Company NameOBAN Hospice Limited
Company StatusActive
Company NumberSC198133
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1999(24 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr David Entwhistle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh Geal North Connel
Oban
Argyll
PA37 1QZ
Scotland
Director NameMrs Anne May
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressLataska Polvinister Road
Oban
Argyll
PA34 5TN
Scotland
Director NameMs Elsa Christine Maciver
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28a Glencruitten Drive Glencruitten Drive
Oban
Argyll
PA34 4EQ
Scotland
Director NameMiss Sine Cameron MacVicar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired Schoolteacher
Country of ResidenceScotland
Correspondence AddressFasgadh North Connel
Oban
Argyll
PA37 1RA
Scotland
Director NameMr Donna Elizabeth Graham
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArdlynn Deirdre
Connel
Oban
Argyll
PA37 1PH
Scotland
Director NameMiss Kathleen Mary McMahon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMrs Aeltsje Tryntsje Oosterhof
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed23 August 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Dove Centre 24 Stevenson Street
Oban
PA34 5NA
Scotland
Director NameMiss Mairi MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed23 March 2023(23 years, 8 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMrs Shiralene Diane Cave
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(23 years, 8 months after company formation)
Appointment Duration1 year
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMr Iain Alexander Mackinnon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameJoan Catherine Mgill
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleRetired
Correspondence AddressBeechwood
Dunuaran Road
Oban
Argyll
PA34 4NE
Scotland
Director NameBetty Dunlop
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleRetired Community Nurse
Correspondence Address15 Macgregor Court
Oban
Argyll
PA34 4DJ
Scotland
Director NameAlison Blackwood
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleMamillan Nurse
Correspondence AddressTorren
Ardconnel Hill
Oban
Argyll
PA34 5DY
Scotland
Director NameMaureen Munro
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleRetired
Correspondence AddressSealladh Briagha
Gallanach Road
Oban
Argyll
PA34 4PD
Scotland
Secretary NameMr David William Thomson Hodge
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bracklinn
Ganavan
Oban
Argyll
PA34 5TU
Scotland
Director NameRonald Linkstone Frew
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2008)
RoleRet. Gp
Correspondence AddressSeaforth
The Esplanade
Oban
Argyll
PA34 5AQ
Scotland
Director NameDavid Goodall Mudie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Kilmore
Oban
PA34 4XX
Scotland
Director NameMichael George Richard Hawke
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrianaig
Rockfield Road
Oban
Argyll
PA34 5DH
Scotland
Director NameDr Ernest Macalpine Armstrong
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 2013)
RoleRetired Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCraiglora
Connel
Oban
Argyll
PA37 1PH
Scotland
Director NameMr Ian Kerr
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 April 2014)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCairnsmore 6 Etive Gardens
Oban
Argyll
PA34 4JP
Scotland
Director NameMrs Anne May
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressLataska Polvinister Road
Oban
Argyll
PA34 5TN
Scotland
Director NameMrs Margaret Ann Maclean
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed20 October 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2014)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address1 Albany Street
Oban
Argyll
PA34 4AR
Scotland
Director NameMr Quintin Goldie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2011)
RoleChief Executive Retired
Country of ResidenceUnited Kingdom
Correspondence AddressSgurr Dearg North Connel
Oban
Argyll
PA37 1RD
Scotland
Director NameMiss Mary Jessie Black
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1 5 Albany Street
Oban
Argyll
PA34 4AR
Scotland
Secretary NameMr Quintin Goldie
NationalityBritish
StatusResigned
Appointed20 October 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2011)
RoleChief Executive Retired
Country of ResidenceUnited Kingdom
Correspondence AddressSgurr Dearg North Connel
Oban
Argyll
PA37 1RD
Scotland
Director NameDr Heather Margaret Morrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 16 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Mhonaidh North Connel
Oban
Argyll
PA37 1QZ
Scotland
Secretary NameMr David Goodall Mudie
StatusResigned
Appointed11 April 2011(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 April 2012)
RoleCompany Director
Correspondence AddressThe Croft Kilmore
Oban
Argyll
PA34 4XX
Scotland
Director NameMrs Susan Campbell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2014)
RoleOutreach Co-Or / Administrator
Country of ResidenceScotland
Correspondence AddressThe Manse Port Appin Road
Appin
Argyll
PA38 4DD
Scotland
Director NameMr Finlay John Mackenzie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(12 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 June 2023)
RoleTeacher (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address3 Tower View
Villa Road
Oban
Argyll
PA34 4NA
Scotland
Director NameMrs Sarah Campbell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlencruitten Home Farm Glencruitten
Oban
Argyll
PA34 4QB
Scotland
Director NameMrs Catherine Carsewell
Date of BirthApril 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed16 July 2012(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDuntulm Ardconnel Road
Oban
Argyll
PA34 5DR
Scotland
Director NameMr Michael Stafford Day
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 October 2019)
RoleSeasonal Guide
Country of ResidenceScotland
Correspondence AddressTruim House School Brae
Taynuilt
Argyll
PA35 1JE
Scotland
Director NameMrs Joyce Millar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2013(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 April 2016)
RoleGuest House Owner
Country of ResidenceScotland
Correspondence AddressBeechgrove Croft Road
Oban
Argyll
PA34 5JL
Scotland
Director NameMrs Kathleen Kelt Black
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2013(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 April 2016)
RoleAdmin & Finance
Country of ResidenceScotland
Correspondence AddressCarndubh 3 Glencruitten Rise
Oban
Argyll
PA34 4RX
Scotland
Director NameMr John Macintyre
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2013(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressCuilvona Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Director NameRev Kenneth Young Hunter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2023)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 Creag An Airm
Oban
Argyll
PA34 4BX
Scotland
Director NameMr Roderick William McCuish
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2020)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address20b Dalintart Drive
Oban
Argyll
PA34 4EE
Scotland

Contact

Telephone01631 562414
Telephone regionOban

Location

Registered AddressC/O Simmers & Co
Albany Chambers
Albany Street
Oban
Argyll
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£32,702
Net Worth£586,875
Cash£309,051
Current Liabilities£31,690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months ago)
Next Return Due30 July 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 December 2022 (29 pages)
30 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
19 July 2023Memorandum and Articles of Association (34 pages)
15 June 2023Appointment of Miss Mairi Macdonald as a director on 23 March 2023 (2 pages)
15 June 2023Appointment of Mrs Shiralene Diane Cave as a director on 23 March 2023 (2 pages)
15 June 2023Termination of appointment of Kenneth Young Hunter as a director on 8 June 2023 (1 page)
15 June 2023Termination of appointment of Finlay John Mackenzie as a director on 8 June 2023 (1 page)
23 September 2022Total exemption full accounts made up to 31 December 2021 (29 pages)
28 July 2022Termination of appointment of Adrian Mark Tully as a director on 28 July 2022 (1 page)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
8 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 December 2021Memorandum and Articles of Association (35 pages)
6 December 2021Statement of company's objects (2 pages)
8 November 2021Termination of appointment of Roderick William Mccuish as a director on 14 September 2020 (1 page)
8 November 2021Appointment of Dr Adrian Mark Tully as a director on 23 August 2021 (2 pages)
8 November 2021Appointment of Mrs Aeltsje Tryntsje Oosterhof as a director on 23 August 2021 (2 pages)
8 November 2021Termination of appointment of Alison Odell Pringle as a director on 23 August 2021 (1 page)
8 November 2021Director's details changed for Ms Elsa Christine Maciver on 8 November 2021 (2 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
2 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 31 December 2019 (23 pages)
11 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 December 2019Appointment of Miss Kathleen Mary Mcmahon as a director on 18 November 2019 (2 pages)
6 December 2019Termination of appointment of Michael Stafford Day as a director on 24 October 2019 (1 page)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Andreas Gerhart Wolff as a director on 11 June 2019 (1 page)
31 July 2019Termination of appointment of John Tollan as a director on 11 June 2019 (1 page)
12 July 2019Accounts for a small company made up to 31 December 2018 (23 pages)
4 September 2018Full accounts made up to 31 December 2017 (22 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
19 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 June 2018Memorandum and Articles of Association (11 pages)
19 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 May 2018Termination of appointment of Catherine Carsewell as a director on 14 May 2018 (1 page)
31 May 2018Termination of appointment of Margaret Ann Maclean as a director on 14 May 2018 (1 page)
31 May 2018Appointment of Mrs Donna Elizabeth Graham as a director on 21 May 2018 (2 pages)
23 December 2017Appointment of Miss Sine Cameron Macvicar as a director on 1 December 2017 (2 pages)
23 December 2017Appointment of Miss Sine Cameron Macvicar as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Ms Elsa Christine Maciver as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Ms Elsa Christine Maciver as a director on 1 December 2017 (2 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Heather Margaret Morrison as a director on 16 April 2017 (1 page)
19 July 2017Termination of appointment of Heather Margaret Morrison as a director on 16 April 2017 (1 page)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
23 January 2017Appointment of Mr Roderick William Mccuish as a director on 6 December 2016 (2 pages)
23 January 2017Appointment of Mr Roderick William Mccuish as a director on 6 December 2016 (2 pages)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
9 July 2016Termination of appointment of John Macintyre as a director on 5 February 2016 (1 page)
9 July 2016Termination of appointment of Kathleen Kelt Black as a director on 15 April 2016 (1 page)
9 July 2016Termination of appointment of Kathleen Kelt Black as a director on 15 April 2016 (1 page)
9 July 2016Termination of appointment of Joyce Millar as a director on 15 April 2016 (1 page)
9 July 2016Termination of appointment of Mary Catherine Plunkett as a director on 14 March 2016 (1 page)
9 July 2016Termination of appointment of John Macintyre as a director on 5 February 2016 (1 page)
9 July 2016Termination of appointment of Joyce Millar as a director on 15 April 2016 (1 page)
9 July 2016Termination of appointment of Mary Catherine Plunkett as a director on 14 March 2016 (1 page)
7 December 2015Appointment of Mrs Anne May as a director on 16 November 2015 (2 pages)
7 December 2015Appointment of Mrs Anne May as a director on 16 November 2015 (2 pages)
7 December 2015Appointment of Mrs Margaret Ann Maclean as a director on 16 November 2015 (2 pages)
7 December 2015Appointment of Mrs Margaret Ann Maclean as a director on 16 November 2015 (2 pages)
26 November 2015Appointment of Mrs Alison Odell Pringle as a director on 31 October 2015 (2 pages)
26 November 2015Appointment of Mrs Alison Odell Pringle as a director on 31 October 2015 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (17 pages)
14 September 2015Full accounts made up to 31 December 2014 (17 pages)
4 September 2015Termination of appointment of Sarah Campbell as a director on 28 May 2015 (1 page)
4 September 2015Annual return made up to 16 July 2015 no member list (13 pages)
4 September 2015Termination of appointment of Sarah Campbell as a director on 28 May 2015 (1 page)
4 September 2015Annual return made up to 16 July 2015 no member list (13 pages)
16 May 2015Appointment of Rev Kenneth Young Hunter as a director on 24 November 2014 (2 pages)
16 May 2015Appointment of Rev Kenneth Young Hunter as a director on 24 November 2014 (2 pages)
30 March 2015Termination of appointment of Margaret Ann Maclean as a director on 30 September 2014 (1 page)
30 March 2015Termination of appointment of Anne May as a director on 30 September 2014 (1 page)
30 March 2015Termination of appointment of Anne May as a director on 30 September 2014 (1 page)
30 March 2015Termination of appointment of Margaret Ann Maclean as a director on 30 September 2014 (1 page)
30 March 2015Appointment of Mrs Mary Catherine Plunkett as a director on 24 November 2014 (2 pages)
30 March 2015Appointment of Mrs Mary Catherine Plunkett as a director on 24 November 2014 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 August 2014Annual return made up to 16 July 2014 no member list (14 pages)
1 August 2014Termination of appointment of Susan Campbell as a director on 30 April 2014 (1 page)
1 August 2014Termination of appointment of Ian Kerr as a director on 15 April 2014 (1 page)
1 August 2014Termination of appointment of Ian Kerr as a director on 15 April 2014 (1 page)
1 August 2014Annual return made up to 16 July 2014 no member list (14 pages)
1 August 2014Termination of appointment of Susan Campbell as a director on 30 April 2014 (1 page)
1 August 2014Termination of appointment of Ian Kerr as a director on 15 April 2014 (1 page)
1 August 2014Termination of appointment of Susan Campbell as a director on 30 April 2014 (1 page)
1 August 2014Termination of appointment of Susan Campbell as a director on 30 April 2014 (1 page)
1 August 2014Termination of appointment of Ian Kerr as a director on 15 April 2014 (1 page)
18 January 2014Appointment of Mr John Macintyre as a director (2 pages)
18 January 2014Appointment of Mr John Macintyre as a director (2 pages)
11 November 2013Appointment of Mr Andreas Gerhart Wolff as a director (2 pages)
11 November 2013Appointment of Mr Andreas Gerhart Wolff as a director (2 pages)
23 July 2013Annual return made up to 16 July 2013 no member list (14 pages)
23 July 2013Annual return made up to 16 July 2013 no member list (14 pages)
28 June 2013Appointment of Mrs Joyce Millar as a director (2 pages)
28 June 2013Appointment of Mrs Kathleen Kelt Black as a director (2 pages)
28 June 2013Appointment of Mrs Joyce Millar as a director (2 pages)
28 June 2013Appointment of Mr Michael Stafford Day as a director (2 pages)
28 June 2013Appointment of Mrs Kathleen Kelt Black as a director (2 pages)
28 June 2013Appointment of Mr Michael Stafford Day as a director (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (15 pages)
2 May 2013Full accounts made up to 31 December 2012 (15 pages)
25 April 2013Appointment of Mr David Entwhistle as a director (2 pages)
25 April 2013Appointment of Mr David Entwhistle as a director (2 pages)
25 April 2013Termination of appointment of Michael Hawke as a director (1 page)
25 April 2013Termination of appointment of Michael Hawke as a director (1 page)
25 April 2013Termination of appointment of Ernest Armstrong as a director (1 page)
25 April 2013Termination of appointment of Ernest Armstrong as a director (1 page)
18 September 2012Appointment of Mrs Sarah Campbell as a director (2 pages)
18 September 2012Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom on 18 September 2012 (1 page)
18 September 2012Appointment of Mrs Catherine Carsewell as a director (2 pages)
18 September 2012Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom on 18 September 2012 (1 page)
18 September 2012Appointment of Mrs Catherine Carsewell as a director (2 pages)
18 September 2012Appointment of Mrs Sarah Campbell as a director (2 pages)
29 August 2012Annual return made up to 16 July 2012 no member list (10 pages)
29 August 2012Annual return made up to 16 July 2012 no member list (10 pages)
23 July 2012Termination of appointment of David Mudie as a secretary (1 page)
23 July 2012Termination of appointment of David Mudie as a secretary (1 page)
17 May 2012Appointment of Mr John Tollan as a director (2 pages)
17 May 2012Appointment of Mr John Tollan as a director (2 pages)
26 April 2012Full accounts made up to 31 December 2011 (15 pages)
26 April 2012Full accounts made up to 31 December 2011 (15 pages)
11 April 2012Termination of appointment of David Mudie as a director (1 page)
11 April 2012Termination of appointment of David Mudie as a director (1 page)
29 February 2012Appointment of Mr Finlay John Mackenzie as a director (2 pages)
29 February 2012Appointment of Mr Finlay John Mackenzie as a director (2 pages)
16 December 2011Appointment of Mrs Susan Campbell as a director (2 pages)
16 December 2011Appointment of Mrs Susan Campbell as a director (2 pages)
20 July 2011Annual return made up to 16 July 2011 no member list (9 pages)
20 July 2011Annual return made up to 16 July 2011 no member list (9 pages)
18 May 2011Full accounts made up to 31 December 2010 (13 pages)
18 May 2011Full accounts made up to 31 December 2010 (13 pages)
19 April 2011Termination of appointment of Graeme Pagan as a director (1 page)
19 April 2011Termination of appointment of Graeme Pagan as a director (1 page)
19 April 2011Appointment of Mr David Goodall Mudie as a secretary (2 pages)
19 April 2011Termination of appointment of Quintin Goldie as a director (1 page)
19 April 2011Termination of appointment of Mary Black as a director (1 page)
19 April 2011Termination of appointment of Quintin Goldie as a secretary (1 page)
19 April 2011Termination of appointment of Mary Black as a director (1 page)
19 April 2011Appointment of Dr Heather Margaret Morrison as a director (2 pages)
19 April 2011Termination of appointment of Quintin Goldie as a secretary (1 page)
19 April 2011Termination of appointment of Quintin Goldie as a director (1 page)
19 April 2011Appointment of Dr Heather Margaret Morrison as a director (2 pages)
19 April 2011Appointment of Mr David Goodall Mudie as a secretary (2 pages)
20 July 2010Director's details changed for Mr Quintin Goldie on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Michael George Richard Hawke on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Miss Mary Jessie Black on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 no member list (11 pages)
20 July 2010Director's details changed for Mrs Anne May on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Miss Mary Jessie Black on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Michael George Richard Hawke on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 no member list (11 pages)
20 July 2010Director's details changed for Mrs Anne May on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Margaret Ann Maclean on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Quintin Goldie on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Dr Ernest Macalpine Armstrong on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Dr Ernest Macalpine Armstrong on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Margaret Ann Maclean on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Ian Kerr on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Ian Kerr on 16 July 2010 (2 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 August 2009Annual return made up to 16/07/09 (5 pages)
5 August 2009Annual return made up to 16/07/09 (5 pages)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
2 March 2009Director appointed mrs margaret ann maclean (1 page)
2 March 2009Director appointed mr ian kerr (1 page)
2 March 2009Secretary appointed mr quintin goldie (1 page)
2 March 2009Appointment terminated director ronald frew (1 page)
2 March 2009Director appointed miss mary jessie black (1 page)
2 March 2009Director appointed mrs margaret ann maclean (1 page)
2 March 2009Director appointed mrs anne may (1 page)
2 March 2009Appointment terminated director william shaw (1 page)
2 March 2009Director appointed miss mary jessie black (1 page)
2 March 2009Appointment terminated director ronald frew (1 page)
2 March 2009Appointment terminated director william shaw (1 page)
2 March 2009Secretary appointed mr quintin goldie (1 page)
2 March 2009Director appointed mr quintin goldie (1 page)
2 March 2009Director appointed mr ian kerr (1 page)
2 March 2009Director appointed mr quintin goldie (1 page)
2 March 2009Director appointed mrs anne may (1 page)
27 October 2008Appointment terminated secretary david hodge (1 page)
27 October 2008Registered office changed on 27/10/2008 from simmers & co ca albany chambers albany street oban argyll PA34 4AL (1 page)
27 October 2008Appointment terminated secretary david hodge (1 page)
27 October 2008Registered office changed on 27/10/2008 from simmers & co ca albany chambers albany street oban argyll PA34 4AL (1 page)
12 September 2008Appointment terminated director joan mgill (1 page)
12 September 2008Annual return made up to 16/07/08 (4 pages)
12 September 2008Appointment terminated director maureen munro (1 page)
12 September 2008Annual return made up to 16/07/08 (4 pages)
12 September 2008Appointment terminated director joan mgill (1 page)
12 September 2008Appointment terminated director maureen munro (1 page)
8 August 2008Full accounts made up to 31 December 2007 (13 pages)
8 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
21 August 2007Full accounts made up to 31 December 2006 (12 pages)
21 August 2007Full accounts made up to 31 December 2006 (12 pages)
9 August 2007Annual return made up to 16/07/07 (2 pages)
9 August 2007Annual return made up to 16/07/07 (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
8 September 2006Annual return made up to 16/07/06 (5 pages)
8 September 2006Annual return made up to 16/07/06 (5 pages)
29 March 2006Director resigned (1 page)
29 March 2006Full accounts made up to 31 December 2005 (9 pages)
29 March 2006Director resigned (1 page)
29 March 2006Full accounts made up to 31 December 2005 (9 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
18 July 2005Full accounts made up to 31 December 2004 (8 pages)
18 July 2005Full accounts made up to 31 December 2004 (8 pages)
18 July 2005Annual return made up to 16/07/05 (6 pages)
18 July 2005Annual return made up to 16/07/05 (6 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
26 July 2004Full accounts made up to 31 December 2003 (8 pages)
26 July 2004Annual return made up to 16/07/04 (6 pages)
26 July 2004Full accounts made up to 31 December 2003 (8 pages)
26 July 2004Annual return made up to 16/07/04 (6 pages)
23 July 2003Annual return made up to 16/07/03 (6 pages)
23 July 2003Annual return made up to 16/07/03 (6 pages)
6 May 2003Full accounts made up to 31 December 2002 (8 pages)
6 May 2003Full accounts made up to 31 December 2002 (8 pages)
5 August 2002Annual return made up to 16/07/02 (6 pages)
5 August 2002Annual return made up to 16/07/02 (6 pages)
19 April 2002Full accounts made up to 31 December 2001 (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (8 pages)
3 August 2001Annual return made up to 16/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 2001Annual return made up to 16/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 June 2001Full accounts made up to 31 December 2000 (8 pages)
15 June 2001Full accounts made up to 31 December 2000 (8 pages)
14 August 2000Annual return made up to 16/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 2000Annual return made up to 16/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
16 July 1999Incorporation (24 pages)
16 July 1999Incorporation (24 pages)