Clachan Seil, Clachan Seil
Oban
Argyll
PA34 4TJ
Scotland
Director Name | Ms Elaine Barbara Walton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mrs Myra MacDonald |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Family Mediation Argyll & Bute Alexandra Place, Co Oban PA34 5PU Scotland |
Director Name | Mr Alex Craik |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Miss Billie Kirkham |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mrs Anne Sally Paterson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 May 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Professional Adviser Scottish Government |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mrs Muriel Ann Kupris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 May 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mr Alexander Taylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired Head Of Services |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Glenshellach Business Park, Oban Glenshella Glenshellach Road Oban PA34 4RY Scotland |
Director Name | Lucy McQuillan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Community Development Worker |
Correspondence Address | Flat 2 Muckairn House Taynuilt Argyll PA35 1JA Scotland |
Director Name | Jan Williamson Orr |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | Tigh-An-Tuim Ledaig Oban Argyll PA37 1QP Scotland |
Secretary Name | Kathleen McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Argyll Mansions 3 Argyll Street Oban Argyll PA34 5SG Scotland |
Director Name | Mr Stephen Drummond Hunter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 January 2013) |
Role | Authority Reporter |
Country of Residence | Scotland |
Correspondence Address | Glenmartin Maise Brae Lochgilphead Argyll PA31 8QX Scotland |
Director Name | Pamela Barry MacDonald |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2012) |
Role | Project Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nursery Cottage Kilmun Dunoon Argyll & Bute PA23 8SE Scotland |
Director Name | Jay Reid |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2012) |
Role | Project Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 62 Sandhaven Sandbank Dunoon Argyll PA23 8QW Scotland |
Director Name | Ian Cunning |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 April 2007) |
Role | Landscape Gardener |
Correspondence Address | 16 Cammesreinach Crescent Hunters Quay Dunoon Argyll PA23 8JZ Scotland |
Director Name | Mrs Jane Margaret Macleod |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 14 May 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Achnaba House Lochgilphead Argyll PA31 8RY Scotland |
Director Name | Sheriff William Douglas Small |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 May 2016) |
Role | Sheriff |
Country of Residence | United Kingdom |
Correspondence Address | Talisker Bonawe Road, Argyll Connel Argyll & Bute PA37 1QX Scotland |
Secretary Name | James Thomas Anderson Lawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 21 Camus Road Dunbeg Oban Argyll PA37 1QD Scotland |
Director Name | Miss Kathleen Mary McMahon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Calum Cille Gallanach Road Oban Argyll PA34 4PD Scotland |
Secretary Name | Catherine Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 November 2010) |
Role | Company Director |
Correspondence Address | Clachan Diseart Dalmally Argyll PA33 1AS Scotland |
Director Name | Miss Jacqueline Margaret Hoey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 April 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Burnbank Terrace Oban Argyll PA34 5PB Scotland |
Director Name | Mrs Caroline Joyce McLuckie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2014) |
Role | Children's Reporter |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mr Peter Darling |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2013) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Elizabeth Henderson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2012(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 July 2013) |
Role | Fe/He Lecturer/Tutor |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mr Alex Craik |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 November 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2017) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 26 Alexandra Place Oban Argyll PA34 5PU Scotland |
Director Name | Mrs Jenni Hodgson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 2016) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 26 Alexandra Place Oban Alexandra Place Corran Esplanade Oban Argyll PA34 5PU Scotland |
Director Name | Ms Catherine Crowe |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 February 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Alexandra Place Corran Esplanade Oban Argyll PA34 5PU Scotland |
Director Name | Ms Laura McManus |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
Director Name | Mrs Lee Dott |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 December 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2024) |
Role | Guidance Teacher |
Country of Residence | Scotland |
Correspondence Address | Oban High School Soroba Road Oban PA34 4JB Scotland |
Secretary Name | Family Mediation Scotland (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2005) |
Correspondence Address | 18 York Place Edinburgh EH1 3EP Scotland |
Telephone | 01631 570101 |
---|---|
Telephone region | Oban |
Registered Address | Simmers & Co Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £134,980 |
Net Worth | £139,928 |
Cash | £137,128 |
Current Liabilities | £15,068 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
22 August 2019 | Termination of appointment of Laura Mcmanus as a director on 21 August 2019 (1 page) |
1 August 2019 | Appointment of Miss Billie Kirkham as a director on 26 July 2019 (2 pages) |
31 July 2019 | Appointment of Mr Alex Craik as a director on 26 July 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
6 December 2018 | Termination of appointment of Kathleen Mary Mcmahon as a director on 23 November 2018 (1 page) |
30 August 2018 | Cessation of Valentina Peggy Ellis as a person with significant control on 15 August 2018 (1 page) |
30 August 2018 | Notification of a person with significant control statement (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Alex Craik as a director on 20 December 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
9 November 2016 | Appointment of Ms Laura Mcmanus as a director on 28 October 2016 (2 pages) |
9 November 2016 | Appointment of Ms Laura Mcmanus as a director on 28 October 2016 (2 pages) |
8 November 2016 | Appointment of Mrs Myra Macdonald as a director on 28 October 2016 (2 pages) |
8 November 2016 | Appointment of Mrs Myra Macdonald as a director on 28 October 2016 (2 pages) |
28 May 2016 | Appointment of Ms Elaine Barbara Walton as a director on 3 May 2016 (2 pages) |
28 May 2016 | Appointment of Ms Elaine Barbara Walton as a director on 3 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Valentina Peggy Ellis on 5 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of William Douglas Small as a director on 5 May 2016 (1 page) |
20 May 2016 | Termination of appointment of William Douglas Small as a director on 5 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Jenni Hodgson as a director on 3 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Jenni Hodgson as a director on 3 May 2016 (1 page) |
20 May 2016 | Director's details changed for Valentina Peggy Ellis on 5 May 2016 (2 pages) |
9 February 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
9 February 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
1 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
1 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
12 October 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
12 October 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
29 May 2015 | Termination of appointment of Jacqueline Margaret Hoey as a director on 14 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Jacqueline Margaret Hoey as a director on 14 April 2015 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 no member list (9 pages) |
26 February 2015 | Termination of appointment of Caroline Joyce Mcluckie as a director on 13 October 2014 (1 page) |
26 February 2015 | Termination of appointment of Caroline Joyce Mcluckie as a director on 13 October 2014 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 no member list (9 pages) |
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
17 March 2014 | Annual return made up to 31 January 2014 no member list (10 pages) |
17 March 2014 | Annual return made up to 31 January 2014 no member list (10 pages) |
4 February 2014 | Appointment of Ms Catherine Crowe as a director (2 pages) |
4 February 2014 | Appointment of Ms Jenni Hodgson as a director (2 pages) |
4 February 2014 | Appointment of Mr Alex Craik as a director (2 pages) |
4 February 2014 | Appointment of Ms Jenni Hodgson as a director (2 pages) |
4 February 2014 | Appointment of Mr Alex Craik as a director (2 pages) |
4 February 2014 | Appointment of Ms Catherine Crowe as a director (2 pages) |
4 February 2014 | Termination of appointment of Peter Darling as a director (1 page) |
4 February 2014 | Termination of appointment of Peter Darling as a director (1 page) |
4 February 2014 | Termination of appointment of Elizabeth Henderson as a director (1 page) |
4 February 2014 | Termination of appointment of Elizabeth Henderson as a director (1 page) |
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
4 July 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Resolutions
|
6 March 2013 | Termination of appointment of Stephen Hunter as a director (1 page) |
6 March 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
6 March 2013 | Termination of appointment of Stephen Hunter as a director (1 page) |
6 March 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (16 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (16 pages) |
8 October 2012 | Appointment of Elizabeth Henderson as a director (2 pages) |
8 October 2012 | Appointment of Elizabeth Henderson as a director (2 pages) |
18 September 2012 | Appointment of Mrs Caroline Joyce Mcluckie as a director (2 pages) |
18 September 2012 | Appointment of Mrs Caroline Joyce Mcluckie as a director (2 pages) |
15 September 2012 | Appointment of Mr Peter Darling as a director (2 pages) |
15 September 2012 | Appointment of Mr Peter Darling as a director (2 pages) |
19 April 2012 | Annual return made up to 31 January 2012 no member list (7 pages) |
19 April 2012 | Annual return made up to 31 January 2012 no member list (7 pages) |
18 April 2012 | Registered 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 2012 | Termination of appointment of Pamela Macdonald as a director (1 page) |
18 April 2012 | Termination of appointment of Pamela Macdonald as a director (1 page) |
18 April 2012 | Termination of appointment of Jay Reid as a director (1 page) |
18 April 2012 | Termination of appointment of Jay Reid as a director (1 page) |
18 April 2012 | Registered 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 2011 | Total exemption full accounts made up to 31 January 2011 (18 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (18 pages) |
31 January 2011 | Annual return made up to 31 January 2011 no member list (9 pages) |
31 January 2011 | Termination of appointment of Catherine Paterson as a secretary (1 page) |
31 January 2011 | Termination of appointment of Catherine Paterson as a secretary (1 page) |
31 January 2011 | Annual return made up to 31 January 2011 no member list (9 pages) |
1 October 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
1 October 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
1 April 2010 | Director's details changed for Pamela Barry Macdonald on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Kathleen Mary Mcmahon on 31 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
1 April 2010 | Director's details changed for Jay Reid on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Sheriff William Douglas Small on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jane Margaret Macleod on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Kathleen Mary Mcmahon on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Valentina Peggy Ellis on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jane Margaret Macleod on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jacqueline Margaret Hoey on 31 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
1 April 2010 | Director's details changed for Valentina Peggy Ellis on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Pamela Barry Macdonald on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Sheriff William Douglas Small on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jacqueline Margaret Hoey on 31 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jay Reid on 31 January 2010 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
21 April 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
23 March 2009 | Director appointed jacqueline margaret hoey (2 pages) |
23 March 2009 | Director appointed jacqueline margaret hoey (2 pages) |
6 February 2009 | Annual return made up to 31/01/09 (4 pages) |
6 February 2009 | Annual return made up to 31/01/09 (4 pages) |
23 June 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
23 June 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
21 February 2008 | Annual return made up to 31/01/08 (2 pages) |
21 February 2008 | Annual return made up to 31/01/08 (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
13 April 2007 | Annual return made up to 31/01/07 (3 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Annual return made up to 31/01/07 (3 pages) |
13 April 2007 | Director resigned (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Annual return made up to 31/01/06 (3 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Annual return made up to 31/01/06 (3 pages) |
17 February 2006 | Location of register of members (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: family mediation scotland 18 york place edinburgh EH1 3EP (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: family mediation scotland 18 york place edinburgh EH1 3EP (1 page) |
21 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
30 March 2005 | Annual return made up to 31/01/05
|
30 March 2005 | Annual return made up to 31/01/05
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Full accounts made up to 31 January 2004 (10 pages) |
3 June 2004 | Full accounts made up to 31 January 2004 (10 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
16 February 2004 | Annual return made up to 31/01/04 (6 pages) |
16 February 2004 | Annual return made up to 31/01/04 (6 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Annual return made up to 31/01/03
|
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Annual return made up to 31/01/03
|
13 May 2003 | Registered office changed on 13/05/03 from: linn dhu house 19 stevenson street oban argyll PA34 5NA (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: linn dhu house 19 stevenson street oban argyll PA34 5NA (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
31 January 2002 | Incorporation (26 pages) |
31 January 2002 | Incorporation (26 pages) |