Lochgilphead
Argyll
PA31 8NG
Scotland
Director Name | Mrs Eleanor Bittleston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Abcab, Riverside Oban Road Lochgilphead PA31 8NG Scotland |
Director Name | Mr David Stewart Davidson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Oban Road Lochgilphead Argyll PA31 8NG Scotland |
Director Name | Mr Daniel O'Connor |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2021(19 years after company formation) |
Appointment Duration | 3 years |
Role | Senior Management Banking |
Country of Residence | Scotland |
Correspondence Address | 18 18 Argyll Street Lochgilphead Argyll & Bute PA31 8NE Scotland |
Director Name | Mr George Waddell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 2/1 153 Brand Street Glasgow Strathclyde G51 1DJ Scotland |
Director Name | Rev David Carruthers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Church Minister |
Country of Residence | Scotland |
Correspondence Address | 18 18 Argyll Street Lochgilphead Argyll & Bute PA31 8NE Scotland |
Director Name | Mr Gordon Alexander Porter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 May 2022(20 years after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Schiehallion Grianach Gardens Oban PA34 4LB Scotland |
Director Name | Mr Paul Whitlock |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Upper Armadale Shore Road Cove Helensburgh G84 0NU Scotland |
Secretary Name | Helen Timbrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Manse Kilberry Argyll PA29 6YD Scotland |
Director Name | Dawn Mary Byrne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 28 May 2003) |
Role | Support Worker |
Correspondence Address | 19 Longrow South Campbeltown Argyll PA28 6AH Scotland |
Director Name | Ms Jeanette Perry Crerar |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ardchonnel House Ardchonnel Hill Oban Argyll PA34 5DY Scotland |
Director Name | Helen Hannah Crosher |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | Dunan Bunessan Isle Of Mull PA67 6DH Scotland |
Director Name | David Alan Bertin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2005) |
Role | Psychiatric Nurse |
Correspondence Address | West Cottage Drimvore Lochgilphead Argyll PA31 8SU Scotland |
Director Name | Mrs Sarah Elizabeth Goldsworthy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2005) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Ingleside Pier Road Tarbert Argyll PA29 6UQ Scotland |
Director Name | Neil Anderson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 28 May 2003) |
Role | Advocacy Co-Ordinator |
Correspondence Address | Tigh N'Lar Tarbert Argyll PA29 6YF Scotland |
Director Name | Gordon Hues McIlmoyle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2004) |
Role | Advisor |
Correspondence Address | Argyll House Campbeltown Argyll PA28 6AZ Scotland |
Director Name | William Eric Brown |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2005) |
Role | Retired |
Correspondence Address | 38 Macleod Drive Helensburgh Argyll & Bute G84 9QU Scotland |
Director Name | John Grant Gorrie |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2005) |
Role | Retired |
Correspondence Address | 13 Campbell Street Helensburgh Argyll And Bute G84 8BG Scotland |
Secretary Name | Mrs Alison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | 4 Orchard Close Morpeth Northumberland NE61 1XE |
Director Name | Mr Alfred Jack Bell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2006) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | 34 School Street Port Ellen Isle Of Islay PA42 7DP Scotland |
Director Name | Tracey Beard |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Cattadale Farm Bridgend Argyll PA44 7PZ Scotland |
Director Name | Geraldine Day |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2007) |
Role | Operations Manager |
Correspondence Address | 10 Walled Garden Achnaba Lochgilphead Argyll PA31 8UG Scotland |
Secretary Name | Michael John Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2008) |
Role | Solicitor |
Correspondence Address | Dungrianach Pulpit Hill Oban Argyll PA34 4LU Scotland |
Secretary Name | Christopher Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 May 2017) |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2b 2 Rosneath Drive Helensburgh Dunbartonshire G84 8DP Scotland |
Director Name | Paul John Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2010) |
Role | Insolvency Adminstrator |
Country of Residence | United Kingdom |
Correspondence Address | Nethermill House 1 Cardross Road Helensburgh Argyll & Bute G84 7JW Scotland |
Director Name | Kenneth Richard Abernethy |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Oban Road Lochgilphead Argyll PA31 8NG Scotland |
Secretary Name | Mrs Gillian Ann McInnes |
---|---|
Status | Resigned |
Appointed | 01 May 2014(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | Riverside Oban Road Lochgilphead Argyll PA31 8NG Scotland |
Director Name | Rev Clifford Robert Acklam |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2016) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Riverside Oban Road Lochgilphead Argyll PA31 8NG Scotland |
Director Name | Jane Kelly |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Oban Road Lochgilphead Argyll PA31 8NG Scotland |
Director Name | Mr Stephen Drummond Hunter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Riverside Oban Road Lochgilphead Argyll PA31 8NG Scotland |
Director Name | Mrs Maureen Green |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Dunadd View Kilmichael Glassary Lochgilphead PA31 8SU Scotland |
Director Name | Ms Cathi Bertin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Oban Road Lochgilphead Argyll PA31 8NG Scotland |
Director Name | Mr Andrew Reid Law |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2018) |
Role | Waste Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Euphian Kilduskland Road Ardrishaig Lochgilphead PA30 8EH Scotland |
Director Name | Mr Ernest Miller Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Carnasserie Place Carnasserie Place Kilmory Lochgilphead PA31 8TW Scotland |
Director Name | Fr Ronald Campbell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 2020(18 years after company formation) |
Appointment Duration | 12 months (resigned 02 May 2021) |
Role | Parish Priest |
Country of Residence | Scotland |
Correspondence Address | St Margaret's Rc Church 83 Argyll Street Lochgilphead PA31 8NE Scotland |
Website | argyllandbutecab.cas.org.uk |
---|
Registered Address | 18 18 Argyll Street Lochgilphead Argyll & Bute PA31 8NE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Mid Argyll |
Year | 2014 |
---|---|
Turnover | £326,488 |
Net Worth | £111,984 |
Cash | £107,716 |
Current Liabilities | £13,551 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 4 days from now) |
7 September 2023 | Termination of appointment of Ernest Miller Brown as a director on 30 August 2023 (1 page) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
11 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of Gordon Alexander Porter as a director on 31 January 2023 (1 page) |
7 February 2023 | Appointment of Mr Paul Whitlock as a director on 31 January 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Mr Gordon Alexander Porter as a director on 3 May 2022 (2 pages) |
24 January 2022 | Memorandum and Articles of Association (27 pages) |
21 January 2022 | Resolutions
|
10 January 2022 | Resolutions
|
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
6 September 2021 | Appointment of Reverend David Carruthers as a director on 17 August 2021 (2 pages) |
6 September 2021 | Termination of appointment of Richard Stein as a director on 31 August 2021 (1 page) |
6 September 2021 | Appointment of Mr George Waddell as a director on 17 August 2021 (2 pages) |
6 September 2021 | Termination of appointment of Maureen Green as a director on 17 August 2021 (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mr Daniel O'connor as a director on 2 May 2021 (2 pages) |
2 May 2021 | Termination of appointment of Ronald Campbell as a director on 2 May 2021 (1 page) |
21 April 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
3 December 2020 | Appointment of Father Ronald Campbell as a director on 5 May 2020 (2 pages) |
2 December 2020 | Appointment of Mr Richard Stein as a director on 13 November 2018 (2 pages) |
27 November 2020 | Termination of appointment of Jane Margaret Macleod as a director on 3 November 2020 (1 page) |
22 September 2020 | Appointment of Mr David Stewart Davidson as a director on 7 July 2020 (2 pages) |
10 June 2020 | Termination of appointment of Aileen Mccosh as a director on 2 March 2020 (1 page) |
10 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
10 May 2018 | Appointment of Mrs Aileen Mccosh as a director on 25 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Andrew Reid Law as a director on 8 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Stephen Drummond Hunter as a director on 30 June 2017 (1 page) |
10 May 2018 | Appointment of Mrs Eleanor Bittleston as a director on 28 March 2018 (2 pages) |
10 May 2018 | Termination of appointment of Cathi Bertin as a director on 8 March 2018 (1 page) |
10 May 2018 | Termination of appointment of David John Lutwyche as a director on 12 April 2018 (1 page) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
21 May 2017 | Termination of appointment of Maureen Green as a director on 21 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Susan Anne Mckillop as a director on 1 February 2017 (1 page) |
21 May 2017 | Termination of appointment of David Alan Price as a director on 2 November 2016 (1 page) |
21 May 2017 | Appointment of Mr Ernest Miller Brown as a director on 8 November 2016 (2 pages) |
21 May 2017 | Appointment of Mrs Maureen Green as a director on 11 August 2015 (2 pages) |
21 May 2017 | Appointment of Mr Ernest Miller Brown as a director on 8 November 2016 (2 pages) |
21 May 2017 | Termination of appointment of Christopher Wardle as a secretary on 2 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Christopher Wardle as a director on 2 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Maureen Green as a director on 21 May 2017 (1 page) |
21 May 2017 | Appointment of Mr Andrew Reid Law as a director on 8 November 2016 (2 pages) |
21 May 2017 | Termination of appointment of David Alan Price as a director on 2 November 2016 (1 page) |
21 May 2017 | Appointment of Mrs Maureen Green as a director on 11 August 2015 (2 pages) |
21 May 2017 | Appointment of Mr Andrew Reid Law as a director on 8 November 2016 (2 pages) |
21 May 2017 | Termination of appointment of Christopher Wardle as a secretary on 2 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Christopher Wardle as a director on 2 May 2017 (1 page) |
21 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
21 May 2017 | Termination of appointment of Susan Anne Mckillop as a director on 1 February 2017 (1 page) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
3 June 2016 | Termination of appointment of Kenneth Richard Abernethy as a director on 27 November 2015 (1 page) |
3 June 2016 | Termination of appointment of Clifford Robert Acklam as a director on 10 February 2016 (1 page) |
3 June 2016 | Termination of appointment of Tracey Preece as a director on 17 August 2015 (1 page) |
3 June 2016 | Appointment of Mrs Susan Anne Mckillop as a director on 27 November 2015 (2 pages) |
3 June 2016 | Appointment of Mr Iain James Ritchie as a director on 10 November 2015 (2 pages) |
3 June 2016 | Termination of appointment of Jane Kelly as a director on 6 August 2015 (1 page) |
3 June 2016 | Annual return made up to 7 May 2016 no member list (11 pages) |
3 June 2016 | Appointment of Mr Iain James Ritchie as a director on 10 November 2015 (2 pages) |
3 June 2016 | Appointment of Mrs Maureen Green as a director on 27 November 2015 (2 pages) |
3 June 2016 | Appointment of Mrs Maureen Green as a director on 27 November 2015 (2 pages) |
3 June 2016 | Termination of appointment of Kenneth Richard Abernethy as a director on 27 November 2015 (1 page) |
3 June 2016 | Termination of appointment of Tracey Preece as a director on 17 August 2015 (1 page) |
3 June 2016 | Termination of appointment of David John Payne as a director on 9 July 2015 (1 page) |
3 June 2016 | Annual return made up to 7 May 2016 no member list (11 pages) |
3 June 2016 | Termination of appointment of Robin James Watson as a director on 18 May 2016 (1 page) |
3 June 2016 | Appointment of Ms Cathi Bertin as a director on 27 November 2015 (2 pages) |
3 June 2016 | Termination of appointment of Clifford Robert Acklam as a director on 10 February 2016 (1 page) |
3 June 2016 | Termination of appointment of Jane Kelly as a director on 6 August 2015 (1 page) |
3 June 2016 | Appointment of Mrs Susan Anne Mckillop as a director on 27 November 2015 (2 pages) |
3 June 2016 | Termination of appointment of Robin James Watson as a director on 18 May 2016 (1 page) |
3 June 2016 | Termination of appointment of David John Payne as a director on 9 July 2015 (1 page) |
3 June 2016 | Appointment of Ms Cathi Bertin as a director on 27 November 2015 (2 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
10 June 2015 | Appointment of Jane Kelly as a director on 23 September 2014 (3 pages) |
10 June 2015 | Appointment of Jane Kelly as a director on 23 September 2014 (3 pages) |
4 June 2015 | Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 no member list (11 pages) |
4 June 2015 | Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 no member list (11 pages) |
4 June 2015 | Annual return made up to 7 May 2015 no member list (11 pages) |
4 June 2015 | Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Gillian Ann Mcinnes as a secretary on 4 June 2015 (1 page) |
3 June 2015 | Appointment of Stephen Drummond Hunter as a director on 23 September 2014 (3 pages) |
3 June 2015 | Appointment of Stephen Drummond Hunter as a director on 23 September 2014 (3 pages) |
3 June 2015 | Appointment of Robin James Watson as a director on 23 September 2014 (3 pages) |
3 June 2015 | Appointment of David John Lutwyche as a director on 12 May 2015 (3 pages) |
3 June 2015 | Appointment of Robin James Watson as a director on 23 September 2014 (3 pages) |
3 June 2015 | Appointment of Rev Clifford Robert Acklam as a director on 23 September 2014 (3 pages) |
3 June 2015 | Appointment of Rev Clifford Robert Acklam as a director on 23 September 2014 (3 pages) |
3 June 2015 | Appointment of David John Lutwyche as a director on 12 May 2015 (3 pages) |
26 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
26 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
2 June 2014 | Appointment of Mrs Gillian Ann Mcinnes as a secretary (2 pages) |
2 June 2014 | Appointment of Mrs Gillian Ann Mcinnes as a secretary (2 pages) |
28 May 2014 | Annual return made up to 7 May 2014 no member list (8 pages) |
28 May 2014 | Annual return made up to 7 May 2014 no member list (8 pages) |
28 May 2014 | Annual return made up to 7 May 2014 no member list (8 pages) |
11 April 2014 | Termination of appointment of Gillian Mcinnes as a director (2 pages) |
11 April 2014 | Termination of appointment of Gillian Mcinnes as a director (2 pages) |
25 March 2014 | Termination of appointment of Eleanor Mckenzie as a director (2 pages) |
25 March 2014 | Termination of appointment of Eleanor Mckenzie as a director (2 pages) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
31 May 2013 | Appointment of Eleanor Campbell Murray Mckenzie as a director (3 pages) |
31 May 2013 | Appointment of Eleanor Campbell Murray Mckenzie as a director (3 pages) |
23 May 2013 | Appointment of Mrs Eleanor Campbell Murray Mckenzie as a director (2 pages) |
23 May 2013 | Director's details changed for Christopher Wardle on 15 October 2012 (2 pages) |
23 May 2013 | Annual return made up to 7 May 2013 no member list (10 pages) |
23 May 2013 | Appointment of Mrs Eleanor Campbell Murray Mckenzie as a director (2 pages) |
23 May 2013 | Annual return made up to 7 May 2013 no member list (10 pages) |
23 May 2013 | Secretary's details changed for Christopher Wardle on 15 October 2012 (2 pages) |
23 May 2013 | Secretary's details changed for Christopher Wardle on 15 October 2012 (2 pages) |
23 May 2013 | Annual return made up to 7 May 2013 no member list (10 pages) |
23 May 2013 | Director's details changed for Christopher Wardle on 15 October 2012 (2 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
7 June 2012 | Annual return made up to 7 May 2012 no member list (9 pages) |
7 June 2012 | Annual return made up to 7 May 2012 no member list (9 pages) |
7 June 2012 | Annual return made up to 7 May 2012 no member list (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
18 May 2011 | Annual return made up to 7 May 2011 no member list (9 pages) |
18 May 2011 | Termination of appointment of Dee Lyon as a director (1 page) |
18 May 2011 | Termination of appointment of Alexander Taylor as a director (1 page) |
18 May 2011 | Termination of appointment of Dee Lyon as a director (1 page) |
18 May 2011 | Annual return made up to 7 May 2011 no member list (9 pages) |
18 May 2011 | Annual return made up to 7 May 2011 no member list (9 pages) |
18 May 2011 | Termination of appointment of Alexander Taylor as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Davies as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Davies as a director (1 page) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
5 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 November 2010 | Memorandum and Articles of Association (19 pages) |
3 November 2010 | Memorandum and Articles of Association (19 pages) |
16 August 2010 | Appointment of David John Payne as a director (3 pages) |
16 August 2010 | Appointment of David John Payne as a director (3 pages) |
21 July 2010 | Appointment of Kenneth Richard Abernethy as a director (3 pages) |
21 July 2010 | Appointment of Kenneth Richard Abernethy as a director (3 pages) |
26 May 2010 | Director's details changed for Christopher Wardle on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dee Lyon on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Tracey Preece on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul John Davies on 7 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of David Bertin as a director (1 page) |
26 May 2010 | Director's details changed for Dee Lyon on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 no member list (6 pages) |
26 May 2010 | Annual return made up to 7 May 2010 no member list (6 pages) |
26 May 2010 | Director's details changed for Tracey Preece on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul John Davies on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul John Davies on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dee Lyon on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher Wardle on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 no member list (6 pages) |
26 May 2010 | Termination of appointment of David Bertin as a director (1 page) |
26 May 2010 | Director's details changed for Christopher Wardle on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Tracey Preece on 7 May 2010 (2 pages) |
15 April 2010 | Appointment of Mr Alexander Smith Taylor as a director (3 pages) |
15 April 2010 | Appointment of Mr Alexander Smith Taylor as a director (3 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
22 May 2009 | Annual return made up to 07/05/09 (4 pages) |
22 May 2009 | Annual return made up to 07/05/09 (4 pages) |
7 May 2009 | Director appointed gillian mcinnes (2 pages) |
7 May 2009 | Director appointed christopher wardle (2 pages) |
7 May 2009 | Director appointed gillian mcinnes (2 pages) |
7 May 2009 | Director appointed christopher wardle (2 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
11 November 2008 | Director appointed paul john davies (2 pages) |
11 November 2008 | Appointment terminated director josephine walker (1 page) |
11 November 2008 | Director appointed tracey preece (2 pages) |
11 November 2008 | Director appointed tracey preece (2 pages) |
11 November 2008 | Appointment terminated director josephine walker (1 page) |
11 November 2008 | Director appointed paul john davies (2 pages) |
8 May 2008 | Annual return made up to 07/05/08 (3 pages) |
8 May 2008 | Appointment terminated director peter minshall (1 page) |
8 May 2008 | Appointment terminated director peter minshall (1 page) |
8 May 2008 | Appointment terminated director jim sharp (1 page) |
8 May 2008 | Annual return made up to 07/05/08 (3 pages) |
8 May 2008 | Appointment terminated director susan mckillop (1 page) |
8 May 2008 | Appointment terminated director susan mckillop (1 page) |
8 May 2008 | Appointment terminated director jim sharp (1 page) |
3 March 2008 | Appointment terminated secretary michael robertson (1 page) |
3 March 2008 | Appointment terminated secretary michael robertson (1 page) |
3 March 2008 | Secretary appointed christopher wardle (2 pages) |
3 March 2008 | Appointment terminated director william maciver (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from argyll & bute hospital blarbuie road lochgilphead argyll PA31 8LD (1 page) |
3 March 2008 | Appointment terminated secretary christopher wardle (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from argyll & bute hospital blarbuie road lochgilphead argyll PA31 8LD (1 page) |
3 March 2008 | Appointment terminated director william maciver (1 page) |
3 March 2008 | Appointment terminated secretary christopher wardle (1 page) |
3 March 2008 | Director appointed josephine walker (2 pages) |
3 March 2008 | Secretary appointed christopher wardle (2 pages) |
3 March 2008 | Director appointed josephine walker (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
14 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
10 May 2007 | Annual return made up to 07/05/07 (3 pages) |
10 May 2007 | Annual return made up to 07/05/07 (3 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
17 May 2006 | Annual return made up to 07/05/06 (3 pages) |
17 May 2006 | Annual return made up to 07/05/06 (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
16 September 2005 | Memorandum and Articles of Association (25 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Memorandum and Articles of Association (25 pages) |
16 September 2005 | Resolutions
|
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
3 June 2005 | Annual return made up to 07/05/05
|
3 June 2005 | Annual return made up to 07/05/05
|
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
4 June 2004 | Annual return made up to 07/05/04
|
4 June 2004 | Annual return made up to 07/05/04
|
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
2 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 May 2003 | Annual return made up to 07/05/03
|
15 May 2003 | Annual return made up to 07/05/03
|
19 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
19 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
7 May 2002 | Incorporation (35 pages) |
7 May 2002 | Incorporation (35 pages) |