Dalmally
Argyll
PA33 1AR
Scotland
Director Name | Kenneth Alasdair MacDougall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Consulting Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Strathorchy Dalmally Argyll PA33 1AE Scotland |
Director Name | Graeme Lorne Mackechnie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Goirteanard Monument Road Dalmally Argyll PA33 1AA Scotland |
Director Name | June Sutherland |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottages Dalmally Argyll PA33 1AS Scotland |
Director Name | Bridget Halewood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland |
Director Name | Ms Gilli Chrystal |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Post Misstris |
Country of Residence | Scotland |
Correspondence Address | Edendonich Farm Edendonich Farm Stronmilchan Dalmally Argyll PA33 1AS Scotland |
Director Name | Mr Gavin Queen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(15 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland |
Director Name | Mr Robert John Prestidge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(15 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kerdon Kerdon Stronmilchan Dalmally Argyll PA33 1AS Scotland |
Secretary Name | Prof Kenneth Dugald Black |
---|---|
Status | Current |
Appointed | 12 April 2017(15 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Craig Cottage Dalmally Argyll Dalmally Arggyll PA33 1AR Scotland |
Director Name | Mrs Ishbell Emily Livingstone |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland |
Director Name | Mrs Tracey Janet Kinnaird Black |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland |
Director Name | Ms Tracey Jayne Peedle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 February 2021(19 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland |
Director Name | Derek Mackenzie |
---|---|
Date of Birth | December 1965 (Born 58 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 |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 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 |
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 | Alfred John Burke |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Orchy Bank Dalmally Argyll PA33 1AS Scotland |
Director Name | Donald William McLaren |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 June 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Stalkers Cottage Craig Farm Dalmally Argyll PA33 1AR Scotland |
Director Name | Averil Anne Watson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 June 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Kennels Craig Dalmally Argyll PA33 1AR Scotland |
Director Name | John Mitchell Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 2006) |
Role | Railwayman |
Correspondence Address | 19 St Conans Road Lochawe Dalmally Argyll PA33 1AL Scotland |
Director Name | John Scott MacVean |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 2008) |
Role | Retired |
Correspondence Address | Kilchurn View Dalmally Argyll PA33 1AS Scotland |
Director Name | Alexander Keay |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 2006) |
Role | Marine Technician |
Correspondence Address | 17c High Street Oban Argyll PA34 4BG Scotland |
Secretary Name | Alfred John Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 12 April 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Orchy Bank Dalmally Argyll PA33 1AS Scotland |
Director Name | Richard Norman McKenzie |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2006) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Portinnisherrich Dalmally Argyll PA33 1BW Scotland |
Director Name | Jackie Craig |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nashvill Dalmally Argyll PA33 1AA Scotland |
Director Name | Mr Timothy Boardman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craigroyston Dalmally Argyll PA33 1AA Scotland |
Director Name | Mary Catherine Johnston |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2011) |
Role | Secretary / Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | New School House Glenview Dalmally Argyll PA33 1AF Scotland |
Director Name | Mr Graham Morris |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2016) |
Role | Hydro Board Worker |
Country of Residence | Scotland |
Correspondence Address | Orchy Bank Dalmally Argyll PA33 1AS Scotland |
Director Name | Mr Finlay Ross |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2016) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Orchy Bank Dalmally Argyll PA33 1AS Scotland |
Director Name | Mr Duncan Smith |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2015) |
Role | Hydro Worker |
Country of Residence | Scotland |
Correspondence Address | Orchy Bank Dalmally Argyll PA33 1AS Scotland |
Director Name | Mr James Wilkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station House Lochawe Dalmally Argyll PA33 1AQ Scotland |
Website | www.dalmally.org |
---|---|
Telephone | 01838 200338 |
Telephone region | Dalmally |
Registered Address | R A Clement Associates 5 Argyll Square Oban PA34 4AZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,103 |
Net Worth | £1,346,824 |
Cash | £32,786 |
Current Liabilities | £1,776 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
27 October 2008 | Delivered 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 |
---|
14 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 28 February 2023 (25 pages) |
1 June 2023 | Registered 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 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
11 February 2023 | Termination of appointment of Graeme Lorne Mackechnie as a director on 10 February 2023 (1 page) |
3 November 2022 | Total exemption full accounts made up to 28 February 2022 (25 pages) |
26 October 2022 | Termination of appointment of Jackie Craig as a director on 5 September 2022 (1 page) |
12 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 28 February 2021 (18 pages) |
23 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
19 February 2021 | Appointment of Ms Tracey Jayne Peedle as a director on 17 February 2021 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 28 February 2020 (18 pages) |
20 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Alfred John Burke as a director on 26 November 2019 (1 page) |
18 November 2019 | Termination of appointment of James Wilkin as a director on 22 July 2019 (1 page) |
18 November 2019 | Director's details changed for Bridget Halewood on 1 November 2019 (2 pages) |
18 November 2019 | Appointment of Mrs Tracey Janet Kinnaird Black as a director on 22 July 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Gavin Queen on 18 November 2019 (2 pages) |
18 November 2019 | Appointment of Mrs Ishbell Emily Livingstone as a director on 22 July 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 28 February 2019 (18 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 28 February 2018 (18 pages) |
12 July 2018 | Registered 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 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
23 February 2018 | Registered 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 2017 | Total exemption full accounts made up to 28 February 2017 (20 pages) |
12 May 2017 | Total exemption full accounts made up to 28 February 2017 (20 pages) |
25 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Gavin Queen as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Robert John Prestidge as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Professor Kenneth Dugald Black as a secretary on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Professor Kenneth Dugald Black as a secretary on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Robert John Prestidge as a director on 12 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Alfred John Burke as a secretary on 12 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Gavin Queen as a director on 12 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Alfred John Burke as a secretary on 12 April 2017 (1 page) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
29 June 2016 | Total exemption full accounts made up to 28 February 2016 (15 pages) |
29 June 2016 | Total exemption full accounts made up to 28 February 2016 (15 pages) |
15 February 2016 | Appointment of Mr James Wilkin as a director on 7 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 11 February 2016 no member list (11 pages) |
15 February 2016 | Appointment of Mr James Wilkin as a director on 7 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Finlay Ross as a director on 7 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Graham Morris as a director on 7 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Graham Morris as a director on 7 January 2016 (1 page) |
15 February 2016 | Annual return made up to 11 February 2016 no member list (11 pages) |
15 February 2016 | Termination of appointment of Finlay Ross as a director on 7 January 2016 (1 page) |
29 June 2015 | Termination of appointment of Duncan Smith as a director on 24 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Donald William Mclaren as a director on 24 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Duncan Smith as a director on 24 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Donald William Mclaren as a director on 24 June 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
17 June 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
16 February 2015 | Annual return made up to 11 February 2015 no member list (13 pages) |
16 February 2015 | Annual return made up to 11 February 2015 no member list (13 pages) |
17 June 2014 | Appointment of Ms Gilli Chrystal as a director (2 pages) |
17 June 2014 | Appointment of Mr Graham Morris as a director (2 pages) |
17 June 2014 | Appointment of Mr Duncan Smith as a director (2 pages) |
17 June 2014 | Appointment of Ms Gilli Chrystal as a director (2 pages) |
17 June 2014 | Appointment of Mr Graham Morris as a director (2 pages) |
17 June 2014 | Appointment of Mr Finlay Ross as a director (2 pages) |
17 June 2014 | Appointment of Mr Finlay Ross as a director (2 pages) |
17 June 2014 | Appointment of Mr Duncan Smith as a director (2 pages) |
14 May 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
14 May 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
21 February 2014 | Annual return made up to 11 February 2014 no member list (10 pages) |
21 February 2014 | Annual return made up to 11 February 2014 no member list (10 pages) |
24 July 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
24 July 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
19 June 2013 | Termination of appointment of Timothy Boardman as a director (1 page) |
19 June 2013 | Termination of appointment of Timothy Boardman as a director (1 page) |
15 February 2013 | Annual return made up to 11 February 2013 no member list (11 pages) |
15 February 2013 | Annual return made up to 11 February 2013 no member list (11 pages) |
25 June 2012 | Termination of appointment of Averil Watson as a director (1 page) |
25 June 2012 | Termination of appointment of Averil Watson as a director (1 page) |
18 May 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
18 May 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
17 February 2012 | Annual return made up to 11 February 2012 no member list (12 pages) |
17 February 2012 | Annual return made up to 11 February 2012 no member list (12 pages) |
3 October 2011 | Termination of appointment of Mary Johnston as a director (1 page) |
3 October 2011 | Termination of appointment of Mary Johnston as a director (1 page) |
1 June 2011 | Full accounts made up to 28 February 2011 (15 pages) |
1 June 2011 | Full accounts made up to 28 February 2011 (15 pages) |
8 March 2011 | Annual return made up to 11 February 2011 no member list (13 pages) |
8 March 2011 | Annual return made up to 11 February 2011 no member list (13 pages) |
8 March 2011 | Director's details changed for Graeme Lorne Mackechnie on 16 June 2010 (2 pages) |
8 March 2011 | Director's details changed for Graeme Lorne Mackechnie on 16 June 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
1 July 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
14 February 2010 | Director's details changed for June Sutherland on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Alfred John Burke on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Bridget Halewood on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Jackie Craig on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Graeme Lorne Mackechnie on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Donald William Mclaren on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Kenneth Alasdair Macdougall on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Graeme Lorne Mackechnie on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Averil Anne Watson on 11 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 11 February 2010 no member list (8 pages) |
14 February 2010 | Director's details changed for Mary Catherine Johnston on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for June Sutherland on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Donald William Mclaren on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Bridget Halewood on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Timothy Boardman on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Averil Anne Watson on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Jackie Craig on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Dr Kenneth Black on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Dr Kenneth Black on 11 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 11 February 2010 no member list (8 pages) |
14 February 2010 | Director's details changed for Mary Catherine Johnston on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Kenneth Alasdair Macdougall on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Alfred John Burke on 11 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Timothy Boardman on 11 February 2010 (2 pages) |
13 July 2009 | Director appointed mary catherine johnston (1 page) |
13 July 2009 | Director appointed mary catherine johnston (1 page) |
28 May 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
28 May 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
12 February 2009 | Annual return made up to 11/02/09 (5 pages) |
12 February 2009 | Annual return made up to 11/02/09 (5 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Director appointed timothy boardman (2 pages) |
31 July 2008 | Director appointed timothy boardman (2 pages) |
3 July 2008 | Appointment terminated director john macvean (1 page) |
3 July 2008 | Appointment terminated director john macvean (1 page) |
23 June 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
23 June 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
15 February 2008 | Annual return made up to 11/02/08 (3 pages) |
15 February 2008 | Annual return made up to 11/02/08 (3 pages) |
10 July 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
26 February 2007 | Annual return made up to 11/02/07 (3 pages) |
26 February 2007 | Annual return made up to 11/02/07 (3 pages) |
11 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
11 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Resolutions
|
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
14 February 2006 | Annual return made up to 11/02/06 (3 pages) |
14 February 2006 | Annual return made up to 11/02/06 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
21 February 2005 | Annual return made up to 11/02/05 (3 pages) |
21 February 2005 | Annual return made up to 11/02/05 (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
12 February 2004 | Annual return made up to 11/02/04
|
12 February 2004 | Annual return made up to 11/02/04
|
22 July 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
22 July 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
25 February 2003 | Annual return made up to 11/02/03 (8 pages) |
25 February 2003 | Annual return made up to 11/02/03 (8 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
11 February 2002 | Incorporation (25 pages) |
11 February 2002 | Incorporation (25 pages) |