Company NameThe Isle Of Gigha Heritage Trust
Company StatusActive
Company NumberSC224141
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Jane Clements
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(14 years, 6 months after company formation)
Appointment Duration8 years
RoleBursar
Country of ResidenceScotland
Correspondence AddressIsle Of Gigha Heritage Trust Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Ian Roger Pinniger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Graham Fergus White
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMrs Vivien Oliver
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr John MacDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Jon Rieder Grunseth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustralian
StatusCurrent
Appointed07 December 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Ian Connell Wilson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleMotorman
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Ian Roger Pinniger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(22 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Adam Murphy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(22 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAuthor
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Timothy John Lister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(22 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleContractor
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Fergus John Francis Christie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(22 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Secretary NameMr Simon Andrew Fraser
NationalityBritish
StatusResigned
Appointed22 October 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Callanish
Isle Of Lewis
HS2 9DY
Scotland
Director NameJacqueline Helen Cochrane
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2004)
RoleCatering Manager
Country of ResidenceScotland
Correspondence AddressNorth Drumachro
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameMr John Grant Bannatyne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2003)
RoleFerryman
Country of ResidenceUnited Kingdom
Correspondence AddressGallochoile
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Secretary NameLorna Mary Macalister
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2004)
RoleHeadteacher
Correspondence AddressSchoolhouse
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameAlasdair McNeill
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 June 2005)
RoleSeafarer
Correspondence AddressDrumeyonbeg
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameMr Alasdair McNeill
NationalityBritish
StatusResigned
Appointed22 June 2004(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 June 2005)
RoleSeafarer
Country of ResidenceScotland
Correspondence AddressDrumeyonbeg
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameMrs Vivien Oliver
NationalityBritish
StatusResigned
Appointed23 June 2005(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 22 June 2006)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTighnavinish
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameSusan Mary Allan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2009)
RoleRetired
Correspondence AddressBay View
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMorven Irene Beagan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2009)
RoleHousewife
Country of ResidenceScotland
Correspondence Address7 Grianan
Isle Of Gigha
PA41 7AE
Scotland
Director NameMr Neil Bruce Bannatyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2011)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Craft Workshop
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Secretary NameSusan Mary Allan
NationalityBritish
StatusResigned
Appointed11 September 2008(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 November 2008)
RoleRetired
Correspondence AddressBay View
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameMr Neil Bruce Bannatyne
NationalityBritish
StatusResigned
Appointed20 November 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2010)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence Address6 Grianan
Isle Of Gigha
Argyllshire
PA41 7AE
Scotland
Director NameKenneth Richard Abernethy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(8 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isle Of Gigha Heritage Trust Craft Workshop No
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameVivien Oliver
NationalityBritish
StatusResigned
Appointed09 June 2010(8 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 August 2010)
RoleCompany Director
Correspondence AddressTighnavinish
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMrs Susan Allan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 18 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isle Of Gigha Heritage Trust Craft Workshop No
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameHelen Karina McBrearty
NationalityBritish
StatusResigned
Appointed26 August 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2012)
RoleCompany Director
Correspondence Address3 Burnside
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Secretary NameMargaret Agnes McSporran
NationalityBritish
StatusResigned
Appointed06 June 2012(10 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 September 2012)
RoleCompany Director
Correspondence AddressCraft Workshop No.1
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameMr Paul Samuel Currie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraft Workshop No.1
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Secretary NameMargaret Agnes McSporran
NationalityBritish
StatusResigned
Appointed10 October 2012(11 years after company formation)
Appointment Duration11 months (resigned 11 September 2013)
RoleCompany Director
Correspondence AddressCraft Workshop No.1
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Secretary NameFiona Earnshaw
NationalityBritish
StatusResigned
Appointed16 September 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2016)
RoleCompany Director
Correspondence AddressNo.1 Craft Workshop
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameMr Fergus John Francis Christie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2016(14 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2022)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressIsle Of Gigha Heritage Trust Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameMr John McVean
StatusResigned
Appointed30 May 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2018)
RoleCompany Director
Correspondence AddressGigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Brandon Clements
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2022)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Kenneth Edward Deacon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2021)
RoleHospitality Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMs Andzela Bajorenine
Date of BirthJune 1970 (Born 53 years ago)
NationalityLithuanian
StatusResigned
Appointed10 September 2020(18 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1 Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland

Contact

Websitegigha.org.uk
Email address[email protected]
Telephone01583 505390
Telephone regionCarradale

Location

Registered AddressCraft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Financials

Year2014
Turnover£979,785
Net Worth£6,854,182
Cash£251,812
Current Liabilities£320,660

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

25 January 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2004Delivered 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 2023Delivered 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 2023Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 2002Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

15 January 2024Satisfaction of charge 14 in full (4 pages)
15 January 2024Satisfaction of charge 8 in full (4 pages)
15 January 2024Satisfaction of charge 13 in full (4 pages)
15 January 2024Satisfaction of charge 10 in full (4 pages)
15 January 2024Satisfaction of charge 11 in full (4 pages)
15 January 2024Satisfaction of charge 28 in full (4 pages)
15 January 2024Satisfaction of charge 29 in full (4 pages)
15 January 2024Satisfaction of charge 12 in full (4 pages)
9 January 2024Group of companies' accounts made up to 31 March 2023 (47 pages)
15 December 2023Termination of appointment of Jon Rieder Grunseth as a director on 14 December 2023 (1 page)
15 December 2023Termination of appointment of Ian Roger Pinniger as a director on 14 December 2023 (1 page)
15 December 2023Appointment of Mr Fergus John Francis Christie as a director on 14 December 2023 (2 pages)
15 December 2023Appointment of Mr Timothy John Lister as a director on 14 December 2023 (2 pages)
15 December 2023Appointment of Mr Adam Murphy as a director on 14 December 2023 (2 pages)
15 December 2023Appointment of Mr Ian Roger Pinniger as a director on 14 December 2023 (2 pages)
15 December 2023Termination of appointment of Per Erik Valter Ostlund as a director on 14 December 2023 (1 page)
15 December 2023Termination of appointment of Fergus John Francis Christie as a director on 14 December 2023 (1 page)
5 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
19 October 2023Satisfaction of charge SC2241410032 in full (4 pages)
19 July 2023Registration of charge SC2241410038, created on 14 July 2023 (9 pages)
17 July 2023Registration of charge SC2241410037, created on 14 July 2023 (8 pages)
18 April 2023Termination of appointment of John Macdonald as a director on 18 April 2023 (1 page)
13 April 2023Termination of appointment of Vivien Oliver as a director on 11 April 2023 (1 page)
3 April 2023Appointment of Mr per Erik Valter Ostlund as a director on 3 April 2023 (2 pages)
5 January 2023Director's details changed for Mr Ian Connell Wilson on 5 January 2023 (2 pages)
13 December 2022Appointment of Mr Fergus John Francis Christie as a director on 12 December 2022 (2 pages)
13 December 2022Appointment of Mr Jon Rieder Grunseth as a director on 7 December 2022 (2 pages)
13 December 2022Appointment of Mr John Macdonald as a director on 7 December 2022 (2 pages)
13 December 2022Appointment of Mrs Vivien Oliver as a director on 7 December 2022 (2 pages)
13 December 2022Appointment of Mr Ian Connell Wilson as a director on 8 December 2022 (2 pages)
13 December 2022Termination of appointment of Fergus John Francis Christie as a director on 8 December 2022 (1 page)
13 December 2022Termination of appointment of Elizabeth Mccrindle as a director on 8 December 2022 (1 page)
13 December 2022Appointment of Mr Graham Fergus White as a director on 7 December 2022 (2 pages)
13 December 2022Termination of appointment of Ian Connell Wilson as a director on 7 December 2022 (1 page)
5 December 2022Group of companies' accounts made up to 31 March 2022 (45 pages)
13 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Brandon Clements as a director on 2 March 2022 (1 page)
17 December 2021Group of companies' accounts made up to 31 March 2021 (45 pages)
10 December 2021Appointment of Mrs Elizabeth Mccrindle as a director on 10 December 2021 (2 pages)
11 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
6 September 2021Termination of appointment of Andzela Bajorenine as a director on 30 August 2021 (1 page)
6 September 2021Termination of appointment of Kenneth Edward Deacon as a director on 30 August 2021 (1 page)
7 April 2021Group of companies' accounts made up to 31 March 2020 (42 pages)
6 February 2021Satisfaction of charge 7 in full (4 pages)
6 February 2021Satisfaction of charge 6 in full (4 pages)
6 February 2021Satisfaction of charge 9 in full (4 pages)
6 February 2021Satisfaction of charge 5 in full (4 pages)
27 January 2021Satisfaction of charge SC2241410035 in full (4 pages)
27 January 2021Satisfaction of charge SC2241410034 in full (4 pages)
27 January 2021Satisfaction of charge SC2241410033 in full (4 pages)
27 January 2021Satisfaction of charge 19 in full (4 pages)
27 January 2021Satisfaction of charge 20 in full (4 pages)
27 January 2021Satisfaction of charge SC2241410036 in full (4 pages)
27 January 2021Satisfaction of charge 24 in full (4 pages)
27 January 2021Satisfaction of charge 21 in full (4 pages)
27 January 2021Satisfaction of charge 18 in full (4 pages)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
5 October 2020Appointment of Mr Ian Roger Pinniger as a director on 10 September 2020 (2 pages)
5 October 2020Appointment of Ms Andzela Bajorenine as a director on 10 September 2020 (2 pages)
7 July 2020Termination of appointment of Ailsa Jane Raeburn as a director on 6 July 2020 (1 page)
7 July 2020Appointment of Mr Kenneth Edward Deacon as a director on 3 July 2020 (2 pages)
17 June 2020Termination of appointment of Catherine Anne Shaw as a director on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Malcolm Wotherspoon Henderson as a director on 16 June 2020 (1 page)
16 June 2020Termination of appointment of Linda Mcrae Macdonald as a director on 16 June 2020 (1 page)
3 June 2020Termination of appointment of Stuart Gordon Mcneill as a director on 2 June 2020 (1 page)
27 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
25 November 2019Appointment of Mrs Linda Mcrae Macdonald as a director on 21 September 2019 (2 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
9 July 2019Registered 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 2019Appointment of Mrs Ailsa Jane Raeburn as a director on 20 May 2019 (2 pages)
22 January 2019Termination of appointment of Andrew John Oliver as a director on 21 January 2019 (1 page)
22 January 2019Satisfaction of charge 30 in full (4 pages)
8 January 2019Termination of appointment of Barney Higgins as a director on 17 December 2018 (1 page)
8 January 2019Appointment of Mr Brandon Clements as a director on 18 December 2018 (2 pages)
14 December 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
26 November 2018Appointment of Mrs Catherine Anne Shaw as a director on 22 November 2018 (2 pages)
26 November 2018Appointment of Mr Stuart Gordon Mcneill as a director on 22 November 2018 (2 pages)
18 October 2018Satisfaction of charge 31 in full (1 page)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Alasdair Mcneill as a director on 25 June 2018 (1 page)
6 July 2018Director's details changed for Ms Jane Clement on 6 July 2018 (2 pages)
18 April 2018Appointment of Mr Andrew John Oliver as a director on 16 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Fergus John Francis Christie on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Ms Jane Clement on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Barney Higgins on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Alasdair Mcneill on 12 April 2018 (2 pages)
21 March 2018Termination of appointment of Ian Roger Pininger as a director on 12 March 2018 (1 page)
12 March 2018Termination of appointment of John Mcvean as a director on 12 March 2018 (1 page)
21 February 2018Termination of appointment of John Mcvean as a secretary on 15 February 2018 (1 page)
21 February 2018Appointment of Mr Barney Higgins as a director on 15 February 2018 (2 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Christine Mineham as a director on 20 October 2016 (1 page)
27 June 2017Termination of appointment of Christine Mineham as a director on 20 October 2016 (1 page)
27 June 2017Appointment of Mr Ian Connell Wilson as a director on 20 October 2016 (2 pages)
27 June 2017Appointment of Mr Alasdair Mcneill as a director on 20 October 2016 (2 pages)
27 June 2017Appointment of Mr Alasdair Mcneill as a director on 20 October 2016 (2 pages)
27 June 2017Appointment of Mr Ian Connell Wilson as a director on 20 October 2016 (2 pages)
23 May 2017Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page)
23 May 2017Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page)
10 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
12 September 2016Termination of appointment of Fiona Earnshaw as a director on 7 April 2016 (1 page)
12 September 2016Termination of appointment of Fiona Earnshaw as a director on 7 April 2016 (1 page)
1 June 2016Appointment of Mr John Mcvean as a secretary on 30 May 2016 (2 pages)
1 June 2016Appointment of Mr Fergus Christie as a director on 28 March 2016 (2 pages)
1 June 2016Appointment of Mr John Mcvean as a secretary on 30 May 2016 (2 pages)
1 June 2016Appointment of Mr Fergus Christie as a director on 28 March 2016 (2 pages)
24 May 2016Appointment of Ms Jane Clement as a director on 25 April 2016 (2 pages)
24 May 2016Appointment of Ms Jane Clement as a director on 25 April 2016 (2 pages)
23 May 2016Termination of appointment of Fiona Earnshaw as a secretary on 7 April 2016 (1 page)
23 May 2016Termination of appointment of Fiona Earnshaw as a secretary on 7 April 2016 (1 page)
11 November 2015Appointment of Mr Ian Roger Pininger as a director on 22 October 2015 (2 pages)
11 November 2015Appointment of Mr Ian Roger Pininger as a director on 22 October 2015 (2 pages)
3 November 2015Termination of appointment of Margaret Agnes Mcsporran as a director on 22 October 2015 (1 page)
3 November 2015Termination of appointment of Margaret Agnes Mcsporran as a director on 22 October 2015 (1 page)
2 October 2015Annual return made up to 29 September 2015 no member list (9 pages)
2 October 2015Annual return made up to 29 September 2015 no member list (9 pages)
14 September 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
14 September 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
29 October 2014Annual return made up to 29 September 2014 no member list (9 pages)
29 October 2014Annual return made up to 29 September 2014 no member list (9 pages)
13 December 2013Registration of charge 2241410036 (9 pages)
13 December 2013Registration of charge 2241410036 (9 pages)
30 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
30 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
24 October 2013Appointment of Fiona Earnshaw as a secretary (3 pages)
24 October 2013Appointment of Fiona Earnshaw as a secretary (3 pages)
10 October 2013Annual return made up to 29 September 2013 no member list (8 pages)
10 October 2013Termination of appointment of Margaret Mcsporran as a secretary (1 page)
10 October 2013Annual return made up to 29 September 2013 no member list (8 pages)
10 October 2013Termination of appointment of Margaret Mcsporran as a secretary (1 page)
4 October 2013Appointment of John Mcvean as a director (4 pages)
4 October 2013Appointment of John Mcvean as a director (4 pages)
2 October 2013Appointment of Fiona Earnshaw as a director (3 pages)
2 October 2013Appointment of Fiona Earnshaw as a director (3 pages)
2 October 2013Appointment of Christine Mineham as a director (3 pages)
2 October 2013Appointment of Christine Mineham as a director (3 pages)
13 September 2013Registration of charge 2241410034 (16 pages)
13 September 2013Registration of charge 2241410033 (14 pages)
13 September 2013Registration of charge 2241410035 (14 pages)
13 September 2013Registration of charge 2241410033 (14 pages)
13 September 2013Registration of charge 2241410035 (14 pages)
13 September 2013Registration of charge 2241410034 (16 pages)
12 September 2013Termination of appointment of John Mcvean as a director (1 page)
12 September 2013Termination of appointment of John Mcvean as a director (1 page)
12 September 2013Termination of appointment of Fiona Earnshaw as a director (1 page)
12 September 2013Termination of appointment of Joseph Teale as a director (1 page)
12 September 2013Termination of appointment of Fiona Earnshaw as a director (1 page)
12 September 2013Termination of appointment of Christine Mineham as a director (1 page)
12 September 2013Termination of appointment of Joseph Teale as a director (1 page)
12 September 2013Termination of appointment of Andrew Oliver as a director (1 page)
12 September 2013Termination of appointment of Christine Mineham as a director (1 page)
12 September 2013Termination of appointment of Andrew Oliver as a director (1 page)
14 May 2013Appointment of Fiona Earnshaw as a director (5 pages)
14 May 2013Appointment of Fiona Earnshaw as a director (5 pages)
25 April 2013Appointment of Christine Mineham as a director (3 pages)
25 April 2013Appointment of Christine Mineham as a director (3 pages)
23 April 2013Registration of charge 2241410032
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
(11 pages)
23 April 2013Registration of charge 2241410032
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
(11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 31 (15 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 31 (15 pages)
9 April 2013Termination of appointment of Elaine Shaw as a director (1 page)
9 April 2013Termination of appointment of Elaine Shaw as a director (1 page)
14 November 2012Termination of appointment of Alexander Mcneill (Bem) as a director (1 page)
14 November 2012Termination of appointment of Alexander Mcneill (Bem) as a director (1 page)
29 October 2012Annual return made up to 29 September 2012 no member list (8 pages)
29 October 2012Annual return made up to 29 September 2012 no member list (8 pages)
25 October 2012Appointment of John Mcvean as a director (3 pages)
25 October 2012Appointment of John Mcvean as a director (3 pages)
25 October 2012Appointment of Dr Andrew Oliver as a director (5 pages)
25 October 2012Appointment of Dr Andrew Oliver as a director (5 pages)
19 October 2012Appointment of Paul Samuel Currie as a director (5 pages)
19 October 2012Appointment of Paul Samuel Currie as a director (5 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
17 October 2012Appointment of Elaine Shaw as a director (3 pages)
17 October 2012Appointment of Margaret Agnes Mcsporran as a secretary (4 pages)
17 October 2012Appointment of Elaine Shaw as a director (3 pages)
17 October 2012Appointment of Margaret Agnes Mcsporran as a secretary (4 pages)
12 October 2012Appointment of Margaret Agnes Mcsporran as a director (4 pages)
12 October 2012Appointment of Margaret Agnes Mcsporran as a director (4 pages)
28 September 2012Termination of appointment of Margaret Mcsporran as a secretary (1 page)
28 September 2012Termination of appointment of Elaine Shaw as a director (1 page)
28 September 2012Termination of appointment of Margaret Mcsporran as a director (1 page)
28 September 2012Termination of appointment of Margaret Mcsporran as a director (1 page)
28 September 2012Termination of appointment of Elaine Shaw as a director (1 page)
28 September 2012Termination of appointment of Margaret Mcsporran as a secretary (1 page)
30 July 2012Appointment of Margaret Agnes Mcsporran as a secretary (3 pages)
30 July 2012Appointment of Margaret Agnes Mcsporran as a secretary (3 pages)
26 July 2012Termination of appointment of Lindsay Sheriff as a director (1 page)
26 July 2012Termination of appointment of Lindsay Sheriff as a director (1 page)
13 June 2012Appointment of Joseph Teale as a director (3 pages)
13 June 2012Appointment of Joseph Teale as a director (3 pages)
8 June 2012Appointment of Mr Malcolm Wotherspoon Henderson as a director (3 pages)
8 June 2012Appointment of Mr Malcolm Wotherspoon Henderson as a director (3 pages)
28 May 2012Appointment of Margaret Mcsporran as a director (3 pages)
28 May 2012Appointment of Margaret Mcsporran as a director (3 pages)
15 May 2012Termination of appointment of Margaret Mcsporran as a director (1 page)
15 May 2012Termination of appointment of Margaret Mcsporran as a director (1 page)
2 May 2012Termination of appointment of Henrietta Macaulay as a director (1 page)
2 May 2012Termination of appointment of Henrietta Macaulay as a director (1 page)
20 April 2012Appointment of Margaret Mcsporran as a director (3 pages)
20 April 2012Appointment of Margaret Mcsporran as a director (3 pages)
21 March 2012Termination of appointment of Helen Mcbrearty as a director (1 page)
21 March 2012Termination of appointment of Helen Mcbrearty as a director (1 page)
21 March 2012Termination of appointment of Helen Mcbrearty as a secretary (1 page)
21 March 2012Termination of appointment of Helen Mcbrearty as a secretary (1 page)
31 January 2012Termination of appointment of Hannah Storie as a director (1 page)
31 January 2012Termination of appointment of Hannah Storie as a director (1 page)
7 December 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
27 October 2011Appointment of Mr. Lindsay Sheriff as a director (2 pages)
27 October 2011Director's details changed for Alexander Mcneill Bem on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 29 September 2011 no member list (9 pages)
27 October 2011Director's details changed for Eiaine Shaw on 27 October 2011 (2 pages)
27 October 2011Appointment of Mr. Lindsay Sheriff as a director (2 pages)
27 October 2011Annual return made up to 29 September 2011 no member list (9 pages)
27 October 2011Director's details changed for Eiaine Shaw on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Alexander Mcneill Bem on 27 October 2011 (2 pages)
11 October 2011Termination of appointment of John Martin as a director (3 pages)
11 October 2011Appointment of Hannah Storie as a director (3 pages)
11 October 2011Termination of appointment of Hannah Storie as a director (3 pages)
11 October 2011Termination of appointment of Susan Allan as a director (4 pages)
11 October 2011Appointment of Eiaine Shaw as a director (3 pages)
11 October 2011Appointment of Henrietta Mairi Macaulay as a director (3 pages)
11 October 2011Appointment of Hannah Storie as a director (3 pages)
11 October 2011Director's details changed for Helen Karina Mcbrearty on 21 August 2011 (3 pages)
11 October 2011Director's details changed for Helen Karina Mcbrearty on 21 August 2011 (3 pages)
11 October 2011Termination of appointment of Neil Bannatyne as a director (3 pages)
11 October 2011Secretary's details changed for Helen Mcbrearty on 21 August 2011 (2 pages)
11 October 2011Termination of appointment of Neil Bannatyne as a director (3 pages)
11 October 2011Appointment of Henrietta Mairi Macaulay as a director (3 pages)
11 October 2011Termination of appointment of John Martin as a director (3 pages)
11 October 2011Secretary's details changed for Helen Mcbrearty on 21 August 2011 (2 pages)
11 October 2011Appointment of Alexander Mcneill Bem as a director (3 pages)
11 October 2011Termination of appointment of Susan Allan as a director (4 pages)
11 October 2011Termination of appointment of Kenneth Abernethy as a director (3 pages)
11 October 2011Termination of appointment of Kenneth Abernethy as a director (3 pages)
11 October 2011Termination of appointment of Hannah Storie as a director (3 pages)
11 October 2011Appointment of Alexander Mcneill Bem as a director (3 pages)
11 October 2011Appointment of Eiaine Shaw as a director (3 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
26 October 2010Annual return made up to 29 September 2010 no member list (9 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Annual return made up to 29 September 2010 no member list (9 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Director's details changed for John Martin on 29 September 2010 (3 pages)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Director's details changed for Susan Allan on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Neil Bruce Bannatyne on 29 September 2010 (2 pages)
25 October 2010Director's details changed for John Martin on 29 September 2010 (3 pages)
25 October 2010Director's details changed for Neil Bruce Bannatyne on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Susan Allan on 29 September 2010 (2 pages)
1 October 2010Appointment of Hannah Storie as a director (3 pages)
1 October 2010Appointment of Hannah Storie as a director (3 pages)
7 September 2010Appointment of Susan Allan as a director (3 pages)
7 September 2010Appointment of Helen Mcbrearty as a secretary (3 pages)
7 September 2010Appointment of Helen Mcbrearty as a secretary (3 pages)
7 September 2010Appointment of Susan Allan as a director (3 pages)
6 September 2010Appointment of Ken Abernethy as a director (6 pages)
6 September 2010Appointment of Ken Abernethy as a director (6 pages)
1 September 2010Termination of appointment of Vivien Oliver as a secretary (2 pages)
1 September 2010Termination of appointment of Vivien Oliver as a director (2 pages)
1 September 2010Termination of appointment of Vivien Oliver as a director (2 pages)
1 September 2010Appointment of Helen Mcbrearty as a director (3 pages)
1 September 2010Termination of appointment of Michael Tart as a director (2 pages)
1 September 2010Termination of appointment of Kenneth Abernethy as a director (2 pages)
1 September 2010Termination of appointment of Kenneth Abernethy as a director (2 pages)
1 September 2010Termination of appointment of June Watson as a director (2 pages)
1 September 2010Termination of appointment of Michael Tart as a director (2 pages)
1 September 2010Appointment of Helen Mcbrearty as a director (3 pages)
1 September 2010Termination of appointment of June Watson as a director (2 pages)
1 September 2010Termination of appointment of Vivien Oliver as a secretary (2 pages)
18 June 2010Appointment of Vivien Oliver as a secretary (3 pages)
18 June 2010Appointment of Vivien Oliver as a secretary (3 pages)
15 June 2010Appointment of Ken Abernethy as a director (3 pages)
15 June 2010Termination of appointment of Neil Bannatyne as a secretary (2 pages)
15 June 2010Appointment of Ken Abernethy as a director (3 pages)
15 June 2010Termination of appointment of Neil Bannatyne as a secretary (2 pages)
23 April 2010Termination of appointment of Christine Haddow as a director (2 pages)
23 April 2010Termination of appointment of Christine Haddow as a director (2 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 29 (7 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 29 (7 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
16 January 2010Appointment of Vivien Oliver as a director (3 pages)
16 January 2010Appointment of Vivien Oliver as a director (3 pages)
20 November 2009Termination of appointment of Morven Beagan as a director (2 pages)
20 November 2009Termination of appointment of Morven Beagan as a director (2 pages)
7 November 2009Annual return made up to 29 September 2009 (6 pages)
7 November 2009Annual return made up to 29 September 2009 (6 pages)
29 September 2009Director appointed june anne watson (2 pages)
29 September 2009Director appointed june anne watson (2 pages)
25 September 2009Appointment terminated director catherine shaw (1 page)
25 September 2009Appointment terminated director susan allan (1 page)
25 September 2009Appointment terminated director susan allan (1 page)
25 September 2009Appointment terminated director catherine shaw (1 page)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2009Memorandum and Articles of Association (18 pages)
26 March 2009Memorandum and Articles of Association (18 pages)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (35 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (35 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
28 November 2008Secretary appointed neil bruce bannatyne (2 pages)
28 November 2008Appointment terminated secretary susan allan (1 page)
28 November 2008Secretary appointed neil bruce bannatyne (2 pages)
28 November 2008Appointment terminated secretary susan allan (1 page)
17 November 2008Director's change of particulars / catherine shaw / 28/08/2008 (1 page)
17 November 2008Director's change of particulars / catherine shaw / 28/08/2008 (1 page)
17 November 2008Annual return made up to 29/09/08 (7 pages)
17 November 2008Annual return made up to 29/09/08 (7 pages)
25 September 2008Director appointed neil bruce bannatyne (2 pages)
25 September 2008Director appointed michael tart (2 pages)
25 September 2008Appointment terminated director william mcsporran (1 page)
25 September 2008Director appointed neil bruce bannatyne (2 pages)
25 September 2008Director appointed john martin (2 pages)
25 September 2008Director appointed john martin (2 pages)
25 September 2008Secretary appointed susan allan (2 pages)
25 September 2008Appointment terminated director malcolm henderson (1 page)
25 September 2008Appointment terminated director malcolm henderson (1 page)
25 September 2008Secretary appointed susan allan (2 pages)
25 September 2008Appointment terminated director william mcsporran (1 page)
25 September 2008Director appointed michael tart (2 pages)
7 August 2008Appointment terminated secretary alasdair mcneill (1 page)
7 August 2008Appointment terminated secretary alasdair mcneill (1 page)
7 April 2008Appointment terminated director lorne macleod (1 page)
7 April 2008Appointment terminated director lorne macleod (1 page)
30 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
1 November 2007Annual return made up to 29/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2007Annual return made up to 29/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
18 January 2007Full accounts made up to 31 March 2006 (25 pages)
18 January 2007Full accounts made up to 31 March 2006 (25 pages)
27 November 2006Annual return made up to 29/09/06 (7 pages)
27 November 2006Annual return made up to 29/09/06 (7 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
14 October 2005Full accounts made up to 31 March 2005 (24 pages)
14 October 2005Full accounts made up to 31 March 2005 (24 pages)
23 September 2005Annual return made up to 29/09/05
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2005Annual return made up to 29/09/05
  • 363(288) ‐ Secretary resigned
(7 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
28 January 2005Partic of mort/charge * (4 pages)
28 January 2005Partic of mort/charge * (4 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
20 October 2004Full accounts made up to 31 March 2004 (23 pages)
20 October 2004Full accounts made up to 31 March 2004 (23 pages)
12 October 2004Annual return made up to 29/09/04 (7 pages)
12 October 2004Annual return made up to 29/09/04 (7 pages)
30 September 2004Partic of mort/charge * (6 pages)
30 September 2004Partic of mort/charge * (6 pages)
29 September 2004Partic of mort/charge * (5 pages)
29 September 2004Partic of mort/charge * (5 pages)
29 September 2004Partic of mort/charge * (5 pages)
29 September 2004Partic of mort/charge * (5 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
9 March 2004Dec mort/charge * (4 pages)
9 March 2004Dec mort/charge * (4 pages)
11 November 2003Annual return made up to 11/10/03 (7 pages)
11 November 2003Annual return made up to 11/10/03 (7 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
11 August 2003Full accounts made up to 31 March 2003 (20 pages)
11 August 2003Full accounts made up to 31 March 2003 (20 pages)
7 August 2003Dec mort/charge * (4 pages)
7 August 2003Dec mort/charge * (4 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
7 April 2003Registered office changed on 07/04/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
29 October 2002Annual return made up to 11/10/02 (7 pages)
29 October 2002Annual return made up to 11/10/02 (7 pages)
16 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
16 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 April 2002Partic of mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
3 April 2002Partic of mort/charge * (6 pages)
3 April 2002Partic of mort/charge * (6 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
11 October 2001Incorporation (25 pages)
11 October 2001Incorporation (25 pages)