Company NameThe Dalmally Community Company
Company StatusActive
Company NumberSC227930
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameProf Kenneth Dugald Black
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RoleScientist
Country of ResidenceScotland
Correspondence AddressCraig Cottage
Dalmally
Argyll
PA33 1AR
Scotland
Director NameKenneth Alasdair MacDougall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleConsulting Civil Engineer
Country of ResidenceScotland
Correspondence AddressStrathorchy
Dalmally
Argyll
PA33 1AE
Scotland
Director NameGraeme Lorne Mackechnie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleJoiner
Country of ResidenceScotland
Correspondence AddressGoirteanard Monument Road
Dalmally
Argyll
PA33 1AA
Scotland
Director NameJune Sutherland
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottages
Dalmally
Argyll
PA33 1AS
Scotland
Director NameBridget Halewood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleNurse
Country of ResidenceScotland
Correspondence AddressC/O Abacus Services Abacus Building
8 High Street
Oban
PA34 4BG
Scotland
Director NameMs Gilli Chrystal
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RolePost Misstris
Country of ResidenceScotland
Correspondence AddressEdendonich Farm Edendonich Farm
Stronmilchan
Dalmally
Argyll
PA33 1AS
Scotland
Director NameMr Gavin Queen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(15 years, 2 months after company formation)
Appointment Duration7 years
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressC/O Abacus Services Abacus Building
8 High Street
Oban
PA34 4BG
Scotland
Director NameMr Robert John Prestidge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(15 years, 2 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressKerdon Kerdon
Stronmilchan
Dalmally
Argyll
PA33 1AS
Scotland
Secretary NameProf Kenneth Dugald Black
StatusCurrent
Appointed12 April 2017(15 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressCraig Cottage Dalmally
Argyll
Dalmally
Arggyll
PA33 1AR
Scotland
Director NameMrs Ishbell Emily Livingstone
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Abacus Services Abacus Building
8 High Street
Oban
PA34 4BG
Scotland
Director NameMrs Tracey Janet Kinnaird Black
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressC/O Abacus Services Abacus Building
8 High Street
Oban
PA34 4BG
Scotland
Director NameMs Tracey Jayne Peedle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed17 February 2021(19 years after company formation)
Appointment Duration3 years, 2 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressC/O Abacus Services Abacus Building
8 High Street
Oban
PA34 4BG
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
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
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 NameAlfred John Burke
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 month after company formation)
Appointment Duration17 years, 8 months (resigned 26 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOrchy Bank
Dalmally
Argyll
PA33 1AS
Scotland
Director NameDonald William McLaren
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 24 June 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStalkers Cottage
Craig Farm
Dalmally
Argyll
PA33 1AR
Scotland
Director NameAveril Anne Watson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 20 June 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Kennels
Craig
Dalmally
Argyll
PA33 1AR
Scotland
Director NameJohn Mitchell Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 2006)
RoleRailwayman
Correspondence Address19 St Conans Road
Lochawe
Dalmally
Argyll
PA33 1AL
Scotland
Director NameJohn Scott MacVean
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 2008)
RoleRetired
Correspondence AddressKilchurn View
Dalmally
Argyll
PA33 1AS
Scotland
Director NameAlexander Keay
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 2006)
RoleMarine Technician
Correspondence Address17c High Street
Oban
Argyll
PA34 4BG
Scotland
Secretary NameAlfred John Burke
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years (resigned 12 April 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOrchy Bank
Dalmally
Argyll
PA33 1AS
Scotland
Director NameRichard Norman McKenzie
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPortinnisherrich
Dalmally
Argyll
PA33 1BW
Scotland
Director NameJackie Craig
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years after company formation)
Appointment Duration16 years, 6 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNashvill
Dalmally
Argyll
PA33 1AA
Scotland
Director NameMr Timothy Boardman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraigroyston
Dalmally
Argyll
PA33 1AA
Scotland
Director NameMary Catherine Johnston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2011)
RoleSecretary / Personal Assistant
Country of ResidenceScotland
Correspondence AddressNew School House Glenview
Dalmally
Argyll
PA33 1AF
Scotland
Director NameMr Graham Morris
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2016)
RoleHydro Board Worker
Country of ResidenceScotland
Correspondence AddressOrchy Bank
Dalmally
Argyll
PA33 1AS
Scotland
Director NameMr Finlay Ross
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2016)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressOrchy Bank
Dalmally
Argyll
PA33 1AS
Scotland
Director NameMr Duncan Smith
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 June 2015)
RoleHydro Worker
Country of ResidenceScotland
Correspondence AddressOrchy Bank
Dalmally
Argyll
PA33 1AS
Scotland
Director NameMr James Wilkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station House
Lochawe
Dalmally
Argyll
PA33 1AQ
Scotland

Contact

Websitewww.dalmally.org
Telephone01838 200338
Telephone regionDalmally

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£25,103
Net Worth£1,346,824
Cash£32,786
Current Liabilities£1,776

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

27 October 2008Delivered on: 1 November 2008
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.56 hectares of ground being part of a 2.6 hectares area of ground in dalmally, argyll son south side of public road from dalmally to tyndrum ARG6240.
Outstanding

Filing History

14 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 28 February 2023 (25 pages)
1 June 2023Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023 (1 page)
11 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
11 February 2023Termination of appointment of Graeme Lorne Mackechnie as a director on 10 February 2023 (1 page)
3 November 2022Total exemption full accounts made up to 28 February 2022 (25 pages)
26 October 2022Termination of appointment of Jackie Craig as a director on 5 September 2022 (1 page)
12 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 28 February 2021 (18 pages)
23 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
19 February 2021Appointment of Ms Tracey Jayne Peedle as a director on 17 February 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 28 February 2020 (18 pages)
20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Alfred John Burke as a director on 26 November 2019 (1 page)
18 November 2019Termination of appointment of James Wilkin as a director on 22 July 2019 (1 page)
18 November 2019Director's details changed for Bridget Halewood on 1 November 2019 (2 pages)
18 November 2019Appointment of Mrs Tracey Janet Kinnaird Black as a director on 22 July 2019 (2 pages)
18 November 2019Director's details changed for Mr Gavin Queen on 18 November 2019 (2 pages)
18 November 2019Appointment of Mrs Ishbell Emily Livingstone as a director on 22 July 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 28 February 2019 (18 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 28 February 2018 (18 pages)
12 July 2018Registered office address changed from Craig Gardeners Cottage Craig Rd Dalmally Argyll PA33 1AR United Kingdom to C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG on 12 July 2018 (1 page)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
23 February 2018Registered office address changed from Craig Cottage Craig Cottage Craig Dalmally Argyll PA33 1AR Scotland to Craig Gardeners Cottage Craig Rd Dalmally Argyll PA33 1AR on 23 February 2018 (1 page)
12 May 2017Total exemption full accounts made up to 28 February 2017 (20 pages)
12 May 2017Total exemption full accounts made up to 28 February 2017 (20 pages)
25 April 2017Registered office address changed from Orchy Bank Dalmally Argyll PA33 1AS to Craig Cottage Craig Cottage Craig Dalmally Argyll PA33 1AR on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Orchy Bank Dalmally Argyll PA33 1AS to Craig Cottage Craig Cottage Craig Dalmally Argyll PA33 1AR on 25 April 2017 (1 page)
20 April 2017Appointment of Mr Gavin Queen as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Robert John Prestidge as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Professor Kenneth Dugald Black as a secretary on 12 April 2017 (2 pages)
20 April 2017Appointment of Professor Kenneth Dugald Black as a secretary on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Robert John Prestidge as a director on 12 April 2017 (2 pages)
20 April 2017Termination of appointment of Alfred John Burke as a secretary on 12 April 2017 (1 page)
20 April 2017Appointment of Mr Gavin Queen as a director on 12 April 2017 (2 pages)
20 April 2017Termination of appointment of Alfred John Burke as a secretary on 12 April 2017 (1 page)
14 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
29 June 2016Total exemption full accounts made up to 28 February 2016 (15 pages)
29 June 2016Total exemption full accounts made up to 28 February 2016 (15 pages)
15 February 2016Appointment of Mr James Wilkin as a director on 7 January 2016 (2 pages)
15 February 2016Annual return made up to 11 February 2016 no member list (11 pages)
15 February 2016Appointment of Mr James Wilkin as a director on 7 January 2016 (2 pages)
15 February 2016Termination of appointment of Finlay Ross as a director on 7 January 2016 (1 page)
15 February 2016Termination of appointment of Graham Morris as a director on 7 January 2016 (1 page)
15 February 2016Termination of appointment of Graham Morris as a director on 7 January 2016 (1 page)
15 February 2016Annual return made up to 11 February 2016 no member list (11 pages)
15 February 2016Termination of appointment of Finlay Ross as a director on 7 January 2016 (1 page)
29 June 2015Termination of appointment of Duncan Smith as a director on 24 June 2015 (1 page)
29 June 2015Termination of appointment of Donald William Mclaren as a director on 24 June 2015 (1 page)
29 June 2015Termination of appointment of Duncan Smith as a director on 24 June 2015 (1 page)
29 June 2015Termination of appointment of Donald William Mclaren as a director on 24 June 2015 (1 page)
17 June 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
17 June 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
16 February 2015Annual return made up to 11 February 2015 no member list (13 pages)
16 February 2015Annual return made up to 11 February 2015 no member list (13 pages)
17 June 2014Appointment of Ms Gilli Chrystal as a director (2 pages)
17 June 2014Appointment of Mr Graham Morris as a director (2 pages)
17 June 2014Appointment of Mr Duncan Smith as a director (2 pages)
17 June 2014Appointment of Ms Gilli Chrystal as a director (2 pages)
17 June 2014Appointment of Mr Graham Morris as a director (2 pages)
17 June 2014Appointment of Mr Finlay Ross as a director (2 pages)
17 June 2014Appointment of Mr Finlay Ross as a director (2 pages)
17 June 2014Appointment of Mr Duncan Smith as a director (2 pages)
14 May 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
14 May 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
21 February 2014Annual return made up to 11 February 2014 no member list (10 pages)
21 February 2014Annual return made up to 11 February 2014 no member list (10 pages)
24 July 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
24 July 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
19 June 2013Termination of appointment of Timothy Boardman as a director (1 page)
19 June 2013Termination of appointment of Timothy Boardman as a director (1 page)
15 February 2013Annual return made up to 11 February 2013 no member list (11 pages)
15 February 2013Annual return made up to 11 February 2013 no member list (11 pages)
25 June 2012Termination of appointment of Averil Watson as a director (1 page)
25 June 2012Termination of appointment of Averil Watson as a director (1 page)
18 May 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
18 May 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
17 February 2012Annual return made up to 11 February 2012 no member list (12 pages)
17 February 2012Annual return made up to 11 February 2012 no member list (12 pages)
3 October 2011Termination of appointment of Mary Johnston as a director (1 page)
3 October 2011Termination of appointment of Mary Johnston as a director (1 page)
1 June 2011Full accounts made up to 28 February 2011 (15 pages)
1 June 2011Full accounts made up to 28 February 2011 (15 pages)
8 March 2011Annual return made up to 11 February 2011 no member list (13 pages)
8 March 2011Annual return made up to 11 February 2011 no member list (13 pages)
8 March 2011Director's details changed for Graeme Lorne Mackechnie on 16 June 2010 (2 pages)
8 March 2011Director's details changed for Graeme Lorne Mackechnie on 16 June 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
1 July 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
14 February 2010Director's details changed for June Sutherland on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Alfred John Burke on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Bridget Halewood on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Jackie Craig on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Graeme Lorne Mackechnie on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Donald William Mclaren on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Kenneth Alasdair Macdougall on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Graeme Lorne Mackechnie on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Averil Anne Watson on 11 February 2010 (2 pages)
14 February 2010Annual return made up to 11 February 2010 no member list (8 pages)
14 February 2010Director's details changed for Mary Catherine Johnston on 11 February 2010 (2 pages)
14 February 2010Director's details changed for June Sutherland on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Donald William Mclaren on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Bridget Halewood on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Timothy Boardman on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Averil Anne Watson on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Jackie Craig on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Dr Kenneth Black on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Dr Kenneth Black on 11 February 2010 (2 pages)
14 February 2010Annual return made up to 11 February 2010 no member list (8 pages)
14 February 2010Director's details changed for Mary Catherine Johnston on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Kenneth Alasdair Macdougall on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Alfred John Burke on 11 February 2010 (2 pages)
14 February 2010Director's details changed for Timothy Boardman on 11 February 2010 (2 pages)
13 July 2009Director appointed mary catherine johnston (1 page)
13 July 2009Director appointed mary catherine johnston (1 page)
28 May 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
28 May 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
12 February 2009Annual return made up to 11/02/09 (5 pages)
12 February 2009Annual return made up to 11/02/09 (5 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Director appointed timothy boardman (2 pages)
31 July 2008Director appointed timothy boardman (2 pages)
3 July 2008Appointment terminated director john macvean (1 page)
3 July 2008Appointment terminated director john macvean (1 page)
23 June 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
23 June 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
15 February 2008Annual return made up to 11/02/08 (3 pages)
15 February 2008Annual return made up to 11/02/08 (3 pages)
10 July 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
10 July 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
26 February 2007Annual return made up to 11/02/07 (3 pages)
26 February 2007Annual return made up to 11/02/07 (3 pages)
11 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
11 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
14 February 2006Annual return made up to 11/02/06 (3 pages)
14 February 2006Annual return made up to 11/02/06 (3 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
21 February 2005Annual return made up to 11/02/05 (3 pages)
21 February 2005Annual return made up to 11/02/05 (3 pages)
2 July 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
2 July 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
12 February 2004Annual return made up to 11/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2004Annual return made up to 11/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
22 July 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
25 February 2003Annual return made up to 11/02/03 (8 pages)
25 February 2003Annual return made up to 11/02/03 (8 pages)
16 May 2002Registered office changed on 16/05/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
16 May 2002Registered office changed on 16/05/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
11 February 2002Incorporation (25 pages)
11 February 2002Incorporation (25 pages)