of appointment of Kenneth Macleod as a secretary (1 page) |
26 July 2013 | Termination of appointment of Gregor Macdonald as a director (1 page) |
26 July 2013 | Annual return made up to 23 April 2013 no member list (9 pages) |
26 July 2013 | Termination of appointment of Roderick Boa as a director (1 page) |
26 July 2013 | Termination of appointment of Gregor Macdonald as a director (1 page) |
26 July 2013 | Termination of appointment of Kenneth Macleod as a secretary (1 page) |
25 June 2013 | Termination of appointment of Gregor Macdonald as a director (2 pages) |
25 June 2013 | Termination of appointment of Roderick Boa as a director (2 pages) |
25 June 2013 | Termination of appointment of Gregor Macdonald as a director (2 pages) |
25 June 2013 | Termination of appointment of Roderick Boa as a director (2 pages) |
25 January 2013 | Appointment of Alexander Gibson Scott as a director (2 pages) |
25 January 2013 | Appointment of Elizabeth Ann Beer as a director (2 pages) |
25 January 2013 | Appointment of Alexander Gibson Scott as a director (2 pages) |
25 January 2013 | Appointment of Elizabeth Ann Beer as a director (2 pages) |
12 December 2012 | Director's details changed for Mr Kenneth John Baillie Stewart Macleod on 6 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Kenneth John Baillie Stewart Macleod on 6 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Kenneth John Baillie Stewart Macleod on 6 December 2012 (3 pages) |
7 December 2012 | Administrative restoration application (3 pages) |
7 December 2012 | Termination of appointment of Shiela Didcock as a secretary (2 pages) |
7 December 2012 | Annual return made up to 23 April 2012 (17 pages) |
7 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2012 | Termination of appointment of Shiela Didcock as a secretary (2 pages) |
7 December 2012 | Appointment of Kenneth John Baillie Stewart Macleod as a secretary (3 pages) |
7 December 2012 | Termination of appointment of Patricia Stowell as a director (1 page) |
7 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2012 | Annual return made up to 23 April 2012 (17 pages) |
7 December 2012 | Termination of appointment of Murdo Mackenzie as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 December 2012 | Termination of appointment of Patricia Stowell as a director (1 page) |
7 December 2012 | Appointment of Kenneth John Baillie Stewart Macleod as a secretary (3 pages) |
7 December 2012 | Termination of appointment of Murdo Mackenzie as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 December 2012 | Termination of appointment of Sheila Didcock as a director (1 page) |
7 December 2012 | Administrative restoration application (3 pages) |
7 December 2012 | Termination of appointment of Sheila Didcock as a director (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Annual return made up to 23 April 2011 no member list (10 pages) |
11 May 2011 | Annual return made up to 23 April 2011 no member list (10 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2010 | Director's details changed for Patricia Ann Stowell on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Donald Fraser Mackenzie on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Murdo Allan Mackenzie on 20 April 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Director's details changed for Sheila Barbara Didcock on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Patricia Ann Stowell on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Joan Ishbel Michael on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Sheila Barbara Didcock on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Kenneth John Baillie Stewart Macleod on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Kenneth John Baillie Stewart Macleod on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Roderick Boa on 20 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 April 2010 no member list (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Director's details changed for Joan Ishbel Michael on 20 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 April 2010 no member list (6 pages) |
20 May 2010 | Director's details changed for Donald Fraser Mackenzie on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Gregor Macdonald on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Gregor Macdonald on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Roderick Boa on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Murdo Allan Mackenzie on 20 April 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 May 2009 | Annual return made up to 23/04/09 (4 pages) |
22 May 2009 | Annual return made up to 23/04/09 (4 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Appointment terminated director meryl carr (1 page) |
19 June 2008 | Appointment terminated director julia ridgman (1 page) |
19 June 2008 | Appointment terminated director meryl carr (1 page) |
19 June 2008 | Appointment terminated director julia ridgman (1 page) |
19 June 2008 | Annual return made up to 23/04/08 (4 pages) |
19 June 2008 | Annual return made up to 23/04/08 (4 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
10 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Annual return made up to 23/04/07 (7 pages) |
28 June 2007 | Annual return made up to 23/04/07 (7 pages) |
28 June 2007 | Resolutions
|
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
19 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
19 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (2 pages) |
29 June 2006 | Annual return made up to 23/04/06
|
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (2 pages) |
29 June 2006 | Annual return made up to 23/04/06
|
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (2 pages) |
29 June 2006 | Director resigned (2 pages) |
29 June 2006 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
10 May 2005 | Annual return made up to 23/04/05 (6 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Annual return made up to 23/04/05 (6 pages) |
10 May 2005 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
9 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
9 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Annual return made up to 23/04/04 (7 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Annual return made up to 23/04/04 (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
5 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Annual return made up to 23/04/03
|
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Annual return made up to 23/04/03
|
30 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
30 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 June 2002 | Annual return made up to 20/04/02 (6 pages) |
10 June 2002 | Annual return made up to 20/04/02 (6 pages) |
26 May 2002 | Director resigned (1 page) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
7 June 2001 | Annual return made up to 23/04/01 (5 pages) |
7 June 2001 | Annual return made up to 23/04/01 (5 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
26 April 2000 | Annual return made up to 23/04/00 (3 pages) |
26 April 2000 | Annual return made up to 23/04/00 (3 pages) |
23 April 1999 | Incorporation (27 pages) |
23 April 1999 | Incorporation (27 pages) |