Company NameArgyll And Bute Citizens Advice Bureau
Company StatusActive
Company NumberSC231152
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 May 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Iain James Ritchie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressArgyll And Bute Cab Oban Road
Lochgilphead
Argyll
PA31 8NG
Scotland
Director NameMrs Eleanor Bittleston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressAbcab, Riverside Oban Road
Lochgilphead
PA31 8NG
Scotland
Director NameMr David Stewart Davidson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Oban Road
Lochgilphead
Argyll
PA31 8NG
Scotland
Director NameMr Daniel O'Connor
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2021(19 years after company formation)
Appointment Duration3 years
RoleSenior Management Banking
Country of ResidenceScotland
Correspondence Address18 18 Argyll Street
Lochgilphead
Argyll & Bute
PA31 8NE
Scotland
Director NameMr George Waddell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address2/1 153 Brand Street
Glasgow
Strathclyde
G51 1DJ
Scotland
Director NameRev David Carruthers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChurch Minister
Country of ResidenceScotland
Correspondence Address18 18 Argyll Street
Lochgilphead
Argyll & Bute
PA31 8NE
Scotland
Director NameMr Gordon Alexander Porter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed03 May 2022(20 years after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressSchiehallion Grianach Gardens
Oban
PA34 4LB
Scotland
Director NameMr Paul Whitlock
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressUpper Armadale Shore Road
Cove
Helensburgh
G84 0NU
Scotland
Secretary NameHelen Timbrell
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
Kilberry
Argyll
PA29 6YD
Scotland
Director NameDawn Mary Byrne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 28 May 2003)
RoleSupport Worker
Correspondence Address19 Longrow South
Campbeltown
Argyll
PA28 6AH
Scotland
Director NameMs Jeanette Perry Crerar
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleRetired
Country of ResidenceScotland
Correspondence AddressArdchonnel House
Ardchonnel Hill
Oban
Argyll
PA34 5DY
Scotland
Director NameHelen Hannah Crosher
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressDunan
Bunessan
Isle Of Mull
PA67 6DH
Scotland
Director NameDavid Alan Bertin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2005)
RolePsychiatric Nurse
Correspondence AddressWest Cottage
Drimvore
Lochgilphead
Argyll
PA31 8SU
Scotland
Director NameMrs Sarah Elizabeth Goldsworthy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2005)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressIngleside
Pier Road
Tarbert
Argyll
PA29 6UQ
Scotland
Director NameNeil Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 28 May 2003)
RoleAdvocacy Co-Ordinator
Correspondence AddressTigh N'Lar
Tarbert
Argyll
PA29 6YF
Scotland
Director NameGordon Hues McIlmoyle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2004)
RoleAdvisor
Correspondence AddressArgyll House
Campbeltown
Argyll
PA28 6AZ
Scotland
Director NameWilliam Eric Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2005)
RoleRetired
Correspondence Address38 Macleod Drive
Helensburgh
Argyll & Bute
G84 9QU
Scotland
Director NameJohn Grant Gorrie
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2005)
RoleRetired
Correspondence Address13 Campbell Street
Helensburgh
Argyll And Bute
G84 8BG
Scotland
Secretary NameMrs Alison Taylor
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2005)
RoleCompany Director
Correspondence Address4 Orchard Close
Morpeth
Northumberland
NE61 1XE
Director NameMr Alfred Jack Bell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2006)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address34 School Street
Port Ellen
Isle Of Islay
PA42 7DP
Scotland
Director NameTracey Beard
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressCattadale Farm
Bridgend
Argyll
PA44 7PZ
Scotland
Director NameGeraldine Day
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2007)
RoleOperations Manager
Correspondence Address10 Walled Garden
Achnaba
Lochgilphead
Argyll
PA31 8UG
Scotland
Secretary NameMichael John Robertson
NationalityBritish
StatusResigned
Appointed17 January 2006(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 February 2008)
RoleSolicitor
Correspondence AddressDungrianach
Pulpit Hill
Oban
Argyll
PA34 4LU
Scotland
Secretary NameChristopher Wardle
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 May 2017)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2b 2
Rosneath Drive
Helensburgh
Dunbartonshire
G84 8DP
Scotland
Director NamePaul John Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 October 2010)
RoleInsolvency Adminstrator
Country of ResidenceUnited Kingdom
Correspondence AddressNethermill House 1 Cardross Road
Helensburgh
Argyll & Bute
G84 7JW
Scotland
Director NameKenneth Richard Abernethy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Oban Road
Lochgilphead
Argyll
PA31 8NG
Scotland
Secretary NameMrs Gillian Ann McInnes
StatusResigned
Appointed01 May 2014(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 2015)
RoleCompany Director
Correspondence AddressRiverside Oban Road
Lochgilphead
Argyll
PA31 8NG
Scotland
Director NameRev Clifford Robert Acklam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2016)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressRiverside Oban Road
Lochgilphead
Argyll
PA31 8NG
Scotland
Director NameJane Kelly
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Oban Road
Lochgilphead
Argyll
PA31 8NG
Scotland
Director NameMr Stephen Drummond Hunter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressRiverside Oban Road
Lochgilphead
Argyll
PA31 8NG
Scotland
Director NameMrs Maureen Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Dunadd View Kilmichael Glassary
Lochgilphead
PA31 8SU
Scotland
Director NameMs Cathi Bertin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Oban Road
Lochgilphead
Argyll
PA31 8NG
Scotland
Director NameMr Andrew Reid Law
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2018)
RoleWaste Management Consultant
Country of ResidenceScotland
Correspondence AddressEuphian Kilduskland Road
Ardrishaig
Lochgilphead
PA30 8EH
Scotland
Director NameMr Ernest Miller Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Carnasserie Place Carnasserie Place
Kilmory
Lochgilphead
PA31 8TW
Scotland
Director NameFr Ronald Campbell
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed05 May 2020(18 years after company formation)
Appointment Duration12 months (resigned 02 May 2021)
RoleParish Priest
Country of ResidenceScotland
Correspondence AddressSt Margaret's Rc Church 83 Argyll Street
Lochgilphead
PA31 8NE
Scotland

Contact

Websiteargyllandbutecab.cas.org.uk

Location

Registered Address18 18 Argyll Street
Lochgilphead
Argyll & Bute
PA31 8NE
Scotland
ConstituencyArgyll and Bute
WardMid Argyll

Financials

Year2014
Turnover£326,488
Net Worth£111,984
Cash£107,716
Current Liabilities£13,551

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 4 days from now)

Filing History

7 September 2023Termination of appointment of Ernest Miller Brown as a director on 30 August 2023 (1 page)
11 August 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Gordon Alexander Porter as a director on 31 January 2023 (1 page)
7 February 2023Appointment of Mr Paul Whitlock as a director on 31 January 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
6 May 2022Appointment of Mr Gordon Alexander Porter as a director on 3 May 2022 (2 pages)
24 January 2022Memorandum and Articles of Association (27 pages)
21 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
6 September 2021Appointment of Reverend David Carruthers as a director on 17 August 2021 (2 pages)
6 September 2021Termination of appointment of Richard Stein as a director on 31 August 2021 (1 page)
6 September 2021Appointment of Mr George Waddell as a director on 17 August 2021 (2 pages)
6 September 2021Termination of appointment of Maureen Green as a director on 17 August 2021 (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
4 May 2021Appointment of Mr Daniel O'connor as a director on 2 May 2021 (2 pages)
2 May 2021Termination of appointment of Ronald Campbell as a director on 2 May 2021 (1 page)
21 April 2021Registered office address changed from Riverside Oban Road Lochgilphead Argyll PA31 8NG to 18 18 Argyll Street Lochgilphead Argyll & Bute PA31 8NE on 21 April 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
3 December 2020Appointment of Father Ronald Campbell as a director on 5 May 2020 (2 pages)
2 December 2020Appointment of Mr Richard Stein as a director on 13 November 2018 (2 pages)
27 November 2020Termination of appointment of Jane Margaret Macleod as a director on 3 November 2020 (1 page)
22 September 2020Appointment of Mr David Stewart Davidson as a director on 7 July 2020 (2 pages)
10 June 2020Termination of appointment of Aileen Mccosh as a director on 2 March 2020 (1 page)
10 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
10 May 2018Appointment of Mrs Aileen Mccosh as a director on 25 April 2018 (2 pages)
10 May 2018Termination of appointment of Andrew Reid Law as a director on 8 May 2018 (1 page)
10 May 2018Termination of appointment of Stephen Drummond Hunter as a director on 30 June 2017 (1 page)
10 May 2018Appointment of Mrs Eleanor Bittleston as a director on 28 March 2018 (2 pages)
10 May 2018Termination of appointment of Cathi Bertin as a director on 8 March 2018 (1 page)
10 May 2018Termination of appointment of David John Lutwyche as a director on 12 April 2018 (1 page)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
21 May 2017Termination of appointment of Maureen Green as a director on 21 May 2017 (1 page)
21 May 2017Termination of appointment of Susan Anne Mckillop as a director on 1 February 2017 (1 page)
21 May 2017Termination of appointment of David Alan Price as a director on 2 November 2016 (1 page)
21 May 2017Appointment of Mr Ernest Miller Brown as a director on 8 November 2016 (2 pages)
21 May 2017Appointment of Mrs Maureen Green as a director on 11 August 2015 (2 pages)
21 May 2017Appointment of Mr Ernest Miller Brown as a director on 8 November 2016 (2 pages)
21 May 2017Termination of appointment of Christopher Wardle as a secretary on 2 May 2017 (1 page)
21 May 2017Termination of appointment of Christopher Wardle as a director on 2 May 2017 (1 page)
21 May 2017Termination of appointment of Maureen Green as a director on 21 May 2017 (1 page)
21 May 2017Appointment of Mr Andrew Reid Law as a director on 8 November 2016 (2 pages)
21 May 2017Termination of appointment of David Alan Price as a director on 2 November 2016 (1 page)
21 May 2017Appointment of Mrs Maureen Green as a director on 11 August 2015 (2 pages)
21 May 2017Appointment of Mr Andrew Reid Law as a director on 8 November 2016 (2 pages)
21 May 2017Termination of appointment of Christopher Wardle as a secretary on 2 May 2017 (1 page)
21 May 2017Termination of appointment of Christopher Wardle as a director on 2 May 2017 (1 page)
21 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
21 May 2017Termination of appointment of Susan Anne Mckillop as a director on 1 February 2017 (1 page)
7 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
3 June 2016Termination of appointment of Kenneth Richard Abernethy as a director on 27 November 2015 (1 page)
3 June 2016Termination of appointment of Clifford Robert Acklam as a director on 10 February 2016 (1 page)
3 June 2016Termination of appointment of Tracey Preece as a director on 17 August 2015 (1 page)
3 June 2016Appointment of Mrs Susan Anne Mckillop as a director on 27 November 2015 (2 pages)
3 June 2016Appointment of Mr Iain James Ritchie as a director on 10 November 2015 (2 pages)
3 June 2016Termination of appointment of Jane Kelly as a director on 6 August 2015 (1 page)
3 June 2016Annual return made up to 7 May 2016 no member list (11 pages)
3 June 2016Appointment of Mr Iain James Ritchie as a director on 10 November 2015 (2 pages)
3 June 2016Appointment of Mrs Maureen Green as a director on 27 November 2015 (2 pages)
3 June 2016Appointment of Mrs Maureen Green as a director on 27 November 2015 (2 pages)
3 June 2016Termination of appointment of Kenneth Richard Abernethy as a director on 27 November 2015 (1 page)
3 June 2016Termination of appointment of Tracey Preece as a director on 17 August 2015 (1 page)
3 June 2016Termination of appointment of David John Payne as a director on 9 July 2015 (1 page)
3 June 2016Annual return made up to 7 May 2016 no member list (11 pages)
3 June 2016Termination of appointment of Robin James Watson as a director on 18 May 2016 (1 page)
3 June 2016Appointment of Ms Cathi Bertin as a director on 27 November 2015 (2 pages)
3 June 2016Termination of appointment of Clifford Robert Acklam as a director on 10 February 2016 (1 page)
3 June 2016Termination of appointment of Jane Kelly as a director on 6 August 2015 (1 page)
3 June 2016Appointment of Mrs Susan Anne Mckillop as a director on 27 November 2015 (2 pages)
3 June 2016Termination of appointment of Robin James Watson as a director on 18 May 2016 (1 page)
3 June 2016Termination of appointment of David John Payne as a director on 9 July 2015 (1 page)
3 June 2016Appointment of Ms Cathi Bertin as a director on 27 November 2015 (2 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
10 June 2015Appointment of Jane Kelly as a director on 23 September 2014 (3 pages)
10 June 2015Appointment of Jane Kelly as a director on 23 September 2014 (3 pages)
4 June 2015Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 no member list (11 pages)
4 June 2015Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 no member list (11 pages)
4 June 2015Annual return made up to 7 May 2015 no member list (11 pages)
4 June 2015Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page)
3 June 2015Appointment of Stephen Drummond Hunter as a director on 23 September 2014 (3 pages)
3 June 2015Appointment of Stephen Drummond Hunter as a director on 23 September 2014 (3 pages)
3 June 2015Appointment of Robin James Watson as a director on 23 September 2014 (3 pages)
3 June 2015Appointment of David John Lutwyche as a director on 12 May 2015 (3 pages)
3 June 2015Appointment of Robin James Watson as a director on 23 September 2014 (3 pages)
3 June 2015Appointment of Rev Clifford Robert Acklam as a director on 23 September 2014 (3 pages)
3 June 2015Appointment of Rev Clifford Robert Acklam as a director on 23 September 2014 (3 pages)
3 June 2015Appointment of David John Lutwyche as a director on 12 May 2015 (3 pages)
26 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
26 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
2 June 2014Appointment of Mrs Gillian Ann Mcinnes as a secretary (2 pages)
2 June 2014Appointment of Mrs Gillian Ann Mcinnes as a secretary (2 pages)
28 May 2014Annual return made up to 7 May 2014 no member list (8 pages)
28 May 2014Annual return made up to 7 May 2014 no member list (8 pages)
28 May 2014Annual return made up to 7 May 2014 no member list (8 pages)
11 April 2014Termination of appointment of Gillian Mcinnes as a director (2 pages)
11 April 2014Termination of appointment of Gillian Mcinnes as a director (2 pages)
25 March 2014Termination of appointment of Eleanor Mckenzie as a director (2 pages)
25 March 2014Termination of appointment of Eleanor Mckenzie as a director (2 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
31 May 2013Appointment of Eleanor Campbell Murray Mckenzie as a director (3 pages)
31 May 2013Appointment of Eleanor Campbell Murray Mckenzie as a director (3 pages)
23 May 2013Appointment of Mrs Eleanor Campbell Murray Mckenzie as a director (2 pages)
23 May 2013Director's details changed for Christopher Wardle on 15 October 2012 (2 pages)
23 May 2013Annual return made up to 7 May 2013 no member list (10 pages)
23 May 2013Appointment of Mrs Eleanor Campbell Murray Mckenzie as a director (2 pages)
23 May 2013Annual return made up to 7 May 2013 no member list (10 pages)
23 May 2013Secretary's details changed for Christopher Wardle on 15 October 2012 (2 pages)
23 May 2013Secretary's details changed for Christopher Wardle on 15 October 2012 (2 pages)
23 May 2013Annual return made up to 7 May 2013 no member list (10 pages)
23 May 2013Director's details changed for Christopher Wardle on 15 October 2012 (2 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
7 June 2012Annual return made up to 7 May 2012 no member list (9 pages)
7 June 2012Annual return made up to 7 May 2012 no member list (9 pages)
7 June 2012Annual return made up to 7 May 2012 no member list (9 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
18 May 2011Annual return made up to 7 May 2011 no member list (9 pages)
18 May 2011Termination of appointment of Dee Lyon as a director (1 page)
18 May 2011Termination of appointment of Alexander Taylor as a director (1 page)
18 May 2011Termination of appointment of Dee Lyon as a director (1 page)
18 May 2011Annual return made up to 7 May 2011 no member list (9 pages)
18 May 2011Annual return made up to 7 May 2011 no member list (9 pages)
18 May 2011Termination of appointment of Alexander Taylor as a director (1 page)
18 May 2011Termination of appointment of Paul Davies as a director (1 page)
18 May 2011Termination of appointment of Paul Davies as a director (1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2010Full accounts made up to 31 March 2010 (17 pages)
5 November 2010Full accounts made up to 31 March 2010 (17 pages)
3 November 2010Memorandum and Articles of Association (19 pages)
3 November 2010Memorandum and Articles of Association (19 pages)
16 August 2010Appointment of David John Payne as a director (3 pages)
16 August 2010Appointment of David John Payne as a director (3 pages)
21 July 2010Appointment of Kenneth Richard Abernethy as a director (3 pages)
21 July 2010Appointment of Kenneth Richard Abernethy as a director (3 pages)
26 May 2010Director's details changed for Christopher Wardle on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Dee Lyon on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Tracey Preece on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Paul John Davies on 7 May 2010 (2 pages)
26 May 2010Termination of appointment of David Bertin as a director (1 page)
26 May 2010Director's details changed for Dee Lyon on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 no member list (6 pages)
26 May 2010Annual return made up to 7 May 2010 no member list (6 pages)
26 May 2010Director's details changed for Tracey Preece on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Paul John Davies on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Paul John Davies on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Dee Lyon on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher Wardle on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 no member list (6 pages)
26 May 2010Termination of appointment of David Bertin as a director (1 page)
26 May 2010Director's details changed for Christopher Wardle on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Tracey Preece on 7 May 2010 (2 pages)
15 April 2010Appointment of Mr Alexander Smith Taylor as a director (3 pages)
15 April 2010Appointment of Mr Alexander Smith Taylor as a director (3 pages)
14 January 2010Full accounts made up to 31 March 2009 (18 pages)
14 January 2010Full accounts made up to 31 March 2009 (18 pages)
22 May 2009Annual return made up to 07/05/09 (4 pages)
22 May 2009Annual return made up to 07/05/09 (4 pages)
7 May 2009Director appointed gillian mcinnes (2 pages)
7 May 2009Director appointed christopher wardle (2 pages)
7 May 2009Director appointed gillian mcinnes (2 pages)
7 May 2009Director appointed christopher wardle (2 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
11 November 2008Director appointed paul john davies (2 pages)
11 November 2008Appointment terminated director josephine walker (1 page)
11 November 2008Director appointed tracey preece (2 pages)
11 November 2008Director appointed tracey preece (2 pages)
11 November 2008Appointment terminated director josephine walker (1 page)
11 November 2008Director appointed paul john davies (2 pages)
8 May 2008Annual return made up to 07/05/08 (3 pages)
8 May 2008Appointment terminated director peter minshall (1 page)
8 May 2008Appointment terminated director peter minshall (1 page)
8 May 2008Appointment terminated director jim sharp (1 page)
8 May 2008Annual return made up to 07/05/08 (3 pages)
8 May 2008Appointment terminated director susan mckillop (1 page)
8 May 2008Appointment terminated director susan mckillop (1 page)
8 May 2008Appointment terminated director jim sharp (1 page)
3 March 2008Appointment terminated secretary michael robertson (1 page)
3 March 2008Appointment terminated secretary michael robertson (1 page)
3 March 2008Secretary appointed christopher wardle (2 pages)
3 March 2008Appointment terminated director william maciver (1 page)
3 March 2008Registered office changed on 03/03/2008 from argyll & bute hospital blarbuie road lochgilphead argyll PA31 8LD (1 page)
3 March 2008Appointment terminated secretary christopher wardle (1 page)
3 March 2008Registered office changed on 03/03/2008 from argyll & bute hospital blarbuie road lochgilphead argyll PA31 8LD (1 page)
3 March 2008Appointment terminated director william maciver (1 page)
3 March 2008Appointment terminated secretary christopher wardle (1 page)
3 March 2008Director appointed josephine walker (2 pages)
3 March 2008Secretary appointed christopher wardle (2 pages)
3 March 2008Director appointed josephine walker (2 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 August 2007Full accounts made up to 31 March 2007 (19 pages)
14 August 2007Full accounts made up to 31 March 2007 (19 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
10 May 2007Annual return made up to 07/05/07 (3 pages)
10 May 2007Annual return made up to 07/05/07 (3 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (17 pages)
18 October 2006Full accounts made up to 31 March 2006 (17 pages)
17 May 2006Annual return made up to 07/05/06 (3 pages)
17 May 2006Annual return made up to 07/05/06 (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (1 page)
19 January 2006New secretary appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
16 September 2005Memorandum and Articles of Association (25 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2005Memorandum and Articles of Association (25 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
3 June 2005Annual return made up to 07/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
3 June 2005Annual return made up to 07/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
19 July 2004Full accounts made up to 31 March 2004 (13 pages)
19 July 2004Full accounts made up to 31 March 2004 (13 pages)
4 June 2004Annual return made up to 07/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2004Annual return made up to 07/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
2 June 2003Full accounts made up to 31 March 2003 (12 pages)
2 June 2003Full accounts made up to 31 March 2003 (12 pages)
15 May 2003Annual return made up to 07/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Annual return made up to 07/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
19 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
7 May 2002Incorporation (35 pages)
7 May 2002Incorporation (35 pages)