Company NameSkye & Lochalsh Citizen's Advice Bureau
Company StatusActive
Company NumberSC229160
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Patrick Dunworth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMr Ronald MacDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleUniversity Professor, Local Councillor
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMs Jenny Bruce
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed18 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RolePrincipal Housing Officer
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMr Markus Ranner
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed18 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Global Accounts
Country of ResidenceSwitzerland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMr John MacDonald
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed18 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameCllr Calum Fraser Macleod
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed16 September 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCommunity Member
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameCllr John Finlayson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed21 September 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCouncillor Ward 10 Eilean A' Cheo
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameLindsay Wallace
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(21 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCorporate Lawyer
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMurdo Macsween
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address2 Old Lighthouse Building
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameIain Ivor Campbell McIvor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressTallamh Ur
3 Upper Hallistra
Waternish
Isle Of Skye
IV55 8GN
Scotland
Director NameMargaret MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleSenior Outreach Officer
Correspondence AddressMalagan
Achachork By Portree
Isle Of Skye
IV51 9HT
Scotland
Director NameRichard Low
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleProject Coordinator
Correspondence Address4 Inbhir Torra
Skeabost Bridge
Portree
Isle Of Skye
IV51 9NL
Scotland
Director NameYvonne Jane Hutchison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleManager
Correspondence AddressThe Bothy
Braes Salmon Station
Camustianavaig By Portree
Isle Of Skye
IV51 9LQ
Scotland
Director NameAlexander Hugh Gray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RolePolice Officer
Correspondence AddressInveree
Achachork
Portree
Isle Of Skye
IV51 9HT
Scotland
Director NameNorman Matheson Gilles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleRetired Local Gov Officer
Correspondence Address4 Marsco Place
Portree
Isle Of Skye
IV51 9PL
Scotland
Director NameMichael Frederick James Dinnes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Poste House
Skeabost Bridge
Isle Of Skye
IV51 9NP
Scotland
Secretary NameYvonne Jane Hutchison
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleManager
Correspondence AddressThe Bothy
Braes Salmon Station
Camustianavaig By Portree
Isle Of Skye
IV51 9LQ
Scotland
Director NameRobert Charles Howard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2008)
RoleBank Employee
Correspondence AddressBruach Na Crithe
Hill Place
Portree
Isle Of Skye
IV51 9ES
Scotland
Director NameLesley Jagger
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2005)
RoleMental Health Worker
Correspondence Address1 Windsor Crescent
Portree
Highland
IV51 9EA
Scotland
Director NameMrs Jryna Batters
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2006)
RoleHealth & Beauty
Country of ResidenceScotland
Correspondence Address2 Kingsburgh
Portree
Isle Of Skye
IV51 9UT
Scotland
Secretary NameGordon Wight
NationalityBritish
StatusResigned
Appointed19 April 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 2009)
RoleManager
Correspondence Address14 Boreraig Place
Broadford
Isle Of Skye
IV51 9NJ
Scotland
Director NameMary Mackenzie
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2005)
RoleTeacher
Correspondence Address5 Drumuie
Portree
Isle Of Skye
IV51 9NA
Scotland
Director NameMr Sorley Thorburn Henderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 March 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSanna 1 Kilmuir
Dunvegan
Isle Of Skye
Inverness-Shire
IV55 8GU
Scotland
Director NameElizabeth Alexandra Macleod
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2007)
RoleForum Worker
Correspondence Address11 Fernilea
Carbost
IV47 8SJ
Scotland
Director NameColin Hutchings
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Fasach
Glendale
Isle Of Skye
IV55 8WP
Scotland
Director NameMr Ian Maclean
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Achmore Road
Kyleakin
Isle Of Skye
IV41 8PS
Scotland
Director NameJohn Adamson Henderson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2008)
RoleRetired
Correspondence AddressIsle View
5 Lower Breakish, Breakish
Isle Of Skye
IV4 9QA
Scotland
Director NameMr Sorley Thorburn Henderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSanna 1 Kilmuir
Dunvegan
Isle Of Skye
Inverness-Shire
IV55 8GU
Scotland
Director NameCharles Edward Lyons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Matheson Place
Portree
Isle Of Skye
IV51 9JA
Scotland
Director NameHelynn Marilla Macaskill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2010)
RoleMoney Advice Worker
Country of ResidenceScotland
Correspondence Address7 Eabost
Struan
Isle Of Skye
IV56 8FE
Scotland
Director NameMr Iain Ivor Campbell McIvor
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2012(10 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 May 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameCatherine MacDonald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(10 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 April 2022)
RoleSecondary Head Teacher
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMiss Gillian Harrington
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(14 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 April 2017)
RolePharmacy Manager
Country of ResidenceScotland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameMr Ron Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(14 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Secretary NameMr Michael Patrick Dunworth
StatusResigned
Appointed14 September 2017(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 September 2020)
RoleCompany Director
Correspondence AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitecitizensadvice.org.uk

Location

Registered AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Financials

Year2014
Net Worth£115,482
Cash£113,768
Current Liabilities£1,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

10 August 2023Termination of appointment of Ron Hill as a director on 3 August 2023 (1 page)
4 May 2023Termination of appointment of Iain Ivor Campbell Mcivor as a director on 2 May 2023 (1 page)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
11 January 2023Director's details changed for Cllr Calum Fraser Macleod on 8 January 2023 (2 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
5 October 2022Appointment of Cllr John Finlayson as a director on 21 September 2022 (2 pages)
6 May 2022Termination of appointment of Catherine Macdonald as a director on 20 April 2022 (1 page)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 December 2021Termination of appointment of Joan Forrest Turkington as a director on 10 November 2021 (1 page)
23 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
5 November 2020Termination of appointment of Michael Patrick Dunworth as a secretary on 16 September 2020 (1 page)
5 November 2020Appointment of Cllr Calum Fraser Macleod as a director on 16 September 2020 (2 pages)
5 November 2020Director's details changed for Mr Ron Hill on 25 July 2019 (2 pages)
27 July 2020Termination of appointment of David John Owen as a director on 27 July 2020 (1 page)
21 July 2020Appointment of Mr Markus Ranner as a director on 18 December 2019 (2 pages)
21 July 2020Appointment of Ms Jenny Bruce as a director on 18 December 2019 (2 pages)
21 July 2020Appointment of Mr John Macdonald as a director on 18 December 2019 (2 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Memorandum and Articles of Association (15 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Diane Susan Van Ruitenbeek as a director on 25 March 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
26 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
20 November 2017Appointment of Mrs Diane Susan Van Ruitenbeek as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mrs Diane Susan Van Ruitenbeek as a director on 20 November 2017 (2 pages)
26 September 2017Appointment of Mr Michael Patrick Dunworth as a secretary on 14 September 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Appointment of Mr Michael Patrick Dunworth as a secretary on 14 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Mike Dunworth on 26 September 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Director's details changed for Mr Mike Dunworth on 26 September 2017 (2 pages)
19 July 2017Termination of appointment of Ian Renwick as a director on 12 July 2017 (1 page)
19 July 2017Appointment of Councillor Ronald Macdonald as a director on 12 July 2017 (2 pages)
19 July 2017Appointment of Councillor Ronald Macdonald as a director on 12 July 2017 (2 pages)
19 July 2017Termination of appointment of Ian Renwick as a director on 12 July 2017 (1 page)
21 April 2017Termination of appointment of Gillian Harrington as a director on 10 April 2017 (1 page)
21 April 2017Termination of appointment of Gillian Harrington as a director on 10 April 2017 (1 page)
21 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Appointment of Mr David John Owen as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Mr David John Owen as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Mr Ron Hill as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Mr Ron Hill as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Miss Gillian Harrington as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Miss Gillian Harrington as a director on 20 July 2016 (2 pages)
13 May 2016Director's details changed for Mr Mike Dunworth on 1 December 2015 (2 pages)
13 May 2016Annual return made up to 14 April 2016 no member list (5 pages)
13 May 2016Director's details changed for Mr Mike Dunworth on 1 December 2015 (2 pages)
13 May 2016Annual return made up to 14 April 2016 no member list (5 pages)
22 March 2016Termination of appointment of Patricia Anne Parker as a director on 11 February 2016 (1 page)
22 March 2016Termination of appointment of Alan James Matear Alan Parker as a director on 11 February 2016 (1 page)
22 March 2016Termination of appointment of Patricia Anne Parker as a director on 11 February 2016 (1 page)
22 March 2016Termination of appointment of Alan James Matear Alan Parker as a director on 11 February 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 14 April 2015 no member list (7 pages)
16 April 2015Annual return made up to 14 April 2015 no member list (7 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
11 September 2014Termination of appointment of Jacqueline Ann Murchison as a director on 3 September 2014 (1 page)
11 September 2014Termination of appointment of Elizabeth Anne Williams as a director on 3 September 2014 (1 page)
11 September 2014Termination of appointment of Jacqueline Ann Murchison as a director on 3 September 2014 (1 page)
11 September 2014Termination of appointment of Elizabeth Anne Williams as a director on 3 September 2014 (1 page)
11 September 2014Termination of appointment of Jacqueline Ann Murchison as a director on 3 September 2014 (1 page)
11 September 2014Termination of appointment of Elizabeth Anne Williams as a director on 3 September 2014 (1 page)
14 March 2014Annual return made up to 14 March 2014 no member list (9 pages)
14 March 2014Annual return made up to 14 March 2014 no member list (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
29 April 2013Termination of appointment of Charles Lyons as a director (1 page)
29 April 2013Termination of appointment of Charles Lyons as a director (1 page)
27 March 2013Annual return made up to 14 March 2013 no member list (10 pages)
27 March 2013Annual return made up to 14 March 2013 no member list (10 pages)
10 January 2013Termination of appointment of Sorley Henderson as a director (1 page)
10 January 2013Termination of appointment of Sorley Henderson as a director (1 page)
20 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
9 November 2012Appointment of Catherine Macdonald as a director (2 pages)
9 November 2012Appointment of Catherine Macdonald as a director (2 pages)
5 October 2012Appointment of Mr Iain Ivor Campbell Mcivor as a director (2 pages)
5 October 2012Appointment of Mr Iain Ivor Campbell Mcivor as a director (2 pages)
14 September 2012Director's details changed for Patricia Anne Foster on 10 September 2012 (2 pages)
14 September 2012Director's details changed for Patricia Anne Foster on 10 September 2012 (2 pages)
14 March 2012Director's details changed for Mr Mike Dunworth on 14 March 2012 (2 pages)
14 March 2012Appointment of Mr Mike Dunworth as a director (1 page)
14 March 2012Annual return made up to 14 March 2012 no member list (10 pages)
14 March 2012Termination of appointment of Mike Dunworth as a director (1 page)
14 March 2012Director's details changed for Mr Ian Renwick on 14 March 2012 (2 pages)
14 March 2012Appointment of Mr Mike Dunworth as a director (1 page)
14 March 2012Director's details changed for Mr Mike Dunworth on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Ian Renwick on 14 March 2012 (2 pages)
14 March 2012Termination of appointment of Mike Dunworth as a director (1 page)
14 March 2012Annual return made up to 14 March 2012 no member list (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
12 May 2011Director's details changed for Skye & Lochalsh Cab on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mike Dunworth on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Skye & Lochalsh Cab on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mike Dunworth on 12 May 2011 (2 pages)
8 April 2011Appointment of Mr Ian Renwick as a director (1 page)
8 April 2011Appointment of Mr Ian Renwick as a director (1 page)
5 April 2011Appointment of Skye & Lochalsh Cab as a director (1 page)
5 April 2011Appointment of Skye & Lochalsh Cab as a director (1 page)
22 March 2011Annual return made up to 14 March 2011 no member list (8 pages)
22 March 2011Termination of appointment of Colin Hutchings as a director (1 page)
22 March 2011Termination of appointment of Colin Hutchings as a director (1 page)
22 March 2011Annual return made up to 14 March 2011 no member list (8 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 November 2010Termination of appointment of Helynn Macaskill as a director (1 page)
1 November 2010Termination of appointment of Helynn Macaskill as a director (1 page)
17 March 2010Director's details changed for Alan James Matear Alan Parker on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Jacqueline Ann Murchison on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Helynn Marilla Macaskill on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
17 March 2010Director's details changed for Joan Forrest Turkington on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Colin Hutchings on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
17 March 2010Director's details changed for Charles Edward Lyons on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Jacqueline Ann Murchison on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Patricia Anne Foster on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alan James Matear Alan Parker on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Helynn Marilla Macaskill on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Patricia Anne Foster on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Elizabeth Anne Williams on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Elizabeth Anne Williams on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Colin Hutchings on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Charles Edward Lyons on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sorley Thorburn Henderson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Joan Forrest Turkington on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sorley Thorburn Henderson on 17 March 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 July 2009Appointment terminated secretary gordon wight (1 page)
16 July 2009Appointment terminated director marie mcsorley (1 page)
16 July 2009Appointment terminated secretary gordon wight (1 page)
16 July 2009Appointment terminated director marie mcsorley (1 page)
17 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
17 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 March 2009Annual return made up to 14/03/09 (5 pages)
19 March 2009Annual return made up to 14/03/09 (5 pages)
2 October 2008Director appointed helynn marilla macaskill (2 pages)
2 October 2008Director appointed helynn marilla macaskill (2 pages)
18 September 2008Director appointed sorley thorburn henderson (2 pages)
18 September 2008Director appointed sorley thorburn henderson (2 pages)
18 September 2008Director appointed alan james matear alan parker (2 pages)
18 September 2008Director appointed alan james matear alan parker (2 pages)
18 September 2008Director appointed patricia anne foster (2 pages)
18 September 2008Director appointed patricia anne foster (2 pages)
8 September 2008Director appointed jacqueline ann murchison (2 pages)
8 September 2008Director appointed jacqueline ann murchison (2 pages)
9 June 2008Appointment terminated director ian maclean (1 page)
9 June 2008Appointment terminated director robert howard (1 page)
9 June 2008Appointment terminated director robert howard (1 page)
9 June 2008Appointment terminate, director ian adamson henderson logged form (1 page)
9 June 2008Appointment terminate, director ian adamson henderson logged form (1 page)
9 June 2008Appointment terminated director ian maclean (1 page)
5 June 2008Director appointed charles edward lyons (2 pages)
5 June 2008Director appointed charles edward lyons (2 pages)
4 April 2008Annual return made up to 14/03/08 (4 pages)
4 April 2008Appointment terminated director john henderson (1 page)
4 April 2008Annual return made up to 14/03/08 (4 pages)
4 April 2008Appointment terminated director john henderson (1 page)
3 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Annual return made up to 14/03/07 (2 pages)
3 May 2007New director appointed (1 page)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Annual return made up to 14/03/07 (2 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (2 pages)
17 March 2006Annual return made up to 14/03/06 (5 pages)
17 March 2006Annual return made up to 14/03/06 (5 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
29 April 2005Annual return made up to 14/03/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 April 2005Annual return made up to 14/03/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
18 March 2004Annual return made up to 14/03/04 (7 pages)
18 March 2004Annual return made up to 14/03/04 (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
10 October 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
10 October 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
15 August 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 August 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
14 March 2002Incorporation (43 pages)
14 March 2002Incorporation (43 pages)