Company NameFamily Mediation Argyll & Bute
Company StatusActive
Company NumberSC227571
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 January 2002(22 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Valentina Peggy Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(2 weeks, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBarnfeochaig Beag
Clachan Seil, Clachan Seil
Oban
Argyll
PA34 4TJ
Scotland
Director NameMs Elaine Barbara Walton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMrs Myra MacDonald
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFamily Mediation Argyll & Bute Alexandra Place, Co
Oban
PA34 5PU
Scotland
Director NameMr Alex Craik
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed26 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMiss Billie Kirkham
Date of BirthAugust 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed26 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMrs Anne Sally Paterson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleProfessional Adviser Scottish Government
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMrs Muriel Ann Kupris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMr Alexander Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired Head Of Services
Country of ResidenceScotland
Correspondence AddressUnit 4 Glenshellach Business Park, Oban Glenshella
Glenshellach Road
Oban
PA34 4RY
Scotland
Director NameLucy McQuillan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCommunity Development Worker
Correspondence AddressFlat 2
Muckairn House
Taynuilt
Argyll
PA35 1JA
Scotland
Director NameJan Williamson Orr
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCo-ordinator
Correspondence AddressTigh-An-Tuim
Ledaig
Oban
Argyll
PA37 1QP
Scotland
Secretary NameKathleen McMahon
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressArgyll Mansions
3 Argyll Street
Oban
Argyll
PA34 5SG
Scotland
Director NameMr Stephen Drummond Hunter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months (resigned 11 January 2013)
RoleAuthority Reporter
Country of ResidenceScotland
Correspondence AddressGlenmartin
Maise Brae
Lochgilphead
Argyll
PA31 8QX
Scotland
Director NamePamela Barry MacDonald
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2012)
RoleProject Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Nursery Cottage
Kilmun
Dunoon
Argyll & Bute
PA23 8SE
Scotland
Director NameJay Reid
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2012)
RoleProject Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address62 Sandhaven
Sandbank
Dunoon
Argyll
PA23 8QW
Scotland
Director NameIan Cunning
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 2007)
RoleLandscape Gardener
Correspondence Address16 Cammesreinach Crescent
Hunters Quay
Dunoon
Argyll
PA23 8JZ
Scotland
Director NameMrs Jane Margaret Macleod
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 5 days after company formation)
Appointment Duration19 years, 2 months (resigned 14 May 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAchnaba House
Lochgilphead
Argyll
PA31 8RY
Scotland
Director NameSheriff William Douglas Small
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 5 days after company formation)
Appointment Duration14 years, 2 months (resigned 05 May 2016)
RoleSheriff
Country of ResidenceUnited Kingdom
Correspondence AddressTalisker
Bonawe Road, Argyll
Connel
Argyll & Bute
PA37 1QX
Scotland
Secretary NameJames Thomas Anderson Lawn
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address21 Camus Road
Dunbeg
Oban
Argyll
PA37 1QD
Scotland
Director NameMiss Kathleen Mary McMahon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(2 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCalum Cille
Gallanach Road
Oban
Argyll
PA34 4PD
Scotland
Secretary NameCatherine Paterson
NationalityBritish
StatusResigned
Appointed12 April 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 November 2010)
RoleCompany Director
Correspondence AddressClachan Diseart
Dalmally
Argyll
PA33 1AS
Scotland
Director NameMiss Jacqueline Margaret Hoey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 April 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Burnbank Terrace
Oban
Argyll
PA34 5PB
Scotland
Director NameMrs Caroline Joyce McLuckie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2014)
RoleChildren's Reporter
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMr Peter Darling
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2013)
RoleTrainer
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameElizabeth Henderson
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2012(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 July 2013)
RoleFe/He Lecturer/Tutor
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMr Alex Craik
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence Address26 Alexandra Place
Oban
Argyll
PA34 5PU
Scotland
Director NameMrs Jenni Hodgson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 2016)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address26 Alexandra Place Oban
Alexandra Place Corran Esplanade
Oban
Argyll
PA34 5PU
Scotland
Director NameMs Catherine Crowe
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 February 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Alexandra Place
Corran Esplanade
Oban
Argyll
PA34 5PU
Scotland
Director NameMs Laura McManus
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAlbany Chambers Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameMrs Lee Dott
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed23 December 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2024)
RoleGuidance Teacher
Country of ResidenceScotland
Correspondence AddressOban High School Soroba Road
Oban
PA34 4JB
Scotland
Secretary NameFamily Mediation Scotland (Corporation)
StatusResigned
Appointed28 July 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2005)
Correspondence Address18 York Place
Edinburgh
EH1 3EP
Scotland

Contact

Telephone01631 570101
Telephone regionOban

Location

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

Financials

Year2014
Turnover£134,980
Net Worth£139,928
Cash£137,128
Current Liabilities£15,068

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
22 August 2019Termination of appointment of Laura Mcmanus as a director on 21 August 2019 (1 page)
1 August 2019Appointment of Miss Billie Kirkham as a director on 26 July 2019 (2 pages)
31 July 2019Appointment of Mr Alex Craik as a director on 26 July 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
6 December 2018Termination of appointment of Kathleen Mary Mcmahon as a director on 23 November 2018 (1 page)
30 August 2018Cessation of Valentina Peggy Ellis as a person with significant control on 15 August 2018 (1 page)
30 August 2018Notification of a person with significant control statement (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Alex Craik as a director on 20 December 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
9 November 2016Appointment of Ms Laura Mcmanus as a director on 28 October 2016 (2 pages)
9 November 2016Appointment of Ms Laura Mcmanus as a director on 28 October 2016 (2 pages)
8 November 2016Appointment of Mrs Myra Macdonald as a director on 28 October 2016 (2 pages)
8 November 2016Appointment of Mrs Myra Macdonald as a director on 28 October 2016 (2 pages)
28 May 2016Appointment of Ms Elaine Barbara Walton as a director on 3 May 2016 (2 pages)
28 May 2016Appointment of Ms Elaine Barbara Walton as a director on 3 May 2016 (2 pages)
20 May 2016Director's details changed for Valentina Peggy Ellis on 5 May 2016 (2 pages)
20 May 2016Termination of appointment of William Douglas Small as a director on 5 May 2016 (1 page)
20 May 2016Termination of appointment of William Douglas Small as a director on 5 May 2016 (1 page)
20 May 2016Termination of appointment of Jenni Hodgson as a director on 3 May 2016 (1 page)
20 May 2016Termination of appointment of Jenni Hodgson as a director on 3 May 2016 (1 page)
20 May 2016Director's details changed for Valentina Peggy Ellis on 5 May 2016 (2 pages)
9 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
9 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
1 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
1 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
12 October 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
12 October 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
29 May 2015Termination of appointment of Jacqueline Margaret Hoey as a director on 14 April 2015 (1 page)
29 May 2015Termination of appointment of Jacqueline Margaret Hoey as a director on 14 April 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 no member list (9 pages)
26 February 2015Termination of appointment of Caroline Joyce Mcluckie as a director on 13 October 2014 (1 page)
26 February 2015Termination of appointment of Caroline Joyce Mcluckie as a director on 13 October 2014 (1 page)
26 February 2015Annual return made up to 31 January 2015 no member list (9 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
17 March 2014Annual return made up to 31 January 2014 no member list (10 pages)
17 March 2014Annual return made up to 31 January 2014 no member list (10 pages)
4 February 2014Appointment of Ms Catherine Crowe as a director (2 pages)
4 February 2014Appointment of Ms Jenni Hodgson as a director (2 pages)
4 February 2014Appointment of Mr Alex Craik as a director (2 pages)
4 February 2014Appointment of Ms Jenni Hodgson as a director (2 pages)
4 February 2014Appointment of Mr Alex Craik as a director (2 pages)
4 February 2014Appointment of Ms Catherine Crowe as a director (2 pages)
4 February 2014Termination of appointment of Peter Darling as a director (1 page)
4 February 2014Termination of appointment of Peter Darling as a director (1 page)
4 February 2014Termination of appointment of Elizabeth Henderson as a director (1 page)
4 February 2014Termination of appointment of Elizabeth Henderson as a director (1 page)
30 October 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
4 July 2013Statement of company's objects (2 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 July 2013Statement of company's objects (2 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 March 2013Termination of appointment of Stephen Hunter as a director (1 page)
6 March 2013Annual return made up to 31 January 2013 no member list (9 pages)
6 March 2013Termination of appointment of Stephen Hunter as a director (1 page)
6 March 2013Annual return made up to 31 January 2013 no member list (9 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (16 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (16 pages)
8 October 2012Appointment of Elizabeth Henderson as a director (2 pages)
8 October 2012Appointment of Elizabeth Henderson as a director (2 pages)
18 September 2012Appointment of Mrs Caroline Joyce Mcluckie as a director (2 pages)
18 September 2012Appointment of Mrs Caroline Joyce Mcluckie as a director (2 pages)
15 September 2012Appointment of Mr Peter Darling as a director (2 pages)
15 September 2012Appointment of Mr Peter Darling as a director (2 pages)
19 April 2012Annual return made up to 31 January 2012 no member list (7 pages)
19 April 2012Annual return made up to 31 January 2012 no member list (7 pages)
18 April 2012Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban,Argyll PA34 4BG on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Pamela Macdonald as a director (1 page)
18 April 2012Termination of appointment of Pamela Macdonald as a director (1 page)
18 April 2012Termination of appointment of Jay Reid as a director (1 page)
18 April 2012Termination of appointment of Jay Reid as a director (1 page)
18 April 2012Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban,Argyll PA34 4BG on 18 April 2012 (1 page)
18 October 2011Total exemption full accounts made up to 31 January 2011 (18 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (18 pages)
31 January 2011Annual return made up to 31 January 2011 no member list (9 pages)
31 January 2011Termination of appointment of Catherine Paterson as a secretary (1 page)
31 January 2011Termination of appointment of Catherine Paterson as a secretary (1 page)
31 January 2011Annual return made up to 31 January 2011 no member list (9 pages)
1 October 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
1 October 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
1 April 2010Director's details changed for Pamela Barry Macdonald on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Kathleen Mary Mcmahon on 31 January 2010 (2 pages)
1 April 2010Annual return made up to 31 January 2010 no member list (6 pages)
1 April 2010Director's details changed for Jay Reid on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Sheriff William Douglas Small on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Jane Margaret Macleod on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Kathleen Mary Mcmahon on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Valentina Peggy Ellis on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Jane Margaret Macleod on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Jacqueline Margaret Hoey on 31 January 2010 (2 pages)
1 April 2010Annual return made up to 31 January 2010 no member list (6 pages)
1 April 2010Director's details changed for Valentina Peggy Ellis on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Pamela Barry Macdonald on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Sheriff William Douglas Small on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Jacqueline Margaret Hoey on 31 January 2010 (2 pages)
1 April 2010Director's details changed for Jay Reid on 31 January 2010 (2 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
23 March 2009Director appointed jacqueline margaret hoey (2 pages)
23 March 2009Director appointed jacqueline margaret hoey (2 pages)
6 February 2009Annual return made up to 31/01/09 (4 pages)
6 February 2009Annual return made up to 31/01/09 (4 pages)
23 June 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
23 June 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
21 February 2008Annual return made up to 31/01/08 (2 pages)
21 February 2008Annual return made up to 31/01/08 (2 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
13 April 2007Annual return made up to 31/01/07 (3 pages)
13 April 2007Director resigned (1 page)
13 April 2007Annual return made up to 31/01/07 (3 pages)
13 April 2007Director resigned (1 page)
24 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
24 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Annual return made up to 31/01/06 (3 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Annual return made up to 31/01/06 (3 pages)
17 February 2006Location of register of members (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (1 page)
26 April 2005Registered office changed on 26/04/05 from: family mediation scotland 18 york place edinburgh EH1 3EP (1 page)
26 April 2005Registered office changed on 26/04/05 from: family mediation scotland 18 york place edinburgh EH1 3EP (1 page)
21 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
30 March 2005Annual return made up to 31/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2005Annual return made up to 31/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Full accounts made up to 31 January 2004 (10 pages)
3 June 2004Full accounts made up to 31 January 2004 (10 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 February 2004Annual return made up to 31/01/04 (6 pages)
16 February 2004Annual return made up to 31/01/04 (6 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Annual return made up to 31/01/03
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Annual return made up to 31/01/03
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
13 May 2003Registered office changed on 13/05/03 from: linn dhu house 19 stevenson street oban argyll PA34 5NA (1 page)
13 May 2003Registered office changed on 13/05/03 from: linn dhu house 19 stevenson street oban argyll PA34 5NA (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
31 January 2002Incorporation (26 pages)
31 January 2002Incorporation (26 pages)