Company NameTarbert & Skipness Community Trust
Company StatusActive
Company NumberSC233786
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 2002(21 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Secretary NameMs Jane Emma Cowen
StatusCurrent
Appointed23 March 2010(7 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressBroomhill Barran Road
Tarbert
Argyll
PA29 6TX
Scotland
Director NameMs Sheila Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMs Wilma Joyce Mackenzie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleGlass Engraver
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr James Hamilton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMrs Lorna Elizabeth Rushton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr John Richard Albert Rushton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Timothy William Rhodes James
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr William McHugh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Daniel Hunt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Angus Cullen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMrs Fiona Johnstone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(21 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleNHS Officer
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameJohn Hunt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2004)
RoleShop Owner
Correspondence AddressDunolla
Barmore Road
Tarbert
Argyll & Bute
PA29 6TT
Scotland
Secretary NameMary Moyra Craig Logan
NationalityBritish
StatusResigned
Appointed22 April 2003(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2006)
RoleCompany Director
Correspondence AddressRockfield House
Claonaig, Skipness
Tarbert
Argyll
PA29 6YG
Scotland
Director NameThomas James Buckle
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressThe Old Manse
Skipness
Tarbert
Argyll
PA29 6XT
Scotland
Director NameCarole June West Fitzgerald
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2007)
RoleHotelier
Correspondence AddressCaol Na Mare
Garval Road
Tarbert
Argyll
PA29 6TR
Scotland
Secretary NameValerie Ann Robertson
NationalityBritish
StatusResigned
Appointed17 August 2006(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 August 2008)
RoleTourist Information Officer
Correspondence AddressBraelorn
Mealdarroch
Tarbert
Argyll
PA29 6YW
Scotland
Director NameMary Margaret Elder
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2009)
RolePart Time Tutor
Correspondence Address20 Mealdarroch
Tarbert
Argyll
PA29 6YW
Scotland
Director NameJane Emma Cowen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2010)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence AddressBroomhill
Tarbert
Argyll
PA29 6TX
Scotland
Director NameSteven Arron Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2011)
RoleP.S.V. Driver
Country of ResidenceScotland
Correspondence Address30 Oakhill
Tarbert
Argyll
PA29 6TB
Scotland
Director NameJudith Drewery
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2010)
RoleCarer
Correspondence AddressLadysmith Cottage
Tarbert
Argyll
PA29 6TF
Scotland
Director NamePhillip Fox-Denham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Hillfoot Terrace
Tarbert
Argyll
PA29 6TQ
Scotland
Secretary NameColin Stewart Hunter
NationalityBritish
StatusResigned
Appointed05 February 2009(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 10 August 2009)
RoleCompany Director
Correspondence Address1 North Gate Lodge, Erines
Tarbert
Argyll
PA29 6YL
Scotland
Secretary NameKim Mackay
NationalityBritish
StatusResigned
Appointed12 August 2009(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 2010)
RolePlanning Officer
Correspondence Address23 Hillfoot Terrace
Tarbert
Argyll
PA29 6TQ
Scotland
Director NameMr Alexander MacDougall Horn
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMrs Gwynyth Margaret Abernethy
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed09 November 2010(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2015)
RoleRetired School Teacher
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMs Melissa James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2015)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMr Robert McNeill Chicken
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 August 2019)
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameCllr Anne Horn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2011(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2019)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr James Charles Curnyn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(9 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 November 2020)
RolePsychologist (Retired)
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMs Sheila Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2012(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 December 2014)
RoleRetired Social Worker
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMr Jonathan William Arnot
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2015)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address15 Brucehill
Tarbert
Argyll
PA29 6TG
Scotland
Director NameMr David Smith Hunt
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed25 February 2014(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 2014)
RoleAssistant Harbour Master
Country of ResidenceScotland
Correspondence AddressQueensgate Pier Road
Tarbert
Argyll
PA29 6UF
Scotland
Director NameMr Alexander MacDougall Horn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland

Contact

Websitewoods-property.com

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£43,008
Net Worth£13,786
Cash£16,880
Current Liabilities£3,411

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

23 February 2024Appointment of Mrs Fiona Johnstone as a director on 7 February 2024 (2 pages)
31 December 2023Appointment of Mr Daniel Hunt as a director on 22 November 2023 (2 pages)
31 December 2023Appointment of Mr Angus Cullen as a director on 22 November 2023 (2 pages)
25 October 2023Total exemption full accounts made up to 28 February 2023 (29 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (29 pages)
19 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
19 July 2022Termination of appointment of Alistair Wilkie as a director on 27 September 2021 (1 page)
14 July 2022Termination of appointment of Alexander Macdougall Horn as a director on 31 May 2022 (1 page)
14 July 2022Termination of appointment of Robert Mcneill Chicken as a director on 13 August 2019 (1 page)
4 March 2022Appointment of Mr William Mchugh as a director on 17 February 2022 (2 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (30 pages)
5 August 2021Memorandum and Articles of Association (30 pages)
21 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
14 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2021Termination of appointment of Alan Alexander Macdonald as a director on 13 August 2019 (1 page)
7 January 2021Termination of appointment of Neil Mair Maccallum as a director on 5 March 2019 (1 page)
7 January 2021Termination of appointment of Anne Horn as a director on 22 October 2019 (1 page)
6 January 2021Appointment of Mrs Lorna Elizabeth Rushton as a director on 9 November 2020 (2 pages)
6 January 2021Appointment of Mr John Richard Albert Rushton as a director on 9 November 2020 (2 pages)
6 January 2021Appointment of Mr Alexander Macdougall Horn as a director on 9 November 2020 (2 pages)
6 January 2021Appointment of Mr Timothy William Rhodes James as a director on 9 November 2020 (2 pages)
4 January 2021Termination of appointment of Neil Mcknight as a director on 16 November 2020 (1 page)
4 January 2021Termination of appointment of James Charles Curnyn as a director on 16 November 2020 (1 page)
4 January 2021Termination of appointment of Robert Duncan Mcphail as a director on 16 November 2020 (1 page)
4 November 2020Total exemption full accounts made up to 29 February 2020 (25 pages)
20 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 28 February 2019 (21 pages)
12 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
15 January 2019Registered office address changed from C/O William Duncan & Co Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 15 January 2019 (1 page)
28 November 2018Appointment of Miss Wilma Joyce Mackenzie as a director on 23 October 2018 (2 pages)
28 November 2018Appointment of Mr James Hamilton as a director on 23 October 2018 (2 pages)
28 November 2018Appointment of Mr Alistair Wilkie as a director on 23 October 2018 (2 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (20 pages)
1 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Alison Claire Mcbride as a director on 6 February 2017 (1 page)
19 September 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
15 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2016Total exemption full accounts made up to 29 February 2016 (15 pages)
18 July 2016Total exemption full accounts made up to 29 February 2016 (15 pages)
14 July 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
14 July 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
29 March 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
29 March 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
7 March 2016Appointment of Mr Neil Mair Maccallum as a director on 15 December 2015 (2 pages)
7 March 2016Termination of appointment of Gwynyth Margaret Abernethy as a director on 15 December 2015 (1 page)
7 March 2016Appointment of Mr Neil Mcknight as a director on 15 December 2015 (2 pages)
7 March 2016Termination of appointment of Jonathan William Arnot as a director on 15 December 2015 (1 page)
7 March 2016Termination of appointment of James Morrison as a director on 15 December 2015 (1 page)
7 March 2016Termination of appointment of Gwynyth Margaret Abernethy as a director on 15 December 2015 (1 page)
7 March 2016Termination of appointment of Jonathan William Arnot as a director on 15 December 2015 (1 page)
7 March 2016Termination of appointment of James Morrison as a director on 15 December 2015 (1 page)
7 March 2016Termination of appointment of Melissa James as a director on 15 December 2015 (1 page)
7 March 2016Appointment of Ms Sheila Campbell as a director on 15 December 2015 (2 pages)
7 March 2016Termination of appointment of Melissa James as a director on 15 December 2015 (1 page)
7 March 2016Appointment of Ms Sheila Campbell as a director on 15 December 2015 (2 pages)
7 March 2016Appointment of Mr Neil Mcknight as a director on 15 December 2015 (2 pages)
7 March 2016Appointment of Mr Robert Duncan Mcphail as a director on 15 December 2015 (2 pages)
7 March 2016Appointment of Mr Robert Duncan Mcphail as a director on 15 December 2015 (2 pages)
7 March 2016Appointment of Mr Neil Mair Maccallum as a director on 15 December 2015 (2 pages)
23 July 2015Director's details changed for Ms Alison Claire Jardine on 1 December 2014 (2 pages)
23 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
23 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
23 July 2015Termination of appointment of Alexander Macdougall Horn as a director on 16 December 2014 (1 page)
23 July 2015Termination of appointment of David Smith Hunt as a director on 16 December 2014 (1 page)
23 July 2015Termination of appointment of Sheila Campbell as a director on 16 December 2014 (1 page)
23 July 2015Director's details changed for Ms Alison Claire Jardine on 1 December 2014 (2 pages)
23 July 2015Termination of appointment of Alexander Macdougall Horn as a director on 16 December 2014 (1 page)
23 July 2015Appointment of Mr Alan Alexander Macdonald as a director on 16 December 2014 (2 pages)
23 July 2015Termination of appointment of Sheila Campbell as a director on 16 December 2014 (1 page)
23 July 2015Appointment of Mr Alan Alexander Macdonald as a director on 16 December 2014 (2 pages)
23 July 2015Director's details changed for Ms Alison Claire Jardine on 1 December 2014 (2 pages)
23 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
23 July 2015Termination of appointment of David Smith Hunt as a director on 16 December 2014 (1 page)
31 December 2014Total exemption full accounts made up to 31 July 2014 (16 pages)
31 December 2014Total exemption full accounts made up to 31 July 2014 (16 pages)
5 August 2014Annual return made up to 4 July 2014 no member list (10 pages)
5 August 2014Annual return made up to 4 July 2014 no member list (10 pages)
5 August 2014Annual return made up to 4 July 2014 no member list (10 pages)
11 March 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
11 March 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
3 March 2014Appointment of Mr David Smith Hunt as a director (2 pages)
3 March 2014Appointment of Ms Alison Claire Jardine as a director (2 pages)
3 March 2014Appointment of Ms Alison Claire Jardine as a director (2 pages)
3 March 2014Appointment of Mr David Smith Hunt as a director (2 pages)
27 February 2014Termination of appointment of Robert Mcphail as a director (1 page)
27 February 2014Termination of appointment of Robert Mcphail as a director (1 page)
27 February 2014Appointment of Mr Jonathan William Arnot as a director (2 pages)
27 February 2014Appointment of Mr Jonathan William Arnot as a director (2 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (6 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (6 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (6 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 March 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
11 March 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
5 February 2013Memorandum and Articles of Association (20 pages)
5 February 2013Memorandum and Articles of Association (20 pages)
3 February 2013Appointment of Ms Sheila Campbell as a director (2 pages)
3 February 2013Termination of appointment of Philip Robertson as a director (1 page)
3 February 2013Appointment of Ms Sheila Campbell as a director (2 pages)
3 February 2013Termination of appointment of Philip Robertson as a director (1 page)
13 July 2012Annual return made up to 4 July 2012 no member list (6 pages)
13 July 2012Annual return made up to 4 July 2012 no member list (6 pages)
13 July 2012Annual return made up to 4 July 2012 no member list (6 pages)
19 March 2012Total exemption full accounts made up to 31 July 2011 (18 pages)
19 March 2012Total exemption full accounts made up to 31 July 2011 (18 pages)
5 March 2012Registered office address changed from Woods Financial Services Knap Buildings Tarbert Argyll PA29 6UA on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Woods Financial Services Knap Buildings Tarbert Argyll PA29 6UA on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Woods Financial Services Knap Buildings Tarbert Argyll PA29 6UA on 5 March 2012 (1 page)
29 February 2012Appointment of Mr Philip Robertson as a director (2 pages)
29 February 2012Appointment of Mr Philip Robertson as a director (2 pages)
29 February 2012Appointment of Mr Robert Mcneill Chicken as a director (2 pages)
29 February 2012Appointment of Mr Robert Mcneill Chicken as a director (2 pages)
23 December 2011Appointment of Mr James Charles Curnyn as a director (2 pages)
23 December 2011Appointment of Mr James Charles Curnyn as a director (2 pages)
22 December 2011Appointment of Mr James Morrison as a director (2 pages)
22 December 2011Appointment of Mr James Morrison as a director (2 pages)
19 December 2011Termination of appointment of Duncan Macgregor as a director (1 page)
19 December 2011Termination of appointment of Edward Tyler as a director (1 page)
19 December 2011Termination of appointment of Steven Black as a director (1 page)
19 December 2011Termination of appointment of Sheila Campbell as a director (1 page)
19 December 2011Termination of appointment of Steven Black as a director (1 page)
19 December 2011Termination of appointment of Sheila Campbell as a director (1 page)
19 December 2011Termination of appointment of Edward Tyler as a director (1 page)
19 December 2011Termination of appointment of Duncan Macgregor as a director (1 page)
13 July 2011Annual return made up to 4 July 2011 no member list (9 pages)
13 July 2011Annual return made up to 4 July 2011 no member list (9 pages)
13 July 2011Annual return made up to 4 July 2011 no member list (9 pages)
12 July 2011Termination of appointment of Alison Jardine as a director (1 page)
12 July 2011Termination of appointment of Alison Jardine as a director (1 page)
1 March 2011Termination of appointment of Phillip Fox-Denham as a director (1 page)
1 March 2011Termination of appointment of Phillip Fox-Denham as a director (1 page)
10 February 2011Appointment of Councillor Anne Horn as a director (2 pages)
10 February 2011Appointment of Councillor Anne Horn as a director (2 pages)
10 January 2011Appointment of Ms Alison Claire Jardine as a director (2 pages)
10 January 2011Appointment of Ms Alison Claire Jardine as a director (2 pages)
10 January 2011Appointment of Mrs Gwyn Abernethy as a director (2 pages)
10 January 2011Appointment of Mrs Gwyn Abernethy as a director (2 pages)
15 December 2010Full accounts made up to 31 July 2010 (17 pages)
15 December 2010Full accounts made up to 31 July 2010 (17 pages)
19 November 2010Appointment of Ms Melissa James as a director (2 pages)
19 November 2010Appointment of Ms Melissa James as a director (2 pages)
8 July 2010Director's details changed for Steven Arron Black on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (5 pages)
8 July 2010Director's details changed for Sheila Campbell on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Edward Philip Louis Tyler on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Phillip Fox-Denham on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (5 pages)
8 July 2010Director's details changed for Phillip Fox-Denham on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Edward Philip Louis Tyler on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Steven Arron Black on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (5 pages)
8 July 2010Director's details changed for Phillip Fox-Denham on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Sheila Campbell on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Edward Philip Louis Tyler on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Sheila Campbell on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Steven Arron Black on 4 July 2010 (2 pages)
2 June 2010Full accounts made up to 31 July 2009 (16 pages)
2 June 2010Full accounts made up to 31 July 2009 (16 pages)
31 March 2010Appointment of Mr Alexander Macdougall Horn as a director (2 pages)
31 March 2010Appointment of Mr Alexander Macdougall Horn as a director (2 pages)
30 March 2010Appointment of Mr Robert Mcphail as a director (2 pages)
30 March 2010Appointment of Mr Robert Mcphail as a director (2 pages)
29 March 2010Appointment of Ms Jane Emma Cowen as a secretary (1 page)
29 March 2010Appointment of Ms Jane Emma Cowen as a secretary (1 page)
27 March 2010Termination of appointment of Jane Cowen as a director (1 page)
27 March 2010Termination of appointment of Kim Mackay as a secretary (1 page)
27 March 2010Termination of appointment of Judith Drewery as a director (1 page)
27 March 2010Termination of appointment of Hector Stewart as a director (1 page)
27 March 2010Termination of appointment of William Mchugh as a director (1 page)
27 March 2010Termination of appointment of Kim Mackay as a secretary (1 page)
27 March 2010Termination of appointment of Jane Cowen as a director (1 page)
27 March 2010Termination of appointment of William Mchugh as a director (1 page)
27 March 2010Termination of appointment of Judith Drewery as a director (1 page)
27 March 2010Termination of appointment of Hector Stewart as a director (1 page)
17 August 2009Secretary appointed kim mackay (2 pages)
17 August 2009Secretary appointed kim mackay (2 pages)
10 August 2009Appointment terminated secretary colin hunter (1 page)
10 August 2009Appointment terminated secretary colin hunter (1 page)
7 August 2009Director appointed phillip fox-denham logged form (2 pages)
7 August 2009Director appointed phillip fox-denham logged form (2 pages)
4 August 2009Secretary's change of particulars / colin hunter / 30/07/2009 (1 page)
4 August 2009Secretary's change of particulars / colin hunter / 30/07/2009 (1 page)
31 July 2009Secretary's change of particulars / colin hunter / 30/07/2009 (1 page)
31 July 2009Secretary's change of particulars / colin hunter / 30/07/2009 (1 page)
30 July 2009Appointment terminated director scott woods (1 page)
30 July 2009Annual return made up to 04/07/09 (5 pages)
30 July 2009Appointment terminated director scott woods (1 page)
30 July 2009Annual return made up to 04/07/09 (5 pages)
23 February 2009Director appointed duncan neil macgregor (2 pages)
23 February 2009Appointment terminated director christina macnab (1 page)
23 February 2009Director appointed hector stewart (2 pages)
23 February 2009Secretary appointed colin stewart hunter (2 pages)
23 February 2009Appointment terminated director robert mcphail (1 page)
23 February 2009Appointment terminated director robert mcphail (1 page)
23 February 2009Director appointed judith drewery (2 pages)
23 February 2009Director appointed hector stewart (2 pages)
23 February 2009Secretary appointed colin stewart hunter (2 pages)
23 February 2009Appointment terminate, director scott richard woods logged form (1 page)
23 February 2009Director appointed steven arron black (2 pages)
23 February 2009Director appointed edward philip louis tyler (2 pages)
23 February 2009Appointment terminated director chris rogan (1 page)
23 February 2009Director appointed steven arron black (2 pages)
23 February 2009Director appointed edward philip louis tyler (2 pages)
23 February 2009Director appointed jane emma cowen (2 pages)
23 February 2009Appointment terminated director mary elder (1 page)
23 February 2009Appointment terminate, director scott richard woods logged form (1 page)
23 February 2009Director appointed sheila campbell (2 pages)
23 February 2009Director appointed sheila campbell (2 pages)
23 February 2009Appointment terminated director ian macintyre (1 page)
23 February 2009Appointment terminated director alexandra steadman (1 page)
23 February 2009Appointment terminated director mary elder (1 page)
23 February 2009Appointment terminated director christina macnab (1 page)
23 February 2009Appointment terminated director ian macintyre (1 page)
23 February 2009Appointment terminated director chris rogan (1 page)
23 February 2009Director appointed judith drewery (2 pages)
23 February 2009Appointment terminated director alexandra steadman (1 page)
23 February 2009Director appointed jane emma cowen (2 pages)
23 February 2009Director appointed duncan neil macgregor (2 pages)
19 December 2008Full accounts made up to 31 July 2008 (15 pages)
19 December 2008Full accounts made up to 31 July 2008 (15 pages)
1 September 2008Appointment terminated director harry robertson (1 page)
1 September 2008Appointment terminated director harry robertson (1 page)
1 September 2008Appointment terminated secretary valerie robertson (1 page)
1 September 2008Appointment terminated secretary valerie robertson (1 page)
23 July 2008Full accounts made up to 31 July 2007 (15 pages)
23 July 2008Full accounts made up to 31 July 2007 (15 pages)
22 July 2008Annual return made up to 04/07/08 (5 pages)
22 July 2008Annual return made up to 04/07/08 (5 pages)
20 September 2007Annual return made up to 04/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2007Annual return made up to 04/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
10 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
10 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
14 September 2006Annual return made up to 04/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Annual return made up to 04/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
26 September 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
26 September 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Annual return made up to 04/07/05 (3 pages)
27 July 2005Annual return made up to 04/07/05 (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
12 October 2004Partial exemption accounts made up to 31 July 2004 (12 pages)
12 October 2004Partial exemption accounts made up to 31 July 2004 (12 pages)
6 August 2004Registered office changed on 06/08/04 from: woods financial services knap buildings, tarbert argyll PA29 6UA (1 page)
6 August 2004Registered office changed on 06/08/04 from: woods financial services knap buildings, tarbert argyll PA29 6UA (1 page)
29 July 2004Annual return made up to 04/07/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/04
(7 pages)
29 July 2004Annual return made up to 04/07/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/04
(7 pages)
22 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
22 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Annual return made up to 04/07/03 (5 pages)
19 August 2003Annual return made up to 04/07/03 (5 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
2 June 2003Secretary resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
4 July 2002Incorporation (29 pages)
4 July 2002Incorporation (29 pages)