Company NameGlencoe & Glenetive Community Company
Company StatusConverted / Closed
Company NumberSC227919
CategoryConverted / Closed
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date29 April 2021 (2 years, 11 months ago)
Previous NameFriends Of Glencoe

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Sally Mortimer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(7 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 29 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTorren Glencoe
Ballachulish
PH49 4HX
Scotland
Secretary NameMr Alister MacDonald Sutherland
StatusClosed
Appointed17 March 2017(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 29 April 2021)
RoleCompany Director
Correspondence AddressTorren Glencoe
Ballachulish
PH49 4HX
Scotland
Director NameMr James Hinchley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(17 years after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2021)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address11 Lorne Drive Lorn Drive
Glencoe
Ballachulish
PH49 4HR
Scotland
Director NameMr Alister MacDonald Sutherland
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(19 years, 2 months after company formation)
Appointment Duration1 week, 3 days (closed 29 April 2021)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorren Glencoe
Ballachulish
PH49 4HX
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Director NameDerek Mackenzie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleLegal Trainee
Correspondence Address6 Jamieson Drive
Stornoway
Isle Of Lewis
HS1 2TE
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameGeorge Grant
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(5 days after company formation)
Appointment Duration12 years, 6 months (resigned 03 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaberfeidh
21c Carnoch
Glencoe
Argyll
PH49 4HQ
Scotland
Director NameNancy Kennedy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(5 days after company formation)
Appointment Duration2 years (resigned 16 March 2004)
RoleShop Assistant
Correspondence AddressCruachan
Glencoe
Argyll
PH49 4HS
Scotland
Secretary NameAlister MacDonald Sutherland
NationalityBritish
StatusResigned
Appointed11 May 2002(2 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 23 September 2015)
RoleSolicitor
Correspondence AddressTorren
Glencoe
Ballachulish
Argyll
PH49 4HX
Scotland
Director NameWilliam McCubbin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2005)
RoleRetired
Correspondence AddressHolly Cottage
Glencoe
Ballachulish
Argyll
PH49 4HS
Scotland
Director NameAlistair MacDonald
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2005)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressCroft 24a
Carnoch, Glencoe
Ballachulish
Argyll
PH49 4HQ
Scotland
Director NameStewart Mundey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 23 September 2015)
RoleOffice Worker
Country of ResidenceScotland
Correspondence Address19b Carnoch
Glencoe
Ballachulish
Argyll
PH49 4HQ
Scotland
Director NameDavid Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 23 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPier House
Tigh A Phuirt, Glencoe
Ballachulish
Argyll
PH49 4HN
Scotland
Director NameMiss Caroline Amanda Walker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2008)
RoleMidwife
Country of ResidenceScotland
Correspondence AddressMamore Cottage 21a Carnoch
Glencoe
Ballachulish
Argyll
PH49 4HS
Scotland
Director NameMrs Sally Mortimer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCarnach Hill
Glencoe
Argyll
PH49 4HT
Scotland
Director NamePeter James Johnstone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 September 2014)
RoleDisabled
Country of ResidenceScotland
Correspondence AddressSeaforth Cottage
Glencoe
Ballachulish
Argyll
PH49 4HU
Scotland
Director NameDavid Adrian Doogan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2008)
RoleParamedic
Correspondence AddressCherrybank
Glencoe
Ballachulish
Argyll
PH49 4HT
Scotland
Director NameDavid Magillvray Gunn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2007)
RoleSenior Storeman-Mod
Correspondence Address20 Lorn Drive
Glencoe
Argyll
PH49 4HR
Scotland
Director NameJeanette Louise Johnstone
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 September 2015)
RoleLearning Support Teacher
Country of ResidenceScotland
Correspondence AddressSeaforth
Glencoe
Ballahulish
Argyll
PH49 4HX
Scotland
Director NameMr Thomas Janzen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2014(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2017)
RoleYouth Hostel Manager
Country of ResidenceScotland
Correspondence AddressGlencoe Yh Glencoe
Ballachulish
Argyll
PH49 4HX
Scotland
Director NameMr Jonathan Henshall
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2019)
RoleHead Green Keeper
Country of ResidenceScotland
Correspondence Address12 Lorn Drive
Glencoe
Ballachulish
Argyll
PH49 4HR
Scotland
Director NameMrs Victoria Anne Boswell Sutherland
Date of BirthApril 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed23 September 2015(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 April 2021)
RoleTourist Accommadation Provider
Country of ResidenceUnited Kingdom
Correspondence AddressTorren, Glencoe
Ballachulish
Argyll
PH49 4HX
Scotland
Secretary NameMr Thomas Janzen
StatusResigned
Appointed23 September 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2017)
RoleCompany Director
Correspondence AddressGlencoe Youth Hostel Glencoe
Ballachulish
Argyll
PH49 4HX
Scotland
Director NameMr Michael John Sinclair
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2020)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1 Allt Beg Glenetive
Ballachulish
PH49 4JA
Scotland

Contact

Websitewww.goglencoe.co.uk
Telephone01855 811906
Telephone regionBallachulish

Location

Registered AddressTorren
Glencoe
Ballachulish
PH49 4HX
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Financials

Year2014
Turnover£10,920
Net Worth£3
Cash£203
Current Liabilities£200

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 April 2021Resolutions
  • RES13 ‐ 12/12/2019
(6 pages)
20 April 2021Appointment of Mr Alister Macdonald Sutherland as a director on 19 April 2021 (2 pages)
20 April 2021Termination of appointment of Michael John Sinclair as a director on 20 September 2020 (1 page)
15 April 2021Appointment of Ms Sally Mortimer as a director on 1 October 2009 (2 pages)
15 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Caroline Amanda Walker as a director on 1 October 2009 (1 page)
15 April 2021Termination of appointment of Thomas Janzen as a director on 7 February 2017 (1 page)
15 April 2021Termination of appointment of Sally Mortimer as a director on 1 October 2009 (1 page)
15 April 2021Termination of appointment of Victoria Anne Boswell Sutherland as a director on 13 April 2021 (1 page)
24 February 2021Total exemption full accounts made up to 29 February 2020 (14 pages)
23 July 2020Termination of appointment of Jonathan Henshall as a director on 11 December 2019 (1 page)
6 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
4 March 2019Appointment of Mr Michael John Sinclair as a director on 21 February 2019 (2 pages)
4 March 2019Appointment of Mr James Hinchley as a director on 21 February 2019 (2 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Appointment of Mr Alister Macdonald Sutherland as a secretary on 17 March 2017 (2 pages)
30 November 2017Termination of appointment of Thomas Janzen as a secretary on 17 March 2017 (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Termination of appointment of Thomas Janzen as a secretary on 17 March 2017 (1 page)
30 November 2017Registered 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 2017Appointment of Mr Alister Macdonald Sutherland as a secretary on 17 March 2017 (2 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Registered 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 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
6 December 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
6 December 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
13 February 2016Annual return made up to 9 February 2016 no member list (7 pages)
13 February 2016Annual return made up to 9 February 2016 no member list (7 pages)
30 October 2015Appointment of Mr. Thomas Janzen as a secretary on 23 September 2015 (2 pages)
30 October 2015Appointment of Mrs Victoria Anne Boswell Sutherland as a director on 23 September 2015 (2 pages)
30 October 2015Appointment of Mrs Victoria Anne Boswell Sutherland as a director on 23 September 2015 (2 pages)
30 October 2015Appointment of Mr. Thomas Janzen as a secretary on 23 September 2015 (2 pages)
29 September 2015Appointment of Mr Jonathan Henshall as a director on 23 September 2015 (2 pages)
29 September 2015Appointment of Mr Jonathan Henshall as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Jeanette Louise Johnstone as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Alister Macdonald Sutherland as a secretary on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Stewart Mundey as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Stewart Mundey as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Alister Macdonald Sutherland as a secretary on 23 September 2015 (1 page)
24 September 2015Registered 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 2015Termination of appointment of David Smith as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Jeanette Louise Johnstone as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of David Smith as a director on 23 September 2015 (1 page)
24 September 2015Registered 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 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
16 July 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (8 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (8 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (8 pages)
10 September 2014Appointment of Mr Thomas Janzen as a director on 3 September 2014 (2 pages)
10 September 2014Appointment of Mr Thomas Janzen as a director on 3 September 2014 (2 pages)
10 September 2014Appointment of Mr Thomas Janzen as a director on 3 September 2014 (2 pages)
4 September 2014Termination of appointment of George Grant as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Peter James Johnstone as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of George Grant as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Peter James Johnstone as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Peter James Johnstone as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of George Grant as a director on 3 September 2014 (1 page)
30 May 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
30 May 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
14 February 2014Director's details changed for Stewart Mundey on 2 June 2013 (2 pages)
14 February 2014Annual return made up to 11 February 2014 no member list (9 pages)
14 February 2014Director's details changed for Stewart Mundey on 2 June 2013 (2 pages)
14 February 2014Director's details changed for Stewart Mundey on 2 June 2013 (2 pages)
14 February 2014Annual return made up to 11 February 2014 no member list (9 pages)
23 April 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
23 April 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
18 February 2013Annual return made up to 11 February 2013 no member list (9 pages)
18 February 2013Annual return made up to 11 February 2013 no member list (9 pages)
18 February 2013Director's details changed for Miss Caroline Amanda Walker on 16 January 2013 (2 pages)
18 February 2013Director's details changed for Miss Caroline Amanda Walker on 16 January 2013 (2 pages)
11 May 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
11 May 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
17 February 2012Annual return made up to 11 February 2012 no member list (9 pages)
17 February 2012Annual return made up to 11 February 2012 no member list (9 pages)
8 September 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
8 September 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
14 February 2011Annual return made up to 11 February 2011 no member list (9 pages)
14 February 2011Annual return made up to 11 February 2011 no member list (9 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
15 February 2010Director's details changed for Stewart Mundey on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Stewart Mundey on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 no member list (6 pages)
15 February 2010Annual return made up to 11 February 2010 no member list (6 pages)
14 February 2010Director's details changed for Miss Caroline Amanda Walker on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Jeanette Louise Johnstone on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Sally Mortimer on 13 February 2010 (2 pages)
14 February 2010Director's details changed for George Grant on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Peter James Johnstone on 13 February 2010 (2 pages)
14 February 2010Director's details changed for David Smith on 13 February 2010 (2 pages)
14 February 2010Director's details changed for George Grant on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Miss Caroline Amanda Walker on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Sally Mortimer on 13 February 2010 (2 pages)
14 February 2010Director's details changed for David Smith on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Jeanette Louise Johnstone on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Peter James Johnstone on 13 February 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
25 August 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
18 February 2009Annual return made up to 11/02/09 (4 pages)
18 February 2009Appointment terminated director david doogan (1 page)
18 February 2009Annual return made up to 11/02/09 (4 pages)
18 February 2009Appointment terminated director peter johnstone (1 page)
18 February 2009Appointment terminated director peter johnstone (1 page)
18 February 2009Director appointed miss caroline amanda walker (1 page)
18 February 2009Appointment terminated director david doogan (1 page)
18 February 2009Director appointed miss caroline amanda walker (1 page)
18 November 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
18 November 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
28 April 2008Director appointed peter james johnstone (2 pages)
28 April 2008Director appointed peter james johnstone (2 pages)
18 March 2008Appointment terminate, director caroline walker logged form (1 page)
18 March 2008Appointment terminate, director caroline walker logged form (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
14 February 2008Annual return made up to 11/02/08 (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Annual return made up to 11/02/08 (2 pages)
20 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
20 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
22 March 2007Annual return made up to 11/02/07 (7 pages)
22 March 2007Annual return made up to 11/02/07 (7 pages)
29 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
29 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
28 April 2006Annual return made up to 11/02/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2006Registered office changed on 28/04/06 from: cruachan cottage glencoe argyll PH49 4HS (1 page)
28 April 2006Registered office changed on 28/04/06 from: cruachan cottage glencoe argyll PH49 4HS (1 page)
28 April 2006Annual return made up to 11/02/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Memorandum and Articles of Association (13 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Memorandum and Articles of Association (13 pages)
30 August 2005Company name changed friends of glencoe\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed friends of glencoe\certificate issued on 30/08/05 (2 pages)
2 March 2005Annual return made up to 11/02/05 (7 pages)
2 March 2005Annual return made up to 11/02/05 (7 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
6 May 2004Memorandum and Articles of Association (13 pages)
6 May 2004Memorandum and Articles of Association (13 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
16 March 2004Annual return made up to 11/02/04 (4 pages)
16 March 2004Annual return made up to 11/02/04 (4 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
12 March 2003Annual return made up to 11/02/03 (4 pages)
12 March 2003Annual return made up to 11/02/03 (4 pages)
26 May 2002Registered office changed on 26/05/02 from: old bank of scotland buildings stornway isle of lewis HS1 2BG (1 page)
26 May 2002Registered office changed on 26/05/02 from: old bank of scotland buildings stornway isle of lewis HS1 2BG (1 page)
26 May 2002New secretary appointed (2 pages)
26 May 2002Secretary resigned (1 page)
26 May 2002Secretary resigned (1 page)
26 May 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
11 February 2002Incorporation (29 pages)
11 February 2002Incorporation (29 pages)