Company NameWester Ross Alliance
Company StatusDissolved
Company NumberSC232513
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Tom Deans Forrest
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2017)
RoleRetd HM Forces
Country of ResidenceUnited Kingdom
Correspondence AddressCromasaig House
Kinlochewe
Achnasheen
Wester Ross
IV22 2PE
Scotland
Secretary NameMr Thomas Ronald Cole
NationalityBritish
StatusClosed
Appointed16 April 2009(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland
Director NameMr Thomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 04 July 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStrath Bay House Gairloch
Gairloch
Ross-Shire
IV21 2BS
Scotland
Director NameMr Alasdair Macleod
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCrofter/ Postman
Country of ResidenceScotland
Correspondence Address250
Achnahaird, Achiltibuie
Ullapool
Ross Shire
IV26 2YT
Scotland
Director NameWilliam Cameron
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleFarmer & Caravan Site Operator
Correspondence AddressSands Holiday Centre
Gairloch
Ross Shire
IV21 2DL
Scotland
Director NameMr Roy Macleod Macpherson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTyree
Oldmoss Road
Ullapool
Ross Shire
IV26 2TF
Scotland
Director NameIseabail Macgregor Mackenzie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont
3 Udrigle Laide
Auchnasheen
Ross Shire
IV22 2NR
Scotland
Director NameMr Alexander Thomas Gray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressCeol Na Mara
Pier Road
Gairloch
Ross Shire
IV21 2BQ
Scotland
Secretary NameJoanna Carter
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSeawinds
7 Ardmore
Edderton
Ross Shire
IV19 1LB
Scotland
Director NameMr Peter Muir
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2003)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBadentarbat
Achiltibuie
Ullapool
Wester Ross
IV26 2YN
Scotland
Director NameEwen Cameron Mackinnon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(4 days after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 2007)
RoleCrofter Civil Engineer
Country of ResidenceScotland
Correspondence AddressCoulags
Strathcarron
Ross Shire
IV54 8YU
Scotland
Director NameMr Hector Roy Macintyre
Date of BirthDecember 1934 (Born 89 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2002(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2009)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address28
North Erradale
Gairloch
Ross Shire
IV21 2DS
Scotland
Director NameDavid Russell Green
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2003)
RoleFully Diversified Crofter
Correspondence AddressAchnahaird
Achiltibuie
Ullapool
Ross-Shire
IV26 2YD
Scotland
Secretary NameMr Peter Muir
NationalityBritish
StatusResigned
Appointed19 August 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 April 2009)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBadentarbat
Achiltibuie
Ullapool
Wester Ross
IV26 2YN
Scotland
Director NameMr Peter Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 2009)
RoleFisheries Manager
Country of ResidenceBritain
Correspondence AddressRona
7 Altgrishan
Gairloch
Ross-Shire
IV21 2DZ
Scotland
Director NameMr Alistair Campbell Fraser
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendhu
Garve Road
Ullapool
Ross-Shire
IV26 2SX
Scotland
Director NameAlistair McCowan
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2009)
RoleRetired Chartered Engineer
Country of ResidenceScotland
Correspondence AddressAonachan
Camusterrach Applecross
Strathcarron
Ross Shire
IV54 8LU
Scotland
Director NameLady Elizabeth Leslie Melville
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochluichart Lodge
Garve
Ross Shire
IV23 2PZ
Scotland
Director NameMrs Kristine Stewart Mackenzie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 March 2017)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressBlackwood
Arinackaig
Strathcarron
Ross Shire
IV54 8YN
Scotland
Director NameMalcolm Macmillan Macleod
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 March 2009)
RoleRetired
Correspondence AddressThe Bank House
Gairloch
Ross-Shire
IV21 2BD
Scotland
Director NameMrs Christine Mary Conniff
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Coast
Poolewe
Achnasheen
Ross Shire
IV22 2LR
Scotland
Director NameKenneth Duncan Maclean
Date of BirthMay 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed22 November 2005(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2006)
RoleRoyal Mail
Country of ResidenceScotland
Correspondence Address4 Bignold Place
Achnasheen
Ross Shire
IV22 2EG
Scotland
Director NameMr Roddie Mackenzie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Ormiscaig
Aultbea
Ross Shire
IV22 2JJ
Scotland
Director NameMr Douglas John Ritchie Gibson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2009)
RoleTourism
Country of ResidenceScotland
Correspondence Address13
Strath
Gairloch
Ross Shire
IV21 2BX
Scotland
Director NameMrs Isabelle Mary Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed12 May 2008(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCoach House
Glenshiel
Kyle
Ross-Shire
IV40 8HW
Scotland
Director NameCllr Richard Ian Greene
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2017)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address7 Burnside Terrace
Gairloch
Ross Shire
IV21 2BY
Scotland
Director NameMr Thomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland
Director NameMr John William Lumb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 23 September 2009)
RoleRetired
Correspondence Address21 Diabaig
Torridon
Achnasheen, Wester Ross-Shire
Inverness
IV22 2HE
Scotland
Director NameBrian James Ash
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2010)
RoleRetired
Correspondence AddressDrumacosh
Shieldaig
Strathcarron
Ross Shire
IV54 8XN
Scotland
Director NameGraham Hewitt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(6 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 September 2009)
RoleRetired
Correspondence AddressAr Dachaidh Ardelve
Dornie
Kyle
IV40 8DZ
Scotland
Director NameMrs Amy Margaret Reid MacDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStrath Bay House Gairloch
Gairloch
Ross-Shire
IV21 2BS
Scotland
Director NameMr Andrew Charles James
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2011)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence AddressUnit 2
Achtercairn
Gairloch
IV21 2BH
Scotland
Director NameMr Michael Harvey Francis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2015)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStrath Bay House Gairloch
Gairloch
Ross-Shire
IV21 2BS
Scotland
Director NameMr Ian Joseph Cockburn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2012(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 March 2017)
RoleBuilding Services Engineer
Country of ResidenceScotland
Correspondence AddressStrath Bay House Gairloch
Gairloch
Ross-Shire
IV21 2BS
Scotland

Contact

Websitewester-ross-alliance.co.uk
Telephone07 585906622
Telephone regionMobile

Location

Registered AddressStrath Bay House
Gairloch
Ross-Shire
IV21 2BS
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2014
Net Worth£413
Cash£606
Current Liabilities£193

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
13 March 2017Termination of appointment of Ian Joseph Cockburn as a director on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Ian Joseph Cockburn as a director on 13 March 2017 (1 page)
12 March 2017Termination of appointment of Roddie Mackenzie as a director on 12 March 2017 (1 page)
12 March 2017Termination of appointment of Roddie Mackenzie as a director on 12 March 2017 (1 page)
11 March 2017Termination of appointment of Kristine Stewart Mackenzie as a director on 10 March 2017 (1 page)
11 March 2017Termination of appointment of Kristine Stewart Mackenzie as a director on 10 March 2017 (1 page)
8 March 2017Termination of appointment of Alasdair Macleod as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Douglas Murray as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Richard Ian Greene as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Douglas Murray as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Roy Macleod Macpherson as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Roy Macleod Macpherson as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Isabelle Mary Campbell as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Audrey Sinclair as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Richard Ian Greene as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Alasdair Macleod as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Isabelle Mary Campbell as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Audrey Sinclair as a director on 7 March 2017 (1 page)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Termination of appointment of Michael Harvey Francis as a director on 1 August 2015 (1 page)
14 June 2016Annual return made up to 7 June 2016 no member list (11 pages)
14 June 2016Annual return made up to 7 June 2016 no member list (11 pages)
14 June 2016Termination of appointment of Michael Harvey Francis as a director on 1 August 2015 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 7 June 2015 no member list (12 pages)
15 June 2015Annual return made up to 7 June 2015 no member list (12 pages)
15 June 2015Annual return made up to 7 June 2015 no member list (12 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 7 June 2014 no member list (12 pages)
17 June 2014Annual return made up to 7 June 2014 no member list (12 pages)
17 June 2014Annual return made up to 7 June 2014 no member list (12 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 7 June 2013 no member list (12 pages)
10 June 2013Termination of appointment of Susan Tarr as a director (1 page)
10 June 2013Annual return made up to 7 June 2013 no member list (12 pages)
10 June 2013Annual return made up to 7 June 2013 no member list (12 pages)
10 June 2013Termination of appointment of Susan Tarr as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Appointment of Mr Thomas Ronald Cole as a director (2 pages)
19 March 2013Appointment of Mr Thomas Ronald Cole as a director (2 pages)
26 June 2012Termination of appointment of Thomas Cole as a director (1 page)
26 June 2012Appointment of Mr Ian Joseph Cockburn as a director (2 pages)
26 June 2012Appointment of Mr Ian Joseph Cockburn as a director (2 pages)
26 June 2012Termination of appointment of Thomas Cole as a director (1 page)
18 June 2012Annual return made up to 7 June 2012 no member list (13 pages)
18 June 2012Annual return made up to 7 June 2012 no member list (13 pages)
18 June 2012Annual return made up to 7 June 2012 no member list (13 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Appointment of Mr Douglas Murray as a director (2 pages)
12 March 2012Appointment of Mr Douglas Murray as a director (2 pages)
16 November 2011Termination of appointment of Amy Macdonald as a director (1 page)
16 November 2011Termination of appointment of Amy Macdonald as a director (1 page)
15 June 2011Termination of appointment of Jean Urquhart Mbe as a director (1 page)
15 June 2011Termination of appointment of Jean Urquhart Mbe as a director (1 page)
7 June 2011Registered office address changed from Unit 2 Achtercairn Gairloch IV21 2BH on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Unit 2 Achtercairn Gairloch IV21 2BH on 7 June 2011 (1 page)
7 June 2011Annual return made up to 7 June 2011 no member list (15 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (15 pages)
7 June 2011Annual return made up to 7 June 2011 no member list (15 pages)
7 June 2011Registered office address changed from Unit 2 Achtercairn Gairloch IV21 2BH on 7 June 2011 (1 page)
8 April 2011Appointment of Mr Michael Harvey Francis as a director (2 pages)
8 April 2011Appointment of Mr Michael Harvey Francis as a director (2 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Termination of appointment of Andrew James as a director (1 page)
8 March 2011Termination of appointment of Andrew James as a director (1 page)
17 June 2010Annual return made up to 7 June 2010 no member list (8 pages)
17 June 2010Annual return made up to 7 June 2010 no member list (8 pages)
17 June 2010Annual return made up to 7 June 2010 no member list (8 pages)
16 June 2010Director's details changed for Dr Audrey Sinclair on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Alasdair Macleod on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Roddie Mackenzie on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Isabelle Mary Campbell on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Councillor Richard Ian Greene on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Dr Audrey Sinclair on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Alasdair Macleod on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Dr Audrey Sinclair on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Roddie Mackenzie on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Isabelle Mary Campbell on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Isabelle Mary Campbell on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Councillor Richard Ian Greene on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Alasdair Macleod on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Roddie Mackenzie on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Councillor Richard Ian Greene on 7 June 2010 (2 pages)
20 April 2010Appointment of Mr Andrew Charles James as a director (2 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 April 2010Appointment of Mr Andrew Charles James as a director (2 pages)
12 April 2010Appointment of Mrs Amy Margaret Reid Macdonald as a director (2 pages)
12 April 2010Appointment of Mr Roy Macleod Macpherson as a director (2 pages)
12 April 2010Appointment of Miss Susan Tarr as a director (2 pages)
12 April 2010Appointment of Mrs Amy Margaret Reid Macdonald as a director (2 pages)
12 April 2010Appointment of Mr Roy Macleod Macpherson as a director (2 pages)
12 April 2010Appointment of Miss Susan Tarr as a director (2 pages)
7 April 2010Termination of appointment of Eric Thomson as a director (1 page)
7 April 2010Termination of appointment of Eric Thomson as a director (1 page)
7 February 2010Termination of appointment of Richard Munday as a director (1 page)
7 February 2010Termination of appointment of Brian Ash as a director (1 page)
7 February 2010Termination of appointment of Richard Munday as a director (1 page)
7 February 2010Termination of appointment of Brian Ash as a director (1 page)
28 September 2009Appointment terminated director john lumb (1 page)
28 September 2009Appointment terminated director graham hewitt (1 page)
28 September 2009Appointment terminated director graham hewitt (1 page)
28 September 2009Appointment terminated director john lumb (1 page)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
10 July 2009Appointment terminated director douglas gibson (1 page)
10 July 2009Appointment terminated director helen murchison (1 page)
10 July 2009Appointment terminated director helen murchison (1 page)
10 July 2009Appointment terminated director douglas gibson (1 page)
10 July 2009Director appointed mr richard anthony munday (1 page)
10 July 2009Director appointed mr richard anthony munday (1 page)
2 July 2009Annual return made up to 07/06/09 (7 pages)
2 July 2009Annual return made up to 07/06/09 (7 pages)
29 May 2009Director appointed graham hewitt (2 pages)
29 May 2009Director appointed john william lumb (2 pages)
29 May 2009Appointment terminated director malcolm macleod (1 page)
29 May 2009Director appointed john william lumb (2 pages)
29 May 2009Appointment terminated secretary peter muir (1 page)
29 May 2009Appointment terminated director malcolm macleod (1 page)
29 May 2009Secretary appointed thomas ronald cole (2 pages)
29 May 2009Appointment terminated director peter davidson (1 page)
29 May 2009Director appointed thomas ronald cole (3 pages)
29 May 2009Appointment terminated secretary peter muir (1 page)
29 May 2009Director appointed eric morrison thomson (2 pages)
29 May 2009Secretary appointed thomas ronald cole (2 pages)
29 May 2009Director appointed brian ash (2 pages)
29 May 2009Appointment terminated director john wilkins (1 page)
29 May 2009Appointment terminated director peter davidson (1 page)
29 May 2009Director appointed tom deans forrest (2 pages)
29 May 2009Director appointed tom deans forrest (2 pages)
29 May 2009Director appointed eric morrison thomson (2 pages)
29 May 2009Appointment terminated director hector macintyre (1 page)
29 May 2009Director appointed brian ash (2 pages)
29 May 2009Appointment terminated director alistair mccowan (1 page)
29 May 2009Director appointed thomas ronald cole (3 pages)
29 May 2009Appointment terminated director alistair mccowan (1 page)
29 May 2009Appointment terminated director john wilkins (1 page)
29 May 2009Director appointed graham hewitt (2 pages)
29 May 2009Appointment terminated director hector macintyre (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 July 2008Annual return made up to 07/06/08 (6 pages)
10 July 2008Annual return made up to 07/06/08 (6 pages)
6 June 2008Director appointed dr audrey sinclair (1 page)
6 June 2008Director appointed isabelle mary campbell (1 page)
6 June 2008Director appointed isabelle mary campbell (1 page)
6 June 2008Director appointed richard ian greene (1 page)
6 June 2008Director appointed richard ian greene (1 page)
6 June 2008Director appointed dr audrey sinclair (1 page)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
21 September 2007Annual return made up to 07/06/07 (3 pages)
21 September 2007Annual return made up to 07/06/07 (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
27 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 June 2006Annual return made up to 07/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/06
(11 pages)
15 June 2006Annual return made up to 07/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/06
(11 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
28 June 2005Annual return made up to 07/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 June 2005Annual return made up to 07/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
10 December 2004New director appointed (1 page)
10 December 2004New director appointed (1 page)
10 December 2004New director appointed (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
14 July 2004New director appointed (1 page)
14 July 2004Annual return made up to 07/06/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
14 July 2004New secretary appointed (1 page)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
14 July 2004New secretary appointed (1 page)
14 July 2004Annual return made up to 07/06/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 July 2003Annual return made up to 07/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Annual return made up to 07/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2003Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
7 June 2002Incorporation (36 pages)
7 June 2002Incorporation (36 pages)