Company NameGigha Trading Limited
Company StatusActive
Company NumberSC226956
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Grant Bannatyne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(8 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleFerry Skipper
Country of ResidenceScotland
Correspondence AddressGigha Trading Ltd Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Kevin John Williams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(11 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressGigha Trading Ltd Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Ian Connell Wilson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGigha Trading Ltd Craft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMrs Elizabeth Jane Clements
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleSeaman / Purser
Country of ResidenceScotland
Correspondence AddressCraft Workshop
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Graham Fergus White
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Craft Workshop
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameJacqueline Helen Cochrane
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 10 June 2002)
RoleCatering Manager
Country of ResidenceScotland
Correspondence AddressNorth Drumachro
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameKaren Durnin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2004)
RolePostwoman
Correspondence Address7 Ardminish
Isle Of Gigha
Argyll
PA41 7AB
Scotland
Director NameMargaret Alexander Murray Andrew
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2008)
RoleRetired
Correspondence Address1 New Quay
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Secretary NameMargaret Alexander Murray Andrew
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2007)
RoleRetired
Correspondence Address1 New Quay
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameMr John Grant Bannatyne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 April 2003)
RoleFerryman
Country of ResidenceUnited Kingdom
Correspondence AddressGallochoile
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameJohn Grant Bannatyne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2006)
RoleFerryman
Country of ResidenceUnited Kingdom
Correspondence AddressGallochoile
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameMr Malcolm Wotherspoon Henderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2008)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Drumachro
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameRona Allan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years after company formation)
Appointment Duration6 months (resigned 19 July 2007)
RoleAdministration
Correspondence Address1 Raon Mor
Isle Of Gigha
PA41 7AG
Scotland
Secretary NameFiona Earnshaw
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2009)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAchamore Farm
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameDeirdre Catherine Forsyth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2009)
RoleRetired
Correspondence AddressThe Sheiling
Glenburn Road
Ardrishaig
Argyll
PA30 8EU
Scotland
Secretary NameDeirdre Catherine Forsyth
NationalityBritish
StatusResigned
Appointed24 April 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2010)
RoleRetired
Correspondence AddressThe Sheiling
Glenburn Road
Ardrishaig
Argyll
PA30 8EU
Scotland
Director NameNeil Bruce Bannatyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 September 2009)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence Address6 Grianan
Isle Of Gigha
Argyllshire
PA41 7AE
Scotland
Director NameChristine Haddow
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 September 2009)
RoleOutreach Worker
Correspondence Address3 Highrow
Isle Of Gigha
PA41 7AD
Scotland
Director NameFiona Earnshaw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAchamore Farm
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameMr Neil Bruce Bannatyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 16 September 2010)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence Address6 Grianan
Isle Of Gigha
Argyll
PA41 7AE
Scotland
Director NameChristine Haddow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 January 2010)
RoleComm.Services
Country of ResidenceUnited Kingdom
Correspondence AddressNo.3 High Row
Isle Of Gigha
Argyllshire
Secretary NameFiona Earnshaw
NationalityBritish
StatusResigned
Appointed28 October 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2011)
RoleCompany Director
Correspondence AddressAchamore Farm
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameMr Timothy John Lister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 September 2012)
RoleFarmer/Contractor
Country of ResidenceScotland
Correspondence AddressGigha Hotel
Isle Of Gigha
Argyll & Bute
PA41 7AA
Scotland
Secretary NameJohn Grant Bannatyne
NationalityBritish
StatusResigned
Appointed21 September 2011(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 October 2012)
RoleCompany Director
Correspondence AddressGigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMorven Irene Beagan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2014)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressGigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameVivien Oliver
NationalityBritish
StatusResigned
Appointed17 October 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2014)
RoleCompany Director
Correspondence AddressGigha Hotel
Isle Of Gigha
Argyll And Bute
PA41 7AA
Scotland
Director NameMs Henri Mairi Macaulay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed11 September 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2016)
RoleGallery Owner/Artist
Country of ResidenceSelf-Employed Artist/Gallery
Correspondence AddressGigha Hotel
Isle Of Gigha
Argyll & Bute
PA41 7AA
Scotland
Director NameTim John Lister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2017)
RoleFarmer/Contractor
Country of ResidenceScotland
Correspondence AddressGigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameHenri Macaulay
NationalityBritish
StatusResigned
Appointed23 April 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2016)
RoleCompany Director
Correspondence AddressGigha Hotel
Isle Of Gigha
Argyll And Bute
PA41 7AA
Scotland
Director NameMr Gary Kevin Gardner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(16 years, 10 months after company formation)
Appointment Duration1 month (resigned 26 December 2018)
RolePlumber
Country of ResidenceScotland
Correspondence AddressCraft Workshop
Isle Of Gigha
Argyll
PA41 7AA
Scotland

Contact

Websitegigha.org.uk
Email address[email protected]
Telephone01583 505254
Telephone regionCarradale

Location

Registered AddressCraft Workshop
Isle Of Gigha
Argyll
PA41 7AA
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Trustees Of Isle Of Gigha Heritage Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,756
Cash£14,120
Current Liabilities£117,874

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
9 January 2024Accounts for a small company made up to 31 March 2023 (15 pages)
26 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
22 December 2022Termination of appointment of John Grant Bannatyne as a director on 16 December 2022 (1 page)
23 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
7 April 2021Accounts for a small company made up to 31 March 2020 (13 pages)
3 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
20 November 2020Appointment of Mr Graham Fergus White as a director on 20 November 2020 (2 pages)
6 October 2020Termination of appointment of Kevin John Williams as a director on 24 September 2020 (1 page)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Malcolm Wotherspoon Henderson as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Gary Kevin Gardner as a director on 26 December 2018 (1 page)
26 November 2018Appointment of Mrs Elizabeth Jane Clements as a director on 22 November 2018 (2 pages)
26 November 2018Appointment of Mr Gary Kevin Gardner as a director on 22 November 2018 (2 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
3 August 2018Termination of appointment of Alasdair Mcneill as a director on 26 July 2018 (1 page)
12 April 2018Director's details changed for Mr Alasdair Mcneill on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Kevin John Williams on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Ian Connell Wilson on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Malcolm Wotherspoon Henderson on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr John Grant Bannatyne on 31 January 2014 (2 pages)
7 February 2018Appointment of Mr Malcolm Wotherspoon Henderson as a director on 15 October 2017 (2 pages)
7 February 2018Termination of appointment of Tim John Lister as a director on 15 October 2017 (1 page)
7 February 2018Appointment of Mr Ian Connell Wilson as a director on 15 October 2017 (2 pages)
7 February 2018Appointment of Mr Alasdair Mcneill as a director on 15 October 2017 (2 pages)
7 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Henri Mairi Macaulay as a director on 2 June 2016 (1 page)
28 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 September 2016Termination of appointment of Henri Macaulay as a secretary on 2 June 2016 (1 page)
7 September 2016Termination of appointment of Henri Macaulay as a secretary on 2 June 2016 (1 page)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(7 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(7 pages)
9 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
9 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
3 November 2015Termination of appointment of Gordon Thomas Watson as a director on 10 September 2015 (1 page)
3 November 2015Termination of appointment of Gordon Thomas Watson as a director on 10 September 2015 (1 page)
20 May 2015Registered office address changed from Gigha Hotel Isle of Gigha Argyll PA41 7AA to Craft Workshop Isle of Gigha Argyll PA41 7AA on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from Gigha Hotel Isle of Gigha Argyll PA41 7AA to Craft Workshop Isle of Gigha Argyll PA41 7AA on 20 May 2015 (2 pages)
31 March 2015Accounts for a small company made up to 31 March 2014 (8 pages)
31 March 2015Accounts for a small company made up to 31 March 2014 (8 pages)
20 February 2015Director's details changed for Henri Macaulan on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Henri Macaulan on 20 February 2015 (2 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(17 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(17 pages)
3 February 2015Termination of appointment of Vivien Oliver as a director on 15 April 2014 (2 pages)
3 February 2015Termination of appointment of Vivien Oliver as a director on 15 April 2014 (2 pages)
8 July 2014Termination of appointment of Morven Beagan as a director (2 pages)
8 July 2014Termination of appointment of Morven Beagan as a director (2 pages)
30 May 2014Appointment of Henri Macaulay as a secretary (3 pages)
30 May 2014Appointment of Henri Macaulay as a secretary (3 pages)
22 April 2014Termination of appointment of Vivien Oliver as a secretary (2 pages)
22 April 2014Termination of appointment of Vivien Oliver as a secretary (2 pages)
21 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(20 pages)
21 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(20 pages)
12 February 2014Director's details changed for Tim John Lister on 7 February 2014 (3 pages)
12 February 2014Termination of appointment of Tracy Wilson as a director (2 pages)
12 February 2014Termination of appointment of Tracy Wilson as a director (2 pages)
12 February 2014Director's details changed for Tim John Lister on 7 February 2014 (3 pages)
12 February 2014Director's details changed for Tim John Lister on 7 February 2014 (3 pages)
29 October 2013Appointment of Mr Kevin John Williams as a director (3 pages)
29 October 2013Appointment of Tim Lister as a director (3 pages)
29 October 2013Appointment of Tim Lister as a director (3 pages)
29 October 2013Appointment of Henri Macaulan as a director (3 pages)
29 October 2013Appointment of Henri Macaulan as a director (3 pages)
29 October 2013Appointment of Mr Kevin John Williams as a director (3 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 September 2013Termination of appointment of Kevin Williams as a director (2 pages)
17 September 2013Termination of appointment of Kevin Williams as a director (2 pages)
17 September 2013Termination of appointment of Timothy Lister as a director (2 pages)
17 September 2013Termination of appointment of Timothy Lister as a director (2 pages)
11 June 2013Termination of appointment of Michael Tart as a director (2 pages)
11 June 2013Termination of appointment of Michael Tart as a director (2 pages)
8 March 2013Termination of appointment of Jacqueline Cochrane as a director (2 pages)
8 March 2013Termination of appointment of Jacqueline Cochrane as a director (2 pages)
20 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (21 pages)
20 February 2013Director's details changed for Timothy John Lister on 18 February 2013 (4 pages)
20 February 2013Director's details changed for Timothy John Lister on 18 February 2013 (4 pages)
20 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (21 pages)
6 December 2012Appointment of Mr Kevin John Williams as a director (3 pages)
6 December 2012Appointment of Mr Kevin John Williams as a director (3 pages)
5 November 2012Appointment of Timothy John Lister as a director (3 pages)
5 November 2012Appointment of Vivien Oliver as a secretary (3 pages)
5 November 2012Appointment of Timothy John Lister as a director (3 pages)
5 November 2012Appointment of Vivien Oliver as a secretary (3 pages)
31 October 2012Termination of appointment of John Bannatyne as a secretary (2 pages)
31 October 2012Termination of appointment of John Bannatyne as a secretary (2 pages)
22 October 2012Appointment of Jacqueline Helen Cochrane as a director (3 pages)
22 October 2012Appointment of Vivien Oliver as a director (3 pages)
22 October 2012Appointment of Morven Irene Beagan as a director (3 pages)
22 October 2012Appointment of Michael Richard Tart as a director (3 pages)
22 October 2012Appointment of Morven Irene Beagan as a director (3 pages)
22 October 2012Appointment of Michael Richard Tart as a director (3 pages)
22 October 2012Appointment of Vivien Oliver as a director (3 pages)
22 October 2012Appointment of Jacqueline Helen Cochrane as a director (3 pages)
10 October 2012Termination of appointment of Timothy Lister as a director (2 pages)
10 October 2012Termination of appointment of Kevin Williams as a director (2 pages)
10 October 2012Termination of appointment of Kevin Williams as a director (2 pages)
10 October 2012Termination of appointment of Timothy Lister as a director (2 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
29 March 2012Termination of appointment of Helen Mcbrearty as a director (2 pages)
29 March 2012Termination of appointment of Helen Mcbrearty as a director (2 pages)
28 February 2012Termination of appointment of Fiona Earnshaw as a director (2 pages)
28 February 2012Termination of appointment of Fiona Earnshaw as a director (2 pages)
14 February 2012Annual return made up to 15 January 2012 (18 pages)
14 February 2012Annual return made up to 15 January 2012 (18 pages)
14 October 2011Appointment of Timothy John Lister as a director (3 pages)
14 October 2011Appointment of Tracy Wilson as a director (3 pages)
14 October 2011Appointment of John Grant Bannatyne as a secretary (3 pages)
14 October 2011Appointment of Mr Kevin John Williams as a director (3 pages)
14 October 2011Appointment of Mr Kevin John Williams as a director (3 pages)
14 October 2011Appointment of Timothy John Lister as a director (3 pages)
14 October 2011Appointment of John Grant Bannatyne as a secretary (3 pages)
14 October 2011Appointment of Tracy Wilson as a director (3 pages)
12 October 2011Appointment of Gordon Thomas Watson as a director (3 pages)
12 October 2011Appointment of Helen Karina Mcbrearty as a director (3 pages)
12 October 2011Appointment of Gordon Thomas Watson as a director (3 pages)
12 October 2011Appointment of Helen Karina Mcbrearty as a director (3 pages)
22 September 2011Termination of appointment of Malcolm Henderson as a director (2 pages)
22 September 2011Termination of appointment of Kevin Williams as a director (2 pages)
22 September 2011Termination of appointment of Gordon Watson as a director (2 pages)
22 September 2011Termination of appointment of Gordon Watson as a director (2 pages)
22 September 2011Termination of appointment of Helen Mcbrearty as a director (2 pages)
22 September 2011Termination of appointment of Fiona Earnshaw as a secretary (2 pages)
22 September 2011Termination of appointment of Andrew Oliver as a director (2 pages)
22 September 2011Termination of appointment of Helen Mcbrearty as a director (2 pages)
22 September 2011Termination of appointment of Malcolm Henderson as a director (2 pages)
22 September 2011Termination of appointment of Kevin Williams as a director (2 pages)
22 September 2011Termination of appointment of Fiona Earnshaw as a secretary (2 pages)
22 September 2011Termination of appointment of Andrew Oliver as a director (2 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 August 2011Appointment of Gordon Watson as a director (3 pages)
8 August 2011Appointment of Gordon Watson as a director (3 pages)
17 February 2011Termination of appointment of Deirdre Forsyth as a secretary (2 pages)
17 February 2011Termination of appointment of Deirdre Forsyth as a secretary (2 pages)
17 February 2011Annual return made up to 15 January 2011 (19 pages)
17 February 2011Annual return made up to 15 January 2011 (19 pages)
25 October 2010Appointment of Malcolm Wotherspoon Henderson as a director (3 pages)
25 October 2010Appointment of Malcolm Wotherspoon Henderson as a director (3 pages)
25 October 2010Appointment of John Grant Bannatyne as a director (3 pages)
25 October 2010Appointment of John Grant Bannatyne as a director (3 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 September 2010Termination of appointment of Elizabeth Rennie as a director (2 pages)
22 September 2010Termination of appointment of Neil Bannatyne as a director (2 pages)
22 September 2010Termination of appointment of Neil Bannatyne as a director (2 pages)
22 September 2010Appointment of Helen Karina Mcbrearty as a director (3 pages)
22 September 2010Appointment of Helen Karina Mcbrearty as a director (3 pages)
22 September 2010Termination of appointment of Elizabeth Rennie as a director (2 pages)
23 August 2010Termination of appointment of Gordon Watson as a director (2 pages)
23 August 2010Termination of appointment of Margaret Wilkieson as a director (2 pages)
23 August 2010Termination of appointment of Margaret Wilkieson as a director (2 pages)
23 August 2010Termination of appointment of Gordon Watson as a director (2 pages)
29 July 2010Appointment of Mr Kevin John Williams as a director (3 pages)
29 July 2010Appointment of Mr Kevin John Williams as a director (3 pages)
16 July 2010Registered office address changed from Gigha Hotel Isle of Gigha Argyll PA41 7AA on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from Gigha Hotel Isle of Gigha Argyll PA41 7AA on 16 July 2010 (2 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Neil Bruce Bannatyne on 15 January 2010 (2 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Dr Andrew Oliver on 15 January 2010 (2 pages)
1 April 2010Director's details changed for Neil Bruce Bannatyne on 15 January 2010 (2 pages)
1 April 2010Director's details changed for Gordon Watson on 15 January 2010 (2 pages)
1 April 2010Director's details changed for Margaret Wilkieson on 15 January 2010 (2 pages)
1 April 2010Director's details changed for Elizabeth Jane Rennie on 15 January 2010 (2 pages)
1 April 2010Director's details changed for Dr Andrew Oliver on 15 January 2010 (2 pages)
1 April 2010Director's details changed for Margaret Wilkieson on 15 January 2010 (2 pages)
1 April 2010Director's details changed for Gordon Watson on 15 January 2010 (2 pages)
1 April 2010Director's details changed for Elizabeth Jane Rennie on 15 January 2010 (2 pages)
2 March 2010Termination of appointment of Christine Haddow as a director (2 pages)
2 March 2010Termination of appointment of Christine Haddow as a director (2 pages)
24 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 November 2009Appointment of Fiona Earnshaw as a secretary (2 pages)
10 November 2009Appointment of Fiona Earnshaw as a secretary (2 pages)
30 October 2009Appointment of Fiona Earnshaw as a director (3 pages)
30 October 2009Appointment of Fiona Earnshaw as a director (3 pages)
16 October 2009Appointment of Neil Bruce Bannatyne as a director (2 pages)
16 October 2009Appointment of Neil Bruce Bannatyne as a director (2 pages)
13 October 2009Appointment of Christine Haddow as a director (3 pages)
13 October 2009Appointment of Christine Haddow as a director (3 pages)
24 September 2009Appointment terminated secretary fiona earnshaw (1 page)
24 September 2009Appointment terminated director christine haddow (2 pages)
24 September 2009Appointment terminated director neil bannatyne (2 pages)
24 September 2009Appointment terminated director deirdre forsyth (2 pages)
24 September 2009Appointment terminated director christine haddow (2 pages)
24 September 2009Appointment terminated secretary fiona earnshaw (1 page)
24 September 2009Appointment terminated director deirdre forsyth (2 pages)
24 September 2009Appointment terminated director neil bannatyne (2 pages)
29 January 2009Appointment terminated director malcolm henderson (1 page)
29 January 2009Return made up to 15/01/09; full list of members (6 pages)
29 January 2009Return made up to 15/01/09; full list of members (6 pages)
29 January 2009Appointment terminated director malcolm henderson (1 page)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 October 2008Director appointed gordon watson (2 pages)
21 October 2008Director appointed margaret wilkieson (2 pages)
21 October 2008Director appointed dr andrew oliver (2 pages)
21 October 2008Director appointed neil bannatyne (2 pages)
21 October 2008Director appointed margaret wilkieson (2 pages)
21 October 2008Appointment terminated director margaret andrew (1 page)
21 October 2008Director appointed christine haddow (2 pages)
21 October 2008Director appointed dr andrew oliver (2 pages)
21 October 2008Appointment terminated director margaret andrew (1 page)
21 October 2008Director appointed neil bannatyne (2 pages)
21 October 2008Director appointed gordon watson (2 pages)
21 October 2008Director appointed christine haddow (2 pages)
7 May 2008Director and secretary appointed deirdre catherine forsyth (2 pages)
7 May 2008Director and secretary appointed deirdre catherine forsyth (2 pages)
9 April 2008Appointment terminated director kenneth robison (1 page)
9 April 2008Appointment terminated director kenneth robison (1 page)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
28 February 2007Return made up to 15/01/07; full list of members (3 pages)
28 February 2007Return made up to 15/01/07; full list of members (3 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
24 January 2007Full accounts made up to 31 March 2006 (14 pages)
24 January 2007Full accounts made up to 31 March 2006 (14 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
23 January 2006Return made up to 15/01/06; full list of members (3 pages)
23 January 2006Return made up to 15/01/06; full list of members (3 pages)
14 October 2005Full accounts made up to 31 March 2005 (12 pages)
14 October 2005Full accounts made up to 31 March 2005 (12 pages)
18 April 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
15 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
10 June 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 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
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)
4 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2003Ad 17/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2003Ad 17/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
15 January 2002Incorporation (24 pages)
15 January 2002Incorporation (24 pages)