Kinlochewe
Achnasheen
Wester Ross
IV22 2PE
Scotland
Secretary Name | Mr Thomas Ronald Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage Badachro Gairloch Ross-Shire IV21 2AA Scotland |
Director Name | Mr Thomas Ronald Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 July 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS Scotland |
Director Name | Mr Alasdair Macleod |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Crofter/ Postman |
Country of Residence | Scotland |
Correspondence Address | 250 Achnahaird, Achiltibuie Ullapool Ross Shire IV26 2YT Scotland |
Director Name | William Cameron |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Farmer & Caravan Site Operator |
Correspondence Address | Sands Holiday Centre Gairloch Ross Shire IV21 2DL Scotland |
Director Name | Mr Roy Macleod Macpherson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tyree Oldmoss Road Ullapool Ross Shire IV26 2TF Scotland |
Director Name | Iseabail Macgregor Mackenzie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont 3 Udrigle Laide Auchnasheen Ross Shire IV22 2NR Scotland |
Director Name | Mr Alexander Thomas Gray |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Ceol Na Mara Pier Road Gairloch Ross Shire IV21 2BQ Scotland |
Secretary Name | Joanna Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Seawinds 7 Ardmore Edderton Ross Shire IV19 1LB Scotland |
Director Name | Mr Peter Muir |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2003) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Badentarbat Achiltibuie Ullapool Wester Ross IV26 2YN Scotland |
Director Name | Ewen Cameron Mackinnon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 2007) |
Role | Crofter Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Coulags Strathcarron Ross Shire IV54 8YU Scotland |
Director Name | Mr Hector Roy Macintyre |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2002(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2009) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 28 North Erradale Gairloch Ross Shire IV21 2DS Scotland |
Director Name | David Russell Green |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2003) |
Role | Fully Diversified Crofter |
Correspondence Address | Achnahaird Achiltibuie Ullapool Ross-Shire IV26 2YD Scotland |
Secretary Name | Mr Peter Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 April 2009) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Badentarbat Achiltibuie Ullapool Wester Ross IV26 2YN Scotland |
Director Name | Mr Peter Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 March 2009) |
Role | Fisheries Manager |
Country of Residence | Britain |
Correspondence Address | Rona 7 Altgrishan Gairloch Ross-Shire IV21 2DZ Scotland |
Director Name | Mr Alistair Campbell Fraser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendhu Garve Road Ullapool Ross-Shire IV26 2SX Scotland |
Director Name | Alistair McCowan |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2009) |
Role | Retired Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Aonachan Camusterrach Applecross Strathcarron Ross Shire IV54 8LU Scotland |
Director Name | Lady Elizabeth Leslie Melville |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochluichart Lodge Garve Ross Shire IV23 2PZ Scotland |
Director Name | Mrs Kristine Stewart Mackenzie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 March 2017) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Blackwood Arinackaig Strathcarron Ross Shire IV54 8YN Scotland |
Director Name | Malcolm Macmillan Macleod |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2009) |
Role | Retired |
Correspondence Address | The Bank House Gairloch Ross-Shire IV21 2BD Scotland |
Director Name | Mrs Christine Mary Conniff |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Coast Poolewe Achnasheen Ross Shire IV22 2LR Scotland |
Director Name | Kenneth Duncan Maclean |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2006) |
Role | Royal Mail |
Country of Residence | Scotland |
Correspondence Address | 4 Bignold Place Achnasheen Ross Shire IV22 2EG Scotland |
Director Name | Mr Roddie Mackenzie |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 March 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Ormiscaig Aultbea Ross Shire IV22 2JJ Scotland |
Director Name | Mr Douglas John Ritchie Gibson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2009) |
Role | Tourism |
Country of Residence | Scotland |
Correspondence Address | 13 Strath Gairloch Ross Shire IV21 2BX Scotland |
Director Name | Mrs Isabelle Mary Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Coach House Glenshiel Kyle Ross-Shire IV40 8HW Scotland |
Director Name | Cllr Richard Ian Greene |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2017) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 7 Burnside Terrace Gairloch Ross Shire IV21 2BY Scotland |
Director Name | Mr Thomas Ronald Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage Badachro Gairloch Ross-Shire IV21 2AA Scotland |
Director Name | Mr John William Lumb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 23 September 2009) |
Role | Retired |
Correspondence Address | 21 Diabaig Torridon Achnasheen, Wester Ross-Shire Inverness IV22 2HE Scotland |
Director Name | Brian James Ash |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 February 2010) |
Role | Retired |
Correspondence Address | Drumacosh Shieldaig Strathcarron Ross Shire IV54 8XN Scotland |
Director Name | Graham Hewitt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 September 2009) |
Role | Retired |
Correspondence Address | Ar Dachaidh Ardelve Dornie Kyle IV40 8DZ Scotland |
Director Name | Mrs Amy Margaret Reid MacDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS Scotland |
Director Name | Mr Andrew Charles James |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2011) |
Role | Insurance Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Achtercairn Gairloch IV21 2BH Scotland |
Director Name | Mr Michael Harvey Francis |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2015) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS Scotland |
Director Name | Mr Ian Joseph Cockburn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2012(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 March 2017) |
Role | Building Services Engineer |
Country of Residence | Scotland |
Correspondence Address | Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS Scotland |
Website | wester-ross-alliance.co.uk |
---|---|
Telephone | 07 585906622 |
Telephone region | Mobile |
Registered Address | Strath Bay House Gairloch Ross-Shire IV21 2BS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Year | 2014 |
---|---|
Net Worth | £413 |
Cash | £606 |
Current Liabilities | £193 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Termination of appointment of Ian Joseph Cockburn as a director on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Ian Joseph Cockburn as a director on 13 March 2017 (1 page) |
12 March 2017 | Termination of appointment of Roddie Mackenzie as a director on 12 March 2017 (1 page) |
12 March 2017 | Termination of appointment of Roddie Mackenzie as a director on 12 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Kristine Stewart Mackenzie as a director on 10 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Kristine Stewart Mackenzie as a director on 10 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Alasdair Macleod as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Douglas Murray as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Richard Ian Greene as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Douglas Murray as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Roy Macleod Macpherson as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Roy Macleod Macpherson as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Isabelle Mary Campbell as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Audrey Sinclair as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Richard Ian Greene as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Alasdair Macleod as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Isabelle Mary Campbell as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Audrey Sinclair as a director on 7 March 2017 (1 page) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Termination of appointment of Michael Harvey Francis as a director on 1 August 2015 (1 page) |
14 June 2016 | Annual return made up to 7 June 2016 no member list (11 pages) |
14 June 2016 | Annual return made up to 7 June 2016 no member list (11 pages) |
14 June 2016 | Termination of appointment of Michael Harvey Francis as a director on 1 August 2015 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 7 June 2015 no member list (12 pages) |
15 June 2015 | Annual return made up to 7 June 2015 no member list (12 pages) |
15 June 2015 | Annual return made up to 7 June 2015 no member list (12 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 7 June 2014 no member list (12 pages) |
17 June 2014 | Annual return made up to 7 June 2014 no member list (12 pages) |
17 June 2014 | Annual return made up to 7 June 2014 no member list (12 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 no member list (12 pages) |
10 June 2013 | Termination of appointment of Susan Tarr as a director (1 page) |
10 June 2013 | Annual return made up to 7 June 2013 no member list (12 pages) |
10 June 2013 | Annual return made up to 7 June 2013 no member list (12 pages) |
10 June 2013 | Termination of appointment of Susan Tarr as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Appointment of Mr Thomas Ronald Cole as a director (2 pages) |
19 March 2013 | Appointment of Mr Thomas Ronald Cole as a director (2 pages) |
26 June 2012 | Termination of appointment of Thomas Cole as a director (1 page) |
26 June 2012 | Appointment of Mr Ian Joseph Cockburn as a director (2 pages) |
26 June 2012 | Appointment of Mr Ian Joseph Cockburn as a director (2 pages) |
26 June 2012 | Termination of appointment of Thomas Cole as a director (1 page) |
18 June 2012 | Annual return made up to 7 June 2012 no member list (13 pages) |
18 June 2012 | Annual return made up to 7 June 2012 no member list (13 pages) |
18 June 2012 | Annual return made up to 7 June 2012 no member list (13 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 March 2012 | Appointment of Mr Douglas Murray as a director (2 pages) |
12 March 2012 | Appointment of Mr Douglas Murray as a director (2 pages) |
16 November 2011 | Termination of appointment of Amy Macdonald as a director (1 page) |
16 November 2011 | Termination of appointment of Amy Macdonald as a director (1 page) |
15 June 2011 | Termination of appointment of Jean Urquhart Mbe as a director (1 page) |
15 June 2011 | Termination of appointment of Jean Urquhart Mbe as a director (1 page) |
7 June 2011 | Registered office address changed from Unit 2 Achtercairn Gairloch IV21 2BH on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Unit 2 Achtercairn Gairloch IV21 2BH on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (15 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (15 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (15 pages) |
7 June 2011 | Registered office address changed from Unit 2 Achtercairn Gairloch IV21 2BH on 7 June 2011 (1 page) |
8 April 2011 | Appointment of Mr Michael Harvey Francis as a director (2 pages) |
8 April 2011 | Appointment of Mr Michael Harvey Francis as a director (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Termination of appointment of Andrew James as a director (1 page) |
8 March 2011 | Termination of appointment of Andrew James as a director (1 page) |
17 June 2010 | Annual return made up to 7 June 2010 no member list (8 pages) |
17 June 2010 | Annual return made up to 7 June 2010 no member list (8 pages) |
17 June 2010 | Annual return made up to 7 June 2010 no member list (8 pages) |
16 June 2010 | Director's details changed for Dr Audrey Sinclair on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alasdair Macleod on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Roddie Mackenzie on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Isabelle Mary Campbell on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Councillor Richard Ian Greene on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Audrey Sinclair on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alasdair Macleod on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Audrey Sinclair on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Roddie Mackenzie on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Isabelle Mary Campbell on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Isabelle Mary Campbell on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Councillor Richard Ian Greene on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alasdair Macleod on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Roddie Mackenzie on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Councillor Richard Ian Greene on 7 June 2010 (2 pages) |
20 April 2010 | Appointment of Mr Andrew Charles James as a director (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 April 2010 | Appointment of Mr Andrew Charles James as a director (2 pages) |
12 April 2010 | Appointment of Mrs Amy Margaret Reid Macdonald as a director (2 pages) |
12 April 2010 | Appointment of Mr Roy Macleod Macpherson as a director (2 pages) |
12 April 2010 | Appointment of Miss Susan Tarr as a director (2 pages) |
12 April 2010 | Appointment of Mrs Amy Margaret Reid Macdonald as a director (2 pages) |
12 April 2010 | Appointment of Mr Roy Macleod Macpherson as a director (2 pages) |
12 April 2010 | Appointment of Miss Susan Tarr as a director (2 pages) |
7 April 2010 | Termination of appointment of Eric Thomson as a director (1 page) |
7 April 2010 | Termination of appointment of Eric Thomson as a director (1 page) |
7 February 2010 | Termination of appointment of Richard Munday as a director (1 page) |
7 February 2010 | Termination of appointment of Brian Ash as a director (1 page) |
7 February 2010 | Termination of appointment of Richard Munday as a director (1 page) |
7 February 2010 | Termination of appointment of Brian Ash as a director (1 page) |
28 September 2009 | Appointment terminated director john lumb (1 page) |
28 September 2009 | Appointment terminated director graham hewitt (1 page) |
28 September 2009 | Appointment terminated director graham hewitt (1 page) |
28 September 2009 | Appointment terminated director john lumb (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
10 July 2009 | Appointment terminated director douglas gibson (1 page) |
10 July 2009 | Appointment terminated director helen murchison (1 page) |
10 July 2009 | Appointment terminated director helen murchison (1 page) |
10 July 2009 | Appointment terminated director douglas gibson (1 page) |
10 July 2009 | Director appointed mr richard anthony munday (1 page) |
10 July 2009 | Director appointed mr richard anthony munday (1 page) |
2 July 2009 | Annual return made up to 07/06/09 (7 pages) |
2 July 2009 | Annual return made up to 07/06/09 (7 pages) |
29 May 2009 | Director appointed graham hewitt (2 pages) |
29 May 2009 | Director appointed john william lumb (2 pages) |
29 May 2009 | Appointment terminated director malcolm macleod (1 page) |
29 May 2009 | Director appointed john william lumb (2 pages) |
29 May 2009 | Appointment terminated secretary peter muir (1 page) |
29 May 2009 | Appointment terminated director malcolm macleod (1 page) |
29 May 2009 | Secretary appointed thomas ronald cole (2 pages) |
29 May 2009 | Appointment terminated director peter davidson (1 page) |
29 May 2009 | Director appointed thomas ronald cole (3 pages) |
29 May 2009 | Appointment terminated secretary peter muir (1 page) |
29 May 2009 | Director appointed eric morrison thomson (2 pages) |
29 May 2009 | Secretary appointed thomas ronald cole (2 pages) |
29 May 2009 | Director appointed brian ash (2 pages) |
29 May 2009 | Appointment terminated director john wilkins (1 page) |
29 May 2009 | Appointment terminated director peter davidson (1 page) |
29 May 2009 | Director appointed tom deans forrest (2 pages) |
29 May 2009 | Director appointed tom deans forrest (2 pages) |
29 May 2009 | Director appointed eric morrison thomson (2 pages) |
29 May 2009 | Appointment terminated director hector macintyre (1 page) |
29 May 2009 | Director appointed brian ash (2 pages) |
29 May 2009 | Appointment terminated director alistair mccowan (1 page) |
29 May 2009 | Director appointed thomas ronald cole (3 pages) |
29 May 2009 | Appointment terminated director alistair mccowan (1 page) |
29 May 2009 | Appointment terminated director john wilkins (1 page) |
29 May 2009 | Director appointed graham hewitt (2 pages) |
29 May 2009 | Appointment terminated director hector macintyre (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 July 2008 | Annual return made up to 07/06/08 (6 pages) |
10 July 2008 | Annual return made up to 07/06/08 (6 pages) |
6 June 2008 | Director appointed dr audrey sinclair (1 page) |
6 June 2008 | Director appointed isabelle mary campbell (1 page) |
6 June 2008 | Director appointed isabelle mary campbell (1 page) |
6 June 2008 | Director appointed richard ian greene (1 page) |
6 June 2008 | Director appointed richard ian greene (1 page) |
6 June 2008 | Director appointed dr audrey sinclair (1 page) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
21 September 2007 | Annual return made up to 07/06/07 (3 pages) |
21 September 2007 | Annual return made up to 07/06/07 (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 June 2006 | Annual return made up to 07/06/06
|
15 June 2006 | Annual return made up to 07/06/06
|
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
28 June 2005 | Annual return made up to 07/06/05
|
28 June 2005 | Annual return made up to 07/06/05
|
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
10 December 2004 | New director appointed (1 page) |
10 December 2004 | New director appointed (1 page) |
10 December 2004 | New director appointed (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | Annual return made up to 07/06/04
|
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | Annual return made up to 07/06/04
|
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 July 2003 | Annual return made up to 07/06/03
|
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Annual return made up to 07/06/03
|
14 July 2003 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
7 June 2002 | Incorporation (36 pages) |
7 June 2002 | Incorporation (36 pages) |