Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director Name | Mr Ian Roger Pinniger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Graham Fergus White |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mrs Vivien Oliver |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr John MacDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Jon Rieder Grunseth |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 December 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Ian Connell Wilson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Motorman |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Ian Roger Pinniger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Adam Murphy |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Author |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Timothy John Lister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Fergus John Francis Christie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Legal Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Secretary Name | Mr Simon Andrew Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Callanish Isle Of Lewis HS2 9DY Scotland |
Director Name | Jacqueline Helen Cochrane |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2004) |
Role | Catering Manager |
Country of Residence | Scotland |
Correspondence Address | North Drumachro Isle Of Gigha Argyll PA41 7AD Scotland |
Director Name | Mr John Grant Bannatyne |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2003) |
Role | Ferryman |
Country of Residence | United Kingdom |
Correspondence Address | Gallochoile Isle Of Gigha Argyll PA41 7AD Scotland |
Secretary Name | Lorna Mary Macalister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2004) |
Role | Headteacher |
Correspondence Address | Schoolhouse Isle Of Gigha Argyll PA41 7AA Scotland |
Secretary Name | Alasdair McNeill |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2005) |
Role | Seafarer |
Correspondence Address | Drumeyonbeg Isle Of Gigha Argyll PA41 7AA Scotland |
Secretary Name | Mr Alasdair McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2005) |
Role | Seafarer |
Country of Residence | Scotland |
Correspondence Address | Drumeyonbeg Isle Of Gigha Argyll PA41 7AA Scotland |
Secretary Name | Mrs Vivien Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 22 June 2006) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Tighnavinish Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Susan Mary Allan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2009) |
Role | Retired |
Correspondence Address | Bay View Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Morven Irene Beagan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2009) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 7 Grianan Isle Of Gigha PA41 7AE Scotland |
Director Name | Mr Neil Bruce Bannatyne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2011) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Craft Workshop Isle Of Gigha Argyllshire PA41 7AA Scotland |
Secretary Name | Susan Mary Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 November 2008) |
Role | Retired |
Correspondence Address | Bay View Isle Of Gigha Argyll PA41 7AA Scotland |
Secretary Name | Mr Neil Bruce Bannatyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2010) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grianan Isle Of Gigha Argyllshire PA41 7AE Scotland |
Director Name | Kenneth Richard Abernethy |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Isle Of Gigha Heritage Trust Craft Workshop No Isle Of Gigha Argyll PA41 7AA Scotland |
Secretary Name | Vivien Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 August 2010) |
Role | Company Director |
Correspondence Address | Tighnavinish Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mrs Susan Allan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 18 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Isle Of Gigha Heritage Trust Craft Workshop No Isle Of Gigha Argyll PA41 7AA Scotland |
Secretary Name | Helen Karina McBrearty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2012) |
Role | Company Director |
Correspondence Address | 3 Burnside Isle Of Gigha Argyll PA41 7AD Scotland |
Secretary Name | Margaret Agnes McSporran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | Craft Workshop No.1 Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Mr Paul Samuel Currie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craft Workshop No.1 Isle Of Gigha Argyllshire PA41 7AA Scotland |
Secretary Name | Margaret Agnes McSporran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(11 years after company formation) |
Appointment Duration | 11 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | Craft Workshop No.1 Isle Of Gigha Argyllshire PA41 7AA Scotland |
Secretary Name | Fiona Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | No.1 Craft Workshop Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Mr Fergus John Francis Christie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 December 2022) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Isle Of Gigha Heritage Trust Craft Workshop 1 Isle Of Gigha Argyll PA41 7AA Scotland |
Secretary Name | Mr John McVean |
---|---|
Status | Resigned |
Appointed | 30 May 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2018) |
Role | Company Director |
Correspondence Address | Gigha Hotel Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mr Brandon Clements |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2022) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Kenneth Edward Deacon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2021) |
Role | Hospitality Owner |
Country of Residence | United Kingdom |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Ms Andzela Bajorenine |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 10 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Website | gigha.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01583 505390 |
Telephone region | Carradale |
Registered Address | Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Year | 2014 |
---|---|
Turnover | £979,785 |
Net Worth | £6,854,182 |
Cash | £251,812 |
Current Liabilities | £320,660 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
25 January 2005 | Delivered on: 28 January 2005 Satisfied on: 6 February 2021 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.194 hectares plot of ground at north ardminsh, isle of gigha ARG3717. Fully Satisfied |
---|---|
17 September 2004 | Delivered on: 30 September 2004 Satisfied on: 6 February 2021 Persons entitled: Triodos Bank N.V. Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming leim farmhouse--title numbers ARG4960 & ARG3717. Fully Satisfied |
17 September 2004 | Delivered on: 29 September 2004 Satisfied on: 6 February 2021 Persons entitled: New Opportunities Fund (Operating as the Big Lottery Fund) Classification: Standard security Secured details: All sums due in terms of the agreement. Particulars: Leim farmhouse and 3.23 hectares, isle of gigha and 12.713 hectares adjacent to leim farmhouse, isle of gigha. Fully Satisfied |
17 September 2004 | Delivered on: 29 September 2004 Satisfied on: 6 February 2021 Persons entitled: Highlands and Islands Enterprise Classification: Standard security Secured details: All sums due in terms of the agreement dated 17 december 2001 and 7 january 2002. Particulars: The subjects known as and forming leim farmhouse and attached lands extending to 2.33 hectares (title number arg 4960) and the subjects adjacent to leim farmhouse on the isle of gigha extending to 12.713 hectares (title number arg 3717). Fully Satisfied |
21 March 2002 | Delivered on: 9 April 2002 Satisfied on: 7 August 2003 Persons entitled: Holt Leisure Parks Limited Classification: Standard security Secured details: The obligations as contained in the missives. Particulars: Plot or area of ground on the isle of gigha in the county of argyll extending to 1.4 hectares or thereby on which is erected achamore house together with a right in common to the water supply and the whole water, drainage and service media apparatus serving achamore house. Fully Satisfied |
21 March 2002 | Delivered on: 4 April 2002 Satisfied on: 9 March 2004 Persons entitled: New Opportunities Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Achnamore house, isle of gigha. Fully Satisfied |
15 December 2004 | Delivered on: 24 December 2004 Persons entitled: Triodos Bank N.V. Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming gigha hotel, isle of gigha, argyll (title number ARG3717). Outstanding |
14 July 2023 | Delivered on: 19 July 2023 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects comprising that plot or area of ground situated at ardminish, isle of gigha shown delineated in red on the plan annexed and executed relative to the standard security; which subjects form part and portion of all. And whole the subjects registered in the land register of scotland under title number ARG3717. Outstanding |
14 July 2023 | Delivered on: 17 July 2023 Persons entitled: Social Growth Fund 2 LLP Classification: A registered charge Particulars: All and whole that plot or area of ground situated at ardminish, isle of gigha shown outlined in red on the plan annexed and subscribed as relative hereto which subjects form part and portion of the subjects registered in the land register of scotland under title number ARG3717. Outstanding |
2 December 2013 | Delivered on: 13 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Craft units 1,2 & 3 ardminish isle of gigha argyll ARG5253. Outstanding |
2 September 2013 | Delivered on: 13 September 2013 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Braehouse ardminish isle of gigha. Notification of addition to or amendment of charge. Outstanding |
2 September 2013 | Delivered on: 13 September 2013 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Farm and lands of ardlamy isle of gigha. Gallochoille b isle of gigha. Bayview ardminish isle of gigha. Notification of addition to or amendment of charge. Outstanding |
2 September 2013 | Delivered on: 13 September 2013 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Highrow 1, highrow 2 and highrow 3 all ardminish isle of gigha. Notification of addition to or amendment of charge. Outstanding |
8 April 2013 | Delivered on: 23 April 2013 Persons entitled: Gigha Green Power Limited Classification: A registered charge Particulars: All and whole that ground at cnoc na gine isle of gigha forming wind protection zone. Notification of addition to or amendment of charge. Outstanding |
4 April 2013 | Delivered on: 12 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: Right title and interest in and to all shares please see form for further details. Outstanding |
25 May 2011 | Delivered on: 26 May 2011 Persons entitled: Triodos Bank Nv Classification: Standard security Secured details: All sums due or to become due. Particulars: South lodge, isle of gigha ARG3717. Outstanding |
21 March 2002 | Delivered on: 4 April 2002 Persons entitled: New Opportunities Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Isle of gigha (under exception). Outstanding |
12 February 2010 | Delivered on: 23 February 2010 Persons entitled: Triodos Bank Nv Classification: Standard security Secured details: All sums due or to become due. Particulars: Croft known as croft 1 & 2 ardminish isle of gigha and croft 3 & 4 ardminish isle of gigha arg 3717. Outstanding |
8 January 2009 | Delivered on: 23 January 2009 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm steading, kiel 2 & kiel 3 at north drumachro, isle of gigha, argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.023 hectares forming keil 3, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.022 hectares forming keil 2, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.058 hectares forming keil 1, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.078 hectares forming gallochoille a , isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.075 hectares forming croft 6, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.116 hectares forming croft 5, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.054 hectares forming brae house, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.065126 hectares forming highrow 3, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.065 hectares forming highrow 2, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.062 hectares forming highrow 1, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.079 hectares forming croft 3 & 4, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Croft 1 & 2, isle of gigha, county of argyll ARG3717. Outstanding |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.124 hectares forming druimyronbeg, isle of gigha ARG3717. Outstanding |
25 January 2005 | Delivered on: 7 February 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects kinererach farmhouse on the isle of gigha in the county of argyll extending to 0.013 hectares (title number ARG3717). Outstanding |
25 January 2005 | Delivered on: 7 February 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The plot of ground at croft 6 on the isle of gigha in the county of argyll extending to 0.081 hectares (title number ANG3717). Outstanding |
25 January 2005 | Delivered on: 7 February 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The plot of ground in its entirety at ferry lodge 2 on the isle of gigha in the county of argyll extending to 0.028 hectares (title number ARG3717). Outstanding |
25 January 2005 | Delivered on: 7 February 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The plot of ground in its entirety at ferry lodge 1 on the isle of gigha in the county of argyll extending to 0.052 hectares (title number ARG3717). Outstanding |
25 January 2005 | Delivered on: 7 February 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The plot of ground at woodside 2 on the isle of gigha in the county of argyll extending to 0.081 hectares (title number ARG3717). Outstanding |
21 March 2002 | Delivered on: 3 April 2002 Persons entitled: Highlands and Islands Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: The isle of gigha (under exception). Outstanding |
15 January 2024 | Satisfaction of charge 14 in full (4 pages) |
---|---|
15 January 2024 | Satisfaction of charge 8 in full (4 pages) |
15 January 2024 | Satisfaction of charge 13 in full (4 pages) |
15 January 2024 | Satisfaction of charge 10 in full (4 pages) |
15 January 2024 | Satisfaction of charge 11 in full (4 pages) |
15 January 2024 | Satisfaction of charge 28 in full (4 pages) |
15 January 2024 | Satisfaction of charge 29 in full (4 pages) |
15 January 2024 | Satisfaction of charge 12 in full (4 pages) |
9 January 2024 | Group of companies' accounts made up to 31 March 2023 (47 pages) |
15 December 2023 | Termination of appointment of Jon Rieder Grunseth as a director on 14 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Ian Roger Pinniger as a director on 14 December 2023 (1 page) |
15 December 2023 | Appointment of Mr Fergus John Francis Christie as a director on 14 December 2023 (2 pages) |
15 December 2023 | Appointment of Mr Timothy John Lister as a director on 14 December 2023 (2 pages) |
15 December 2023 | Appointment of Mr Adam Murphy as a director on 14 December 2023 (2 pages) |
15 December 2023 | Appointment of Mr Ian Roger Pinniger as a director on 14 December 2023 (2 pages) |
15 December 2023 | Termination of appointment of Per Erik Valter Ostlund as a director on 14 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Fergus John Francis Christie as a director on 14 December 2023 (1 page) |
5 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
19 October 2023 | Satisfaction of charge SC2241410032 in full (4 pages) |
19 July 2023 | Registration of charge SC2241410038, created on 14 July 2023 (9 pages) |
17 July 2023 | Registration of charge SC2241410037, created on 14 July 2023 (8 pages) |
18 April 2023 | Termination of appointment of John Macdonald as a director on 18 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Vivien Oliver as a director on 11 April 2023 (1 page) |
3 April 2023 | Appointment of Mr per Erik Valter Ostlund as a director on 3 April 2023 (2 pages) |
5 January 2023 | Director's details changed for Mr Ian Connell Wilson on 5 January 2023 (2 pages) |
13 December 2022 | Appointment of Mr Fergus John Francis Christie as a director on 12 December 2022 (2 pages) |
13 December 2022 | Appointment of Mr Jon Rieder Grunseth as a director on 7 December 2022 (2 pages) |
13 December 2022 | Appointment of Mr John Macdonald as a director on 7 December 2022 (2 pages) |
13 December 2022 | Appointment of Mrs Vivien Oliver as a director on 7 December 2022 (2 pages) |
13 December 2022 | Appointment of Mr Ian Connell Wilson as a director on 8 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Fergus John Francis Christie as a director on 8 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Elizabeth Mccrindle as a director on 8 December 2022 (1 page) |
13 December 2022 | Appointment of Mr Graham Fergus White as a director on 7 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Ian Connell Wilson as a director on 7 December 2022 (1 page) |
5 December 2022 | Group of companies' accounts made up to 31 March 2022 (45 pages) |
13 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
4 March 2022 | Termination of appointment of Brandon Clements as a director on 2 March 2022 (1 page) |
17 December 2021 | Group of companies' accounts made up to 31 March 2021 (45 pages) |
10 December 2021 | Appointment of Mrs Elizabeth Mccrindle as a director on 10 December 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
6 September 2021 | Termination of appointment of Andzela Bajorenine as a director on 30 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Kenneth Edward Deacon as a director on 30 August 2021 (1 page) |
7 April 2021 | Group of companies' accounts made up to 31 March 2020 (42 pages) |
6 February 2021 | Satisfaction of charge 7 in full (4 pages) |
6 February 2021 | Satisfaction of charge 6 in full (4 pages) |
6 February 2021 | Satisfaction of charge 9 in full (4 pages) |
6 February 2021 | Satisfaction of charge 5 in full (4 pages) |
27 January 2021 | Satisfaction of charge SC2241410035 in full (4 pages) |
27 January 2021 | Satisfaction of charge SC2241410034 in full (4 pages) |
27 January 2021 | Satisfaction of charge SC2241410033 in full (4 pages) |
27 January 2021 | Satisfaction of charge 19 in full (4 pages) |
27 January 2021 | Satisfaction of charge 20 in full (4 pages) |
27 January 2021 | Satisfaction of charge SC2241410036 in full (4 pages) |
27 January 2021 | Satisfaction of charge 24 in full (4 pages) |
27 January 2021 | Satisfaction of charge 21 in full (4 pages) |
27 January 2021 | Satisfaction of charge 18 in full (4 pages) |
5 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Mr Ian Roger Pinniger as a director on 10 September 2020 (2 pages) |
5 October 2020 | Appointment of Ms Andzela Bajorenine as a director on 10 September 2020 (2 pages) |
7 July 2020 | Termination of appointment of Ailsa Jane Raeburn as a director on 6 July 2020 (1 page) |
7 July 2020 | Appointment of Mr Kenneth Edward Deacon as a director on 3 July 2020 (2 pages) |
17 June 2020 | Termination of appointment of Catherine Anne Shaw as a director on 16 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Malcolm Wotherspoon Henderson as a director on 16 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Linda Mcrae Macdonald as a director on 16 June 2020 (1 page) |
3 June 2020 | Termination of appointment of Stuart Gordon Mcneill as a director on 2 June 2020 (1 page) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
25 November 2019 | Appointment of Mrs Linda Mcrae Macdonald as a director on 21 September 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from Gigha Hotel Isle of Gigha Argyll PA41 7AA to Craft Workshop 1 Craft Workshop 1 Isle of Gigha PA41 7AA on 9 July 2019 (1 page) |
28 May 2019 | Appointment of Mrs Ailsa Jane Raeburn as a director on 20 May 2019 (2 pages) |
22 January 2019 | Termination of appointment of Andrew John Oliver as a director on 21 January 2019 (1 page) |
22 January 2019 | Satisfaction of charge 30 in full (4 pages) |
8 January 2019 | Termination of appointment of Barney Higgins as a director on 17 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Brandon Clements as a director on 18 December 2018 (2 pages) |
14 December 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
26 November 2018 | Appointment of Mrs Catherine Anne Shaw as a director on 22 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Stuart Gordon Mcneill as a director on 22 November 2018 (2 pages) |
18 October 2018 | Satisfaction of charge 31 in full (1 page) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
6 July 2018 | Termination of appointment of Alasdair Mcneill as a director on 25 June 2018 (1 page) |
6 July 2018 | Director's details changed for Ms Jane Clement on 6 July 2018 (2 pages) |
18 April 2018 | Appointment of Mr Andrew John Oliver as a director on 16 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Fergus John Francis Christie on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Ms Jane Clement on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Barney Higgins on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Alasdair Mcneill on 12 April 2018 (2 pages) |
21 March 2018 | Termination of appointment of Ian Roger Pininger as a director on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of John Mcvean as a director on 12 March 2018 (1 page) |
21 February 2018 | Termination of appointment of John Mcvean as a secretary on 15 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Barney Higgins as a director on 15 February 2018 (2 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
16 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Christine Mineham as a director on 20 October 2016 (1 page) |
27 June 2017 | Termination of appointment of Christine Mineham as a director on 20 October 2016 (1 page) |
27 June 2017 | Appointment of Mr Ian Connell Wilson as a director on 20 October 2016 (2 pages) |
27 June 2017 | Appointment of Mr Alasdair Mcneill as a director on 20 October 2016 (2 pages) |
27 June 2017 | Appointment of Mr Alasdair Mcneill as a director on 20 October 2016 (2 pages) |
27 June 2017 | Appointment of Mr Ian Connell Wilson as a director on 20 October 2016 (2 pages) |
23 May 2017 | Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
12 September 2016 | Termination of appointment of Fiona Earnshaw as a director on 7 April 2016 (1 page) |
12 September 2016 | Termination of appointment of Fiona Earnshaw as a director on 7 April 2016 (1 page) |
1 June 2016 | Appointment of Mr John Mcvean as a secretary on 30 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Fergus Christie as a director on 28 March 2016 (2 pages) |
1 June 2016 | Appointment of Mr John Mcvean as a secretary on 30 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Fergus Christie as a director on 28 March 2016 (2 pages) |
24 May 2016 | Appointment of Ms Jane Clement as a director on 25 April 2016 (2 pages) |
24 May 2016 | Appointment of Ms Jane Clement as a director on 25 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Fiona Earnshaw as a secretary on 7 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Fiona Earnshaw as a secretary on 7 April 2016 (1 page) |
11 November 2015 | Appointment of Mr Ian Roger Pininger as a director on 22 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Ian Roger Pininger as a director on 22 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Margaret Agnes Mcsporran as a director on 22 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Margaret Agnes Mcsporran as a director on 22 October 2015 (1 page) |
2 October 2015 | Annual return made up to 29 September 2015 no member list (9 pages) |
2 October 2015 | Annual return made up to 29 September 2015 no member list (9 pages) |
14 September 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
14 September 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
29 October 2014 | Annual return made up to 29 September 2014 no member list (9 pages) |
29 October 2014 | Annual return made up to 29 September 2014 no member list (9 pages) |
13 December 2013 | Registration of charge 2241410036 (9 pages) |
13 December 2013 | Registration of charge 2241410036 (9 pages) |
30 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
30 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
24 October 2013 | Appointment of Fiona Earnshaw as a secretary (3 pages) |
24 October 2013 | Appointment of Fiona Earnshaw as a secretary (3 pages) |
10 October 2013 | Annual return made up to 29 September 2013 no member list (8 pages) |
10 October 2013 | Termination of appointment of Margaret Mcsporran as a secretary (1 page) |
10 October 2013 | Annual return made up to 29 September 2013 no member list (8 pages) |
10 October 2013 | Termination of appointment of Margaret Mcsporran as a secretary (1 page) |
4 October 2013 | Appointment of John Mcvean as a director (4 pages) |
4 October 2013 | Appointment of John Mcvean as a director (4 pages) |
2 October 2013 | Appointment of Fiona Earnshaw as a director (3 pages) |
2 October 2013 | Appointment of Fiona Earnshaw as a director (3 pages) |
2 October 2013 | Appointment of Christine Mineham as a director (3 pages) |
2 October 2013 | Appointment of Christine Mineham as a director (3 pages) |
13 September 2013 | Registration of charge 2241410034 (16 pages) |
13 September 2013 | Registration of charge 2241410033 (14 pages) |
13 September 2013 | Registration of charge 2241410035 (14 pages) |
13 September 2013 | Registration of charge 2241410033 (14 pages) |
13 September 2013 | Registration of charge 2241410035 (14 pages) |
13 September 2013 | Registration of charge 2241410034 (16 pages) |
12 September 2013 | Termination of appointment of John Mcvean as a director (1 page) |
12 September 2013 | Termination of appointment of John Mcvean as a director (1 page) |
12 September 2013 | Termination of appointment of Fiona Earnshaw as a director (1 page) |
12 September 2013 | Termination of appointment of Joseph Teale as a director (1 page) |
12 September 2013 | Termination of appointment of Fiona Earnshaw as a director (1 page) |
12 September 2013 | Termination of appointment of Christine Mineham as a director (1 page) |
12 September 2013 | Termination of appointment of Joseph Teale as a director (1 page) |
12 September 2013 | Termination of appointment of Andrew Oliver as a director (1 page) |
12 September 2013 | Termination of appointment of Christine Mineham as a director (1 page) |
12 September 2013 | Termination of appointment of Andrew Oliver as a director (1 page) |
14 May 2013 | Appointment of Fiona Earnshaw as a director (5 pages) |
14 May 2013 | Appointment of Fiona Earnshaw as a director (5 pages) |
25 April 2013 | Appointment of Christine Mineham as a director (3 pages) |
25 April 2013 | Appointment of Christine Mineham as a director (3 pages) |
23 April 2013 | Registration of charge 2241410032
|
23 April 2013 | Registration of charge 2241410032
|
12 April 2013 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
9 April 2013 | Termination of appointment of Elaine Shaw as a director (1 page) |
9 April 2013 | Termination of appointment of Elaine Shaw as a director (1 page) |
14 November 2012 | Termination of appointment of Alexander Mcneill (Bem) as a director (1 page) |
14 November 2012 | Termination of appointment of Alexander Mcneill (Bem) as a director (1 page) |
29 October 2012 | Annual return made up to 29 September 2012 no member list (8 pages) |
29 October 2012 | Annual return made up to 29 September 2012 no member list (8 pages) |
25 October 2012 | Appointment of John Mcvean as a director (3 pages) |
25 October 2012 | Appointment of John Mcvean as a director (3 pages) |
25 October 2012 | Appointment of Dr Andrew Oliver as a director (5 pages) |
25 October 2012 | Appointment of Dr Andrew Oliver as a director (5 pages) |
19 October 2012 | Appointment of Paul Samuel Currie as a director (5 pages) |
19 October 2012 | Appointment of Paul Samuel Currie as a director (5 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
17 October 2012 | Appointment of Elaine Shaw as a director (3 pages) |
17 October 2012 | Appointment of Margaret Agnes Mcsporran as a secretary (4 pages) |
17 October 2012 | Appointment of Elaine Shaw as a director (3 pages) |
17 October 2012 | Appointment of Margaret Agnes Mcsporran as a secretary (4 pages) |
12 October 2012 | Appointment of Margaret Agnes Mcsporran as a director (4 pages) |
12 October 2012 | Appointment of Margaret Agnes Mcsporran as a director (4 pages) |
28 September 2012 | Termination of appointment of Margaret Mcsporran as a secretary (1 page) |
28 September 2012 | Termination of appointment of Elaine Shaw as a director (1 page) |
28 September 2012 | Termination of appointment of Margaret Mcsporran as a director (1 page) |
28 September 2012 | Termination of appointment of Margaret Mcsporran as a director (1 page) |
28 September 2012 | Termination of appointment of Elaine Shaw as a director (1 page) |
28 September 2012 | Termination of appointment of Margaret Mcsporran as a secretary (1 page) |
30 July 2012 | Appointment of Margaret Agnes Mcsporran as a secretary (3 pages) |
30 July 2012 | Appointment of Margaret Agnes Mcsporran as a secretary (3 pages) |
26 July 2012 | Termination of appointment of Lindsay Sheriff as a director (1 page) |
26 July 2012 | Termination of appointment of Lindsay Sheriff as a director (1 page) |
13 June 2012 | Appointment of Joseph Teale as a director (3 pages) |
13 June 2012 | Appointment of Joseph Teale as a director (3 pages) |
8 June 2012 | Appointment of Mr Malcolm Wotherspoon Henderson as a director (3 pages) |
8 June 2012 | Appointment of Mr Malcolm Wotherspoon Henderson as a director (3 pages) |
28 May 2012 | Appointment of Margaret Mcsporran as a director (3 pages) |
28 May 2012 | Appointment of Margaret Mcsporran as a director (3 pages) |
15 May 2012 | Termination of appointment of Margaret Mcsporran as a director (1 page) |
15 May 2012 | Termination of appointment of Margaret Mcsporran as a director (1 page) |
2 May 2012 | Termination of appointment of Henrietta Macaulay as a director (1 page) |
2 May 2012 | Termination of appointment of Henrietta Macaulay as a director (1 page) |
20 April 2012 | Appointment of Margaret Mcsporran as a director (3 pages) |
20 April 2012 | Appointment of Margaret Mcsporran as a director (3 pages) |
21 March 2012 | Termination of appointment of Helen Mcbrearty as a director (1 page) |
21 March 2012 | Termination of appointment of Helen Mcbrearty as a director (1 page) |
21 March 2012 | Termination of appointment of Helen Mcbrearty as a secretary (1 page) |
21 March 2012 | Termination of appointment of Helen Mcbrearty as a secretary (1 page) |
31 January 2012 | Termination of appointment of Hannah Storie as a director (1 page) |
31 January 2012 | Termination of appointment of Hannah Storie as a director (1 page) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
27 October 2011 | Appointment of Mr. Lindsay Sheriff as a director (2 pages) |
27 October 2011 | Director's details changed for Alexander Mcneill Bem on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 29 September 2011 no member list (9 pages) |
27 October 2011 | Director's details changed for Eiaine Shaw on 27 October 2011 (2 pages) |
27 October 2011 | Appointment of Mr. Lindsay Sheriff as a director (2 pages) |
27 October 2011 | Annual return made up to 29 September 2011 no member list (9 pages) |
27 October 2011 | Director's details changed for Eiaine Shaw on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Alexander Mcneill Bem on 27 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of John Martin as a director (3 pages) |
11 October 2011 | Appointment of Hannah Storie as a director (3 pages) |
11 October 2011 | Termination of appointment of Hannah Storie as a director (3 pages) |
11 October 2011 | Termination of appointment of Susan Allan as a director (4 pages) |
11 October 2011 | Appointment of Eiaine Shaw as a director (3 pages) |
11 October 2011 | Appointment of Henrietta Mairi Macaulay as a director (3 pages) |
11 October 2011 | Appointment of Hannah Storie as a director (3 pages) |
11 October 2011 | Director's details changed for Helen Karina Mcbrearty on 21 August 2011 (3 pages) |
11 October 2011 | Director's details changed for Helen Karina Mcbrearty on 21 August 2011 (3 pages) |
11 October 2011 | Termination of appointment of Neil Bannatyne as a director (3 pages) |
11 October 2011 | Secretary's details changed for Helen Mcbrearty on 21 August 2011 (2 pages) |
11 October 2011 | Termination of appointment of Neil Bannatyne as a director (3 pages) |
11 October 2011 | Appointment of Henrietta Mairi Macaulay as a director (3 pages) |
11 October 2011 | Termination of appointment of John Martin as a director (3 pages) |
11 October 2011 | Secretary's details changed for Helen Mcbrearty on 21 August 2011 (2 pages) |
11 October 2011 | Appointment of Alexander Mcneill Bem as a director (3 pages) |
11 October 2011 | Termination of appointment of Susan Allan as a director (4 pages) |
11 October 2011 | Termination of appointment of Kenneth Abernethy as a director (3 pages) |
11 October 2011 | Termination of appointment of Kenneth Abernethy as a director (3 pages) |
11 October 2011 | Termination of appointment of Hannah Storie as a director (3 pages) |
11 October 2011 | Appointment of Alexander Mcneill Bem as a director (3 pages) |
11 October 2011 | Appointment of Eiaine Shaw as a director (3 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
2 December 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
2 December 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
26 October 2010 | Annual return made up to 29 September 2010 no member list (9 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Annual return made up to 29 September 2010 no member list (9 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Director's details changed for John Martin on 29 September 2010 (3 pages) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Director's details changed for Susan Allan on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Neil Bruce Bannatyne on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for John Martin on 29 September 2010 (3 pages) |
25 October 2010 | Director's details changed for Neil Bruce Bannatyne on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Susan Allan on 29 September 2010 (2 pages) |
1 October 2010 | Appointment of Hannah Storie as a director (3 pages) |
1 October 2010 | Appointment of Hannah Storie as a director (3 pages) |
7 September 2010 | Appointment of Susan Allan as a director (3 pages) |
7 September 2010 | Appointment of Helen Mcbrearty as a secretary (3 pages) |
7 September 2010 | Appointment of Helen Mcbrearty as a secretary (3 pages) |
7 September 2010 | Appointment of Susan Allan as a director (3 pages) |
6 September 2010 | Appointment of Ken Abernethy as a director (6 pages) |
6 September 2010 | Appointment of Ken Abernethy as a director (6 pages) |
1 September 2010 | Termination of appointment of Vivien Oliver as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Vivien Oliver as a director (2 pages) |
1 September 2010 | Termination of appointment of Vivien Oliver as a director (2 pages) |
1 September 2010 | Appointment of Helen Mcbrearty as a director (3 pages) |
1 September 2010 | Termination of appointment of Michael Tart as a director (2 pages) |
1 September 2010 | Termination of appointment of Kenneth Abernethy as a director (2 pages) |
1 September 2010 | Termination of appointment of Kenneth Abernethy as a director (2 pages) |
1 September 2010 | Termination of appointment of June Watson as a director (2 pages) |
1 September 2010 | Termination of appointment of Michael Tart as a director (2 pages) |
1 September 2010 | Appointment of Helen Mcbrearty as a director (3 pages) |
1 September 2010 | Termination of appointment of June Watson as a director (2 pages) |
1 September 2010 | Termination of appointment of Vivien Oliver as a secretary (2 pages) |
18 June 2010 | Appointment of Vivien Oliver as a secretary (3 pages) |
18 June 2010 | Appointment of Vivien Oliver as a secretary (3 pages) |
15 June 2010 | Appointment of Ken Abernethy as a director (3 pages) |
15 June 2010 | Termination of appointment of Neil Bannatyne as a secretary (2 pages) |
15 June 2010 | Appointment of Ken Abernethy as a director (3 pages) |
15 June 2010 | Termination of appointment of Neil Bannatyne as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Christine Haddow as a director (2 pages) |
23 April 2010 | Termination of appointment of Christine Haddow as a director (2 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
16 January 2010 | Appointment of Vivien Oliver as a director (3 pages) |
16 January 2010 | Appointment of Vivien Oliver as a director (3 pages) |
20 November 2009 | Termination of appointment of Morven Beagan as a director (2 pages) |
20 November 2009 | Termination of appointment of Morven Beagan as a director (2 pages) |
7 November 2009 | Annual return made up to 29 September 2009 (6 pages) |
7 November 2009 | Annual return made up to 29 September 2009 (6 pages) |
29 September 2009 | Director appointed june anne watson (2 pages) |
29 September 2009 | Director appointed june anne watson (2 pages) |
25 September 2009 | Appointment terminated director catherine shaw (1 page) |
25 September 2009 | Appointment terminated director susan allan (1 page) |
25 September 2009 | Appointment terminated director susan allan (1 page) |
25 September 2009 | Appointment terminated director catherine shaw (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Memorandum and Articles of Association (18 pages) |
26 March 2009 | Memorandum and Articles of Association (18 pages) |
26 March 2009 | Resolutions
|
23 January 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
28 November 2008 | Secretary appointed neil bruce bannatyne (2 pages) |
28 November 2008 | Appointment terminated secretary susan allan (1 page) |
28 November 2008 | Secretary appointed neil bruce bannatyne (2 pages) |
28 November 2008 | Appointment terminated secretary susan allan (1 page) |
17 November 2008 | Director's change of particulars / catherine shaw / 28/08/2008 (1 page) |
17 November 2008 | Director's change of particulars / catherine shaw / 28/08/2008 (1 page) |
17 November 2008 | Annual return made up to 29/09/08 (7 pages) |
17 November 2008 | Annual return made up to 29/09/08 (7 pages) |
25 September 2008 | Director appointed neil bruce bannatyne (2 pages) |
25 September 2008 | Director appointed michael tart (2 pages) |
25 September 2008 | Appointment terminated director william mcsporran (1 page) |
25 September 2008 | Director appointed neil bruce bannatyne (2 pages) |
25 September 2008 | Director appointed john martin (2 pages) |
25 September 2008 | Director appointed john martin (2 pages) |
25 September 2008 | Secretary appointed susan allan (2 pages) |
25 September 2008 | Appointment terminated director malcolm henderson (1 page) |
25 September 2008 | Appointment terminated director malcolm henderson (1 page) |
25 September 2008 | Secretary appointed susan allan (2 pages) |
25 September 2008 | Appointment terminated director william mcsporran (1 page) |
25 September 2008 | Director appointed michael tart (2 pages) |
7 August 2008 | Appointment terminated secretary alasdair mcneill (1 page) |
7 August 2008 | Appointment terminated secretary alasdair mcneill (1 page) |
7 April 2008 | Appointment terminated director lorne macleod (1 page) |
7 April 2008 | Appointment terminated director lorne macleod (1 page) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
1 November 2007 | Annual return made up to 29/09/07
|
1 November 2007 | Annual return made up to 29/09/07
|
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
27 November 2006 | Annual return made up to 29/09/06 (7 pages) |
27 November 2006 | Annual return made up to 29/09/06 (7 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
23 September 2005 | Annual return made up to 29/09/05
|
23 September 2005 | Annual return made up to 29/09/05
|
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
7 February 2005 | Partic of mort/charge * (4 pages) |
28 January 2005 | Partic of mort/charge * (4 pages) |
28 January 2005 | Partic of mort/charge * (4 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
12 October 2004 | Annual return made up to 29/09/04 (7 pages) |
12 October 2004 | Annual return made up to 29/09/04 (7 pages) |
30 September 2004 | Partic of mort/charge * (6 pages) |
30 September 2004 | Partic of mort/charge * (6 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
9 March 2004 | Dec mort/charge * (4 pages) |
9 March 2004 | Dec mort/charge * (4 pages) |
11 November 2003 | Annual return made up to 11/10/03 (7 pages) |
11 November 2003 | Annual return made up to 11/10/03 (7 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
7 August 2003 | Dec mort/charge * (4 pages) |
7 August 2003 | Dec mort/charge * (4 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
29 October 2002 | Annual return made up to 11/10/02 (7 pages) |
29 October 2002 | Annual return made up to 11/10/02 (7 pages) |
16 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
16 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
9 April 2002 | Partic of mort/charge * (5 pages) |
9 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | Partic of mort/charge * (6 pages) |
3 April 2002 | Partic of mort/charge * (6 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
11 October 2001 | Incorporation (25 pages) |
11 October 2001 | Incorporation (25 pages) |