Company NameThe Puffer Preservation Trust
Company StatusActive
Company NumberSC228272
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr James Hay
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(9 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Ford
Lochgilphead
PA31 8RH
Scotland
Director NameMr Robert Elwyn Sandell Davies
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressThe Coach House Auchengillan
Blanefield
Glasgow
G63 9AU
Scotland
Director NameMr Philip Charles Robinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address23 Chestnut Walk
Cheddleton
Leek
ST13 7BJ
Director NameMr Richard Albanese
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleEngineer, Heritage And Museums
Country of ResidenceEngland
Correspondence AddressC/O Abacus Services, Abacus Building
8 High Street
Oban
PA34 4BG
Scotland
Secretary NameMiss Gillian Jennifer Rodger
StatusCurrent
Appointed11 October 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressC/O Abacus Services, Abacus Building
8 High Street
Oban
PA34 4BG
Scotland
Director NameNicholas Richard Walker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleBoat Charter
Country of ResidenceUnited Kingdom
Correspondence AddressChange House
Crinan Ferry
Lochgilphead
Argyll
PA31 8QH
Scotland
Director NameRachel Margaret Ellen Walker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Change House
Crinian Ferry
Lochgilphead
Argyll
PA31 8QH
Scotland
Secretary NameRachel Margaret Ellen Walker
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Change House
Crinian Ferry
Lochgilphead
Argyll
PA31 8QH
Scotland
Director NameMichael Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Finkin Lane
Stanley
Wakefield
West Yorkshire
WF3 4NJ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01546 510232
Telephone regionLochgilphead

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£86,870
Net Worth£199,165
Cash£12,195
Current Liabilities£3,010

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

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)
6 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 28 February 2022 (22 pages)
1 November 2022Registered office address changed from The Change House Crinan Ferry Lochgilphead PA31 8QH to C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG on 1 November 2022 (1 page)
24 October 2022Appointment of Miss Gillian Jennifer Rodger as a secretary on 11 October 2022 (2 pages)
24 October 2022Appointment of Mr Richard Albanese as a director on 11 October 2022 (2 pages)
22 April 2022Termination of appointment of Rachel Margaret Ellen Walker as a director on 21 April 2022 (1 page)
22 April 2022Termination of appointment of Nicholas Richard Walker as a director on 21 April 2022 (1 page)
22 April 2022Termination of appointment of Rachel Margaret Ellen Walker as a secretary on 21 April 2022 (1 page)
2 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (16 pages)
9 March 2021Director's details changed for Mr James Hay on 21 February 2021 (2 pages)
1 March 2021Total exemption full accounts made up to 28 February 2020 (17 pages)
24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 28 February 2019 (17 pages)
27 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 February 2019Director's details changed for Mr Philip Charles Robinson on 13 February 2019 (2 pages)
27 February 2019Director's details changed for Mr James Hay on 13 February 2019 (2 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (18 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
27 June 2017Appointment of Mr Philip Charles Robinson as a director on 1 May 2017 (2 pages)
27 June 2017Appointment of Mr Philip Charles Robinson as a director on 1 May 2017 (2 pages)
20 February 2017Director's details changed for Mr James Hay on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
20 February 2017Director's details changed for Mr James Hay on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
1 November 2016Total exemption full accounts made up to 28 February 2016 (16 pages)
1 November 2016Total exemption full accounts made up to 28 February 2016 (16 pages)
13 October 2016Termination of appointment of Michael Smith as a director on 7 October 2016 (1 page)
13 October 2016Termination of appointment of Michael Smith as a director on 7 October 2016 (1 page)
21 March 2016Annual return made up to 20 February 2016 no member list (7 pages)
21 March 2016Annual return made up to 20 February 2016 no member list (7 pages)
6 May 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
6 May 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
25 February 2015Annual return made up to 20 February 2015 no member list (7 pages)
25 February 2015Annual return made up to 20 February 2015 no member list (7 pages)
8 December 2014Appointment of Mr Robert Elwyn Sandell Davies as a director on 10 November 2014 (2 pages)
8 December 2014Appointment of Mr Robert Elwyn Sandell Davies as a director on 10 November 2014 (2 pages)
11 June 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
11 June 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
24 February 2014Annual return made up to 20 February 2014 no member list (5 pages)
24 February 2014Annual return made up to 20 February 2014 no member list (5 pages)
4 June 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
4 June 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
22 February 2013Annual return made up to 20 February 2013 no member list (5 pages)
22 February 2013Annual return made up to 20 February 2013 no member list (5 pages)
23 July 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
23 July 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
23 May 2012Appointment of Mr James Hay as a director (2 pages)
23 May 2012Appointment of Mr James Hay as a director (2 pages)
21 February 2012Annual return made up to 20 February 2012 no member list (5 pages)
21 February 2012Annual return made up to 20 February 2012 no member list (5 pages)
14 October 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
14 October 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
23 February 2011Annual return made up to 20 February 2011 no member list (5 pages)
23 February 2011Annual return made up to 20 February 2011 no member list (5 pages)
28 May 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
28 May 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
3 March 2010Director's details changed for Michael Smith on 20 February 2010 (2 pages)
3 March 2010Director's details changed for Rachel Margaret Ellen Walker on 20 February 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
3 March 2010Director's details changed for Michael Smith on 20 February 2010 (2 pages)
3 March 2010Director's details changed for Rachel Margaret Ellen Walker on 20 February 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
3 March 2010Director's details changed for Nicholas Richard Walker on 20 February 2010 (2 pages)
3 March 2010Director's details changed for Nicholas Richard Walker on 20 February 2010 (2 pages)
20 July 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
20 July 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
18 March 2009Annual return made up to 20/02/09 (3 pages)
18 March 2009Annual return made up to 20/02/09 (3 pages)
7 October 2008Total exemption full accounts made up to 28 February 2008 (16 pages)
7 October 2008Total exemption full accounts made up to 28 February 2008 (16 pages)
25 March 2008Annual return made up to 20/02/08 (3 pages)
25 March 2008Annual return made up to 20/02/08 (3 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (15 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (15 pages)
15 March 2007Annual return made up to 20/02/07 (4 pages)
15 March 2007Annual return made up to 20/02/07 (4 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
13 March 2006Annual return made up to 20/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 2006Annual return made up to 20/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
19 October 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
16 March 2005Annual return made up to 20/02/05 (2 pages)
16 March 2005Annual return made up to 20/02/05 (2 pages)
12 March 2005Amended accounts made up to 28 February 2004 (8 pages)
12 March 2005Amended accounts made up to 28 February 2004 (8 pages)
30 September 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
30 September 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
12 March 2004Annual return made up to 20/02/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 2004Annual return made up to 20/02/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 2003Total exemption small company accounts made up to 28 February 2003 (10 pages)
3 June 2003Total exemption small company accounts made up to 28 February 2003 (10 pages)
3 April 2003Annual return made up to 20/02/03 (4 pages)
3 April 2003Annual return made up to 20/02/03 (4 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
4 March 2002Registered office changed on 04/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
20 February 2002Incorporation (17 pages)
20 February 2002Incorporation (17 pages)