Ballachulish
PH49 4HX
Scotland
Secretary Name | Mr Alister MacDonald Sutherland |
---|---|
Status | Closed |
Appointed | 17 March 2017(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 April 2021) |
Role | Company Director |
Correspondence Address | Torren Glencoe Ballachulish PH49 4HX Scotland |
Director Name | Mr James Hinchley |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2019(17 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 April 2021) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Lorne Drive Lorn Drive Glencoe Ballachulish PH49 4HR Scotland |
Director Name | Mr Alister MacDonald Sutherland |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (closed 29 April 2021) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Torren Glencoe Ballachulish PH49 4HX Scotland |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 21 Francis Street Stornoway Isle Of Lewis HS1 2NF Scotland |
Director Name | Derek Mackenzie |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Legal Trainee |
Correspondence Address | 6 Jamieson Drive Stornoway Isle Of Lewis HS1 2TE Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | George Grant |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(5 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 September 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caberfeidh 21c Carnoch Glencoe Argyll PH49 4HQ Scotland |
Director Name | Nancy Kennedy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(5 days after company formation) |
Appointment Duration | 2 years (resigned 16 March 2004) |
Role | Shop Assistant |
Correspondence Address | Cruachan Glencoe Argyll PH49 4HS Scotland |
Secretary Name | Alister MacDonald Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 September 2015) |
Role | Solicitor |
Correspondence Address | Torren Glencoe Ballachulish Argyll PH49 4HX Scotland |
Director Name | William McCubbin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2005) |
Role | Retired |
Correspondence Address | Holly Cottage Glencoe Ballachulish Argyll PH49 4HS Scotland |
Director Name | Alistair MacDonald |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2005) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | Croft 24a Carnoch, Glencoe Ballachulish Argyll PH49 4HQ Scotland |
Director Name | Stewart Mundey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 September 2015) |
Role | Office Worker |
Country of Residence | Scotland |
Correspondence Address | 19b Carnoch Glencoe Ballachulish Argyll PH49 4HQ Scotland |
Director Name | David Smith |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Pier House Tigh A Phuirt, Glencoe Ballachulish Argyll PH49 4HN Scotland |
Director Name | Miss Caroline Amanda Walker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2008) |
Role | Midwife |
Country of Residence | Scotland |
Correspondence Address | Mamore Cottage 21a Carnoch Glencoe Ballachulish Argyll PH49 4HS Scotland |
Director Name | Mrs Sally Mortimer |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Carnach Hill Glencoe Argyll PH49 4HT Scotland |
Director Name | Peter James Johnstone |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 September 2014) |
Role | Disabled |
Country of Residence | Scotland |
Correspondence Address | Seaforth Cottage Glencoe Ballachulish Argyll PH49 4HU Scotland |
Director Name | David Adrian Doogan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2008) |
Role | Paramedic |
Correspondence Address | Cherrybank Glencoe Ballachulish Argyll PH49 4HT Scotland |
Director Name | David Magillvray Gunn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2007) |
Role | Senior Storeman-Mod |
Correspondence Address | 20 Lorn Drive Glencoe Argyll PH49 4HR Scotland |
Director Name | Jeanette Louise Johnstone |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 September 2015) |
Role | Learning Support Teacher |
Country of Residence | Scotland |
Correspondence Address | Seaforth Glencoe Ballahulish Argyll PH49 4HX Scotland |
Director Name | Mr Thomas Janzen |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2014(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2017) |
Role | Youth Hostel Manager |
Country of Residence | Scotland |
Correspondence Address | Glencoe Yh Glencoe Ballachulish Argyll PH49 4HX Scotland |
Director Name | Mr Jonathan Henshall |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2019) |
Role | Head Green Keeper |
Country of Residence | Scotland |
Correspondence Address | 12 Lorn Drive Glencoe Ballachulish Argyll PH49 4HR Scotland |
Director Name | Mrs Victoria Anne Boswell Sutherland |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 September 2015(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 April 2021) |
Role | Tourist Accommadation Provider |
Country of Residence | United Kingdom |
Correspondence Address | Torren, Glencoe Ballachulish Argyll PH49 4HX Scotland |
Secretary Name | Mr Thomas Janzen |
---|---|
Status | Resigned |
Appointed | 23 September 2015(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | Glencoe Youth Hostel Glencoe Ballachulish Argyll PH49 4HX Scotland |
Director Name | Mr Michael John Sinclair |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2020) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 1 Allt Beg Glenetive Ballachulish PH49 4JA Scotland |
Website | www.goglencoe.co.uk |
---|---|
Telephone | 01855 811906 |
Telephone region | Ballachulish |
Registered Address | Torren Glencoe Ballachulish PH49 4HX Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Year | 2014 |
---|---|
Turnover | £10,920 |
Net Worth | £3 |
Cash | £203 |
Current Liabilities | £200 |
Latest Accounts | 29 February 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
---|---|
23 July 2020 | Termination of appointment of Jonathan Henshall as a director on 11 December 2019 (1 page) |
6 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
4 March 2019 | Appointment of Mr Michael John Sinclair as a director on 21 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr James Hinchley as a director on 21 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Mr Alister Macdonald Sutherland as a secretary on 17 March 2017 (2 pages) |
30 November 2017 | Termination of appointment of Thomas Janzen as a secretary on 17 March 2017 (1 page) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Termination of appointment of Thomas Janzen as a secretary on 17 March 2017 (1 page) |
30 November 2017 | Registered office address changed from C/O Mr Thomas Janzen Glencoe Youth Hostel Glencoe Ballachulish Argyll PH49 4HX Scotland to Torren Glencoe Ballachulish PH49 4HX on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Alister Macdonald Sutherland as a secretary on 17 March 2017 (2 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Registered office address changed from C/O Mr Thomas Janzen Glencoe Youth Hostel Glencoe Ballachulish Argyll PH49 4HX Scotland to Torren Glencoe Ballachulish PH49 4HX on 30 November 2017 (1 page) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
6 December 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
6 December 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
13 February 2016 | Annual return made up to 9 February 2016 no member list (7 pages) |
13 February 2016 | Annual return made up to 9 February 2016 no member list (7 pages) |
30 October 2015 | Appointment of Mr. Thomas Janzen as a secretary on 23 September 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Victoria Anne Boswell Sutherland as a director on 23 September 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Victoria Anne Boswell Sutherland as a director on 23 September 2015 (2 pages) |
30 October 2015 | Appointment of Mr. Thomas Janzen as a secretary on 23 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Jonathan Henshall as a director on 23 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Jonathan Henshall as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Jeanette Louise Johnstone as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Alister Macdonald Sutherland as a secretary on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Stewart Mundey as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Stewart Mundey as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Alister Macdonald Sutherland as a secretary on 23 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Torren Glencoe Ballachulish Argyll PH49 4HX to C/O Mr Thomas Janzen Glencoe Youth Hostel Glencoe Ballachulish Argyll PH49 4HX on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of David Smith as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Jeanette Louise Johnstone as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of David Smith as a director on 23 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Torren Glencoe Ballachulish Argyll PH49 4HX to C/O Mr Thomas Janzen Glencoe Youth Hostel Glencoe Ballachulish Argyll PH49 4HX on 24 September 2015 (1 page) |
16 July 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
16 July 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (8 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (8 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (8 pages) |
10 September 2014 | Appointment of Mr Thomas Janzen as a director on 3 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Thomas Janzen as a director on 3 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Thomas Janzen as a director on 3 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of George Grant as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Peter James Johnstone as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of George Grant as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Peter James Johnstone as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Peter James Johnstone as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of George Grant as a director on 3 September 2014 (1 page) |
30 May 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
30 May 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
14 February 2014 | Director's details changed for Stewart Mundey on 2 June 2013 (2 pages) |
14 February 2014 | Annual return made up to 11 February 2014 no member list (9 pages) |
14 February 2014 | Director's details changed for Stewart Mundey on 2 June 2013 (2 pages) |
14 February 2014 | Director's details changed for Stewart Mundey on 2 June 2013 (2 pages) |
14 February 2014 | Annual return made up to 11 February 2014 no member list (9 pages) |
23 April 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
23 April 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
18 February 2013 | Annual return made up to 11 February 2013 no member list (9 pages) |
18 February 2013 | Annual return made up to 11 February 2013 no member list (9 pages) |
18 February 2013 | Director's details changed for Miss Caroline Amanda Walker on 16 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Miss Caroline Amanda Walker on 16 January 2013 (2 pages) |
11 May 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
11 May 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
17 February 2012 | Annual return made up to 11 February 2012 no member list (9 pages) |
17 February 2012 | Annual return made up to 11 February 2012 no member list (9 pages) |
8 September 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
14 February 2011 | Annual return made up to 11 February 2011 no member list (9 pages) |
14 February 2011 | Annual return made up to 11 February 2011 no member list (9 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
15 February 2010 | Director's details changed for Stewart Mundey on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stewart Mundey on 13 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 no member list (6 pages) |
15 February 2010 | Annual return made up to 11 February 2010 no member list (6 pages) |
14 February 2010 | Director's details changed for Miss Caroline Amanda Walker on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Jeanette Louise Johnstone on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Sally Mortimer on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for George Grant on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Peter James Johnstone on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for David Smith on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for George Grant on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Miss Caroline Amanda Walker on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Sally Mortimer on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for David Smith on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Jeanette Louise Johnstone on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Peter James Johnstone on 13 February 2010 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
25 August 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
18 February 2009 | Annual return made up to 11/02/09 (4 pages) |
18 February 2009 | Appointment terminated director david doogan (1 page) |
18 February 2009 | Annual return made up to 11/02/09 (4 pages) |
18 February 2009 | Appointment terminated director peter johnstone (1 page) |
18 February 2009 | Appointment terminated director peter johnstone (1 page) |
18 February 2009 | Director appointed miss caroline amanda walker (1 page) |
18 February 2009 | Appointment terminated director david doogan (1 page) |
18 February 2009 | Director appointed miss caroline amanda walker (1 page) |
18 November 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
18 November 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
28 April 2008 | Director appointed peter james johnstone (2 pages) |
28 April 2008 | Director appointed peter james johnstone (2 pages) |
18 March 2008 | Appointment terminate, director caroline walker logged form (1 page) |
18 March 2008 | Appointment terminate, director caroline walker logged form (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
14 February 2008 | Annual return made up to 11/02/08 (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Annual return made up to 11/02/08 (2 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
22 March 2007 | Annual return made up to 11/02/07 (7 pages) |
22 March 2007 | Annual return made up to 11/02/07 (7 pages) |
29 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
29 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
28 April 2006 | Annual return made up to 11/02/06
|
28 April 2006 | Registered office changed on 28/04/06 from: cruachan cottage glencoe argyll PH49 4HS (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: cruachan cottage glencoe argyll PH49 4HS (1 page) |
28 April 2006 | Annual return made up to 11/02/06
|
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Memorandum and Articles of Association (13 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Memorandum and Articles of Association (13 pages) |
30 August 2005 | Company name changed friends of glencoe\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed friends of glencoe\certificate issued on 30/08/05 (2 pages) |
2 March 2005 | Annual return made up to 11/02/05 (7 pages) |
2 March 2005 | Annual return made up to 11/02/05 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
6 May 2004 | Memorandum and Articles of Association (13 pages) |
6 May 2004 | Memorandum and Articles of Association (13 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
16 March 2004 | Annual return made up to 11/02/04 (4 pages) |
16 March 2004 | Annual return made up to 11/02/04 (4 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
12 March 2003 | Annual return made up to 11/02/03 (4 pages) |
12 March 2003 | Annual return made up to 11/02/03 (4 pages) |
26 May 2002 | Registered office changed on 26/05/02 from: old bank of scotland buildings stornway isle of lewis HS1 2BG (1 page) |
26 May 2002 | Registered office changed on 26/05/02 from: old bank of scotland buildings stornway isle of lewis HS1 2BG (1 page) |
26 May 2002 | New secretary appointed (2 pages) |
26 May 2002 | Secretary resigned (1 page) |
26 May 2002 | Secretary resigned (1 page) |
26 May 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
11 February 2002 | Incorporation (29 pages) |
11 February 2002 | Incorporation (29 pages) |