Tarbert
Argyll
PA29 6TX
Scotland
Director Name | Ms Sheila Campbell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 December 2015(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Ms Wilma Joyce Mackenzie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Glass Engraver |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mr James Hamilton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mrs Lorna Elizabeth Rushton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mr John Richard Albert Rushton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mr Timothy William Rhodes James |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mr William McHugh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mr Daniel Hunt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mr Angus Cullen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mrs Fiona Johnstone |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(21 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | NHS Officer |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | John Hunt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2004) |
Role | Shop Owner |
Correspondence Address | Dunolla Barmore Road Tarbert Argyll & Bute PA29 6TT Scotland |
Secretary Name | Mary Moyra Craig Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | Rockfield House Claonaig, Skipness Tarbert Argyll PA29 6YG Scotland |
Director Name | Thomas James Buckle |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | The Old Manse Skipness Tarbert Argyll PA29 6XT Scotland |
Director Name | Carole June West Fitzgerald |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2007) |
Role | Hotelier |
Correspondence Address | Caol Na Mare Garval Road Tarbert Argyll PA29 6TR Scotland |
Secretary Name | Valerie Ann Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 August 2008) |
Role | Tourist Information Officer |
Correspondence Address | Braelorn Mealdarroch Tarbert Argyll PA29 6YW Scotland |
Director Name | Mary Margaret Elder |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2009) |
Role | Part Time Tutor |
Correspondence Address | 20 Mealdarroch Tarbert Argyll PA29 6YW Scotland |
Director Name | Jane Emma Cowen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2010) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | Broomhill Tarbert Argyll PA29 6TX Scotland |
Director Name | Steven Arron Black |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2011) |
Role | P.S.V. Driver |
Country of Residence | Scotland |
Correspondence Address | 30 Oakhill Tarbert Argyll PA29 6TB Scotland |
Director Name | Judith Drewery |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2010) |
Role | Carer |
Correspondence Address | Ladysmith Cottage Tarbert Argyll PA29 6TF Scotland |
Director Name | Phillip Fox-Denham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Hillfoot Terrace Tarbert Argyll PA29 6TQ Scotland |
Secretary Name | Colin Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 1 North Gate Lodge, Erines Tarbert Argyll PA29 6YL Scotland |
Secretary Name | Kim Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 2010) |
Role | Planning Officer |
Correspondence Address | 23 Hillfoot Terrace Tarbert Argyll PA29 6TQ Scotland |
Director Name | Mr Alexander MacDougall Horn |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Director Name | Mrs Gwynyth Margaret Abernethy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2015) |
Role | Retired School Teacher |
Country of Residence | Scotland |
Correspondence Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Director Name | Ms Melissa James |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2015) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Director Name | Mr Robert McNeill Chicken |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 August 2019) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Cllr Anne Horn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2019) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Mr James Charles Curnyn |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 November 2020) |
Role | Psychologist (Retired) |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Ms Sheila Campbell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2014) |
Role | Retired Social Worker |
Country of Residence | Scotland |
Correspondence Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Director Name | Mr Jonathan William Arnot |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2015) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Brucehill Tarbert Argyll PA29 6TG Scotland |
Director Name | Mr David Smith Hunt |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 December 2014) |
Role | Assistant Harbour Master |
Country of Residence | Scotland |
Correspondence Address | Queensgate Pier Road Tarbert Argyll PA29 6UF Scotland |
Director Name | Mr Alexander MacDougall Horn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Website | woods-property.com |
---|
Registered Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,008 |
Net Worth | £13,786 |
Cash | £16,880 |
Current Liabilities | £3,411 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
23 February 2024 | Appointment of Mrs Fiona Johnstone as a director on 7 February 2024 (2 pages) |
---|---|
31 December 2023 | Appointment of Mr Daniel Hunt as a director on 22 November 2023 (2 pages) |
31 December 2023 | Appointment of Mr Angus Cullen as a director on 22 November 2023 (2 pages) |
25 October 2023 | Total exemption full accounts made up to 28 February 2023 (29 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (29 pages) |
19 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
19 July 2022 | Termination of appointment of Alistair Wilkie as a director on 27 September 2021 (1 page) |
14 July 2022 | Termination of appointment of Alexander Macdougall Horn as a director on 31 May 2022 (1 page) |
14 July 2022 | Termination of appointment of Robert Mcneill Chicken as a director on 13 August 2019 (1 page) |
4 March 2022 | Appointment of Mr William Mchugh as a director on 17 February 2022 (2 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (30 pages) |
5 August 2021 | Memorandum and Articles of Association (30 pages) |
21 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
14 July 2021 | Resolutions
|
7 January 2021 | Termination of appointment of Alan Alexander Macdonald as a director on 13 August 2019 (1 page) |
7 January 2021 | Termination of appointment of Neil Mair Maccallum as a director on 5 March 2019 (1 page) |
7 January 2021 | Termination of appointment of Anne Horn as a director on 22 October 2019 (1 page) |
6 January 2021 | Appointment of Mrs Lorna Elizabeth Rushton as a director on 9 November 2020 (2 pages) |
6 January 2021 | Appointment of Mr John Richard Albert Rushton as a director on 9 November 2020 (2 pages) |
6 January 2021 | Appointment of Mr Alexander Macdougall Horn as a director on 9 November 2020 (2 pages) |
6 January 2021 | Appointment of Mr Timothy William Rhodes James as a director on 9 November 2020 (2 pages) |
4 January 2021 | Termination of appointment of Neil Mcknight as a director on 16 November 2020 (1 page) |
4 January 2021 | Termination of appointment of James Charles Curnyn as a director on 16 November 2020 (1 page) |
4 January 2021 | Termination of appointment of Robert Duncan Mcphail as a director on 16 November 2020 (1 page) |
4 November 2020 | Total exemption full accounts made up to 29 February 2020 (25 pages) |
20 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 28 February 2019 (21 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
15 January 2019 | Registered 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 2018 | Appointment of Miss Wilma Joyce Mackenzie as a director on 23 October 2018 (2 pages) |
28 November 2018 | Appointment of Mr James Hamilton as a director on 23 October 2018 (2 pages) |
28 November 2018 | Appointment of Mr Alistair Wilkie as a director on 23 October 2018 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (20 pages) |
1 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Alison Claire Mcbride as a director on 6 February 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
15 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
18 July 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
14 July 2016 | Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page) |
14 July 2016 | Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
29 March 2016 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
29 March 2016 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
7 March 2016 | Appointment of Mr Neil Mair Maccallum as a director on 15 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Gwynyth Margaret Abernethy as a director on 15 December 2015 (1 page) |
7 March 2016 | Appointment of Mr Neil Mcknight as a director on 15 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Jonathan William Arnot as a director on 15 December 2015 (1 page) |
7 March 2016 | Termination of appointment of James Morrison as a director on 15 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Gwynyth Margaret Abernethy as a director on 15 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Jonathan William Arnot as a director on 15 December 2015 (1 page) |
7 March 2016 | Termination of appointment of James Morrison as a director on 15 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Melissa James as a director on 15 December 2015 (1 page) |
7 March 2016 | Appointment of Ms Sheila Campbell as a director on 15 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Melissa James as a director on 15 December 2015 (1 page) |
7 March 2016 | Appointment of Ms Sheila Campbell as a director on 15 December 2015 (2 pages) |
7 March 2016 | Appointment of Mr Neil Mcknight as a director on 15 December 2015 (2 pages) |
7 March 2016 | Appointment of Mr Robert Duncan Mcphail as a director on 15 December 2015 (2 pages) |
7 March 2016 | Appointment of Mr Robert Duncan Mcphail as a director on 15 December 2015 (2 pages) |
7 March 2016 | Appointment of Mr Neil Mair Maccallum as a director on 15 December 2015 (2 pages) |
23 July 2015 | Director's details changed for Ms Alison Claire Jardine on 1 December 2014 (2 pages) |
23 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
23 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
23 July 2015 | Termination of appointment of Alexander Macdougall Horn as a director on 16 December 2014 (1 page) |
23 July 2015 | Termination of appointment of David Smith Hunt as a director on 16 December 2014 (1 page) |
23 July 2015 | Termination of appointment of Sheila Campbell as a director on 16 December 2014 (1 page) |
23 July 2015 | Director's details changed for Ms Alison Claire Jardine on 1 December 2014 (2 pages) |
23 July 2015 | Termination of appointment of Alexander Macdougall Horn as a director on 16 December 2014 (1 page) |
23 July 2015 | Appointment of Mr Alan Alexander Macdonald as a director on 16 December 2014 (2 pages) |
23 July 2015 | Termination of appointment of Sheila Campbell as a director on 16 December 2014 (1 page) |
23 July 2015 | Appointment of Mr Alan Alexander Macdonald as a director on 16 December 2014 (2 pages) |
23 July 2015 | Director's details changed for Ms Alison Claire Jardine on 1 December 2014 (2 pages) |
23 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
23 July 2015 | Termination of appointment of David Smith Hunt as a director on 16 December 2014 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
31 December 2014 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
5 August 2014 | Annual return made up to 4 July 2014 no member list (10 pages) |
5 August 2014 | Annual return made up to 4 July 2014 no member list (10 pages) |
5 August 2014 | Annual return made up to 4 July 2014 no member list (10 pages) |
11 March 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
11 March 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
3 March 2014 | Appointment of Mr David Smith Hunt as a director (2 pages) |
3 March 2014 | Appointment of Ms Alison Claire Jardine as a director (2 pages) |
3 March 2014 | Appointment of Ms Alison Claire Jardine as a director (2 pages) |
3 March 2014 | Appointment of Mr David Smith Hunt as a director (2 pages) |
27 February 2014 | Termination of appointment of Robert Mcphail as a director (1 page) |
27 February 2014 | Termination of appointment of Robert Mcphail as a director (1 page) |
27 February 2014 | Appointment of Mr Jonathan William Arnot as a director (2 pages) |
27 February 2014 | Appointment of Mr Jonathan William Arnot as a director (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 no member list (6 pages) |
5 July 2013 | Annual return made up to 4 July 2013 no member list (6 pages) |
5 July 2013 | Annual return made up to 4 July 2013 no member list (6 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
11 March 2013 | Total exemption full accounts made up to 31 July 2012 (16 pages) |
11 March 2013 | Total exemption full accounts made up to 31 July 2012 (16 pages) |
5 February 2013 | Memorandum and Articles of Association (20 pages) |
5 February 2013 | Memorandum and Articles of Association (20 pages) |
3 February 2013 | Appointment of Ms Sheila Campbell as a director (2 pages) |
3 February 2013 | Termination of appointment of Philip Robertson as a director (1 page) |
3 February 2013 | Appointment of Ms Sheila Campbell as a director (2 pages) |
3 February 2013 | Termination of appointment of Philip Robertson as a director (1 page) |
13 July 2012 | Annual return made up to 4 July 2012 no member list (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 no member list (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 no member list (6 pages) |
19 March 2012 | Total exemption full accounts made up to 31 July 2011 (18 pages) |
19 March 2012 | Total exemption full accounts made up to 31 July 2011 (18 pages) |
5 March 2012 | Registered office address changed from Woods Financial Services Knap Buildings Tarbert Argyll PA29 6UA on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Woods Financial Services Knap Buildings Tarbert Argyll PA29 6UA on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Woods Financial Services Knap Buildings Tarbert Argyll PA29 6UA on 5 March 2012 (1 page) |
29 February 2012 | Appointment of Mr Philip Robertson as a director (2 pages) |
29 February 2012 | Appointment of Mr Philip Robertson as a director (2 pages) |
29 February 2012 | Appointment of Mr Robert Mcneill Chicken as a director (2 pages) |
29 February 2012 | Appointment of Mr Robert Mcneill Chicken as a director (2 pages) |
23 December 2011 | Appointment of Mr James Charles Curnyn as a director (2 pages) |
23 December 2011 | Appointment of Mr James Charles Curnyn as a director (2 pages) |
22 December 2011 | Appointment of Mr James Morrison as a director (2 pages) |
22 December 2011 | Appointment of Mr James Morrison as a director (2 pages) |
19 December 2011 | Termination of appointment of Duncan Macgregor as a director (1 page) |
19 December 2011 | Termination of appointment of Edward Tyler as a director (1 page) |
19 December 2011 | Termination of appointment of Steven Black as a director (1 page) |
19 December 2011 | Termination of appointment of Sheila Campbell as a director (1 page) |
19 December 2011 | Termination of appointment of Steven Black as a director (1 page) |
19 December 2011 | Termination of appointment of Sheila Campbell as a director (1 page) |
19 December 2011 | Termination of appointment of Edward Tyler as a director (1 page) |
19 December 2011 | Termination of appointment of Duncan Macgregor as a director (1 page) |
13 July 2011 | Annual return made up to 4 July 2011 no member list (9 pages) |
13 July 2011 | Annual return made up to 4 July 2011 no member list (9 pages) |
13 July 2011 | Annual return made up to 4 July 2011 no member list (9 pages) |
12 July 2011 | Termination of appointment of Alison Jardine as a director (1 page) |
12 July 2011 | Termination of appointment of Alison Jardine as a director (1 page) |
1 March 2011 | Termination of appointment of Phillip Fox-Denham as a director (1 page) |
1 March 2011 | Termination of appointment of Phillip Fox-Denham as a director (1 page) |
10 February 2011 | Appointment of Councillor Anne Horn as a director (2 pages) |
10 February 2011 | Appointment of Councillor Anne Horn as a director (2 pages) |
10 January 2011 | Appointment of Ms Alison Claire Jardine as a director (2 pages) |
10 January 2011 | Appointment of Ms Alison Claire Jardine as a director (2 pages) |
10 January 2011 | Appointment of Mrs Gwyn Abernethy as a director (2 pages) |
10 January 2011 | Appointment of Mrs Gwyn Abernethy as a director (2 pages) |
15 December 2010 | Full accounts made up to 31 July 2010 (17 pages) |
15 December 2010 | Full accounts made up to 31 July 2010 (17 pages) |
19 November 2010 | Appointment of Ms Melissa James as a director (2 pages) |
19 November 2010 | Appointment of Ms Melissa James as a director (2 pages) |
8 July 2010 | Director's details changed for Steven Arron Black on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Sheila Campbell on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Edward Philip Louis Tyler on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Phillip Fox-Denham on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Phillip Fox-Denham on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Edward Philip Louis Tyler on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven Arron Black on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Phillip Fox-Denham on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sheila Campbell on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Edward Philip Louis Tyler on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sheila Campbell on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven Arron Black on 4 July 2010 (2 pages) |
2 June 2010 | Full accounts made up to 31 July 2009 (16 pages) |
2 June 2010 | Full accounts made up to 31 July 2009 (16 pages) |
31 March 2010 | Appointment of Mr Alexander Macdougall Horn as a director (2 pages) |
31 March 2010 | Appointment of Mr Alexander Macdougall Horn as a director (2 pages) |
30 March 2010 | Appointment of Mr Robert Mcphail as a director (2 pages) |
30 March 2010 | Appointment of Mr Robert Mcphail as a director (2 pages) |
29 March 2010 | Appointment of Ms Jane Emma Cowen as a secretary (1 page) |
29 March 2010 | Appointment of Ms Jane Emma Cowen as a secretary (1 page) |
27 March 2010 | Termination of appointment of Jane Cowen as a director (1 page) |
27 March 2010 | Termination of appointment of Kim Mackay as a secretary (1 page) |
27 March 2010 | Termination of appointment of Judith Drewery as a director (1 page) |
27 March 2010 | Termination of appointment of Hector Stewart as a director (1 page) |
27 March 2010 | Termination of appointment of William Mchugh as a director (1 page) |
27 March 2010 | Termination of appointment of Kim Mackay as a secretary (1 page) |
27 March 2010 | Termination of appointment of Jane Cowen as a director (1 page) |
27 March 2010 | Termination of appointment of William Mchugh as a director (1 page) |
27 March 2010 | Termination of appointment of Judith Drewery as a director (1 page) |
27 March 2010 | Termination of appointment of Hector Stewart as a director (1 page) |
17 August 2009 | Secretary appointed kim mackay (2 pages) |
17 August 2009 | Secretary appointed kim mackay (2 pages) |
10 August 2009 | Appointment terminated secretary colin hunter (1 page) |
10 August 2009 | Appointment terminated secretary colin hunter (1 page) |
7 August 2009 | Director appointed phillip fox-denham logged form (2 pages) |
7 August 2009 | Director appointed phillip fox-denham logged form (2 pages) |
4 August 2009 | Secretary's change of particulars / colin hunter / 30/07/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / colin hunter / 30/07/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / colin hunter / 30/07/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / colin hunter / 30/07/2009 (1 page) |
30 July 2009 | Appointment terminated director scott woods (1 page) |
30 July 2009 | Annual return made up to 04/07/09 (5 pages) |
30 July 2009 | Appointment terminated director scott woods (1 page) |
30 July 2009 | Annual return made up to 04/07/09 (5 pages) |
23 February 2009 | Director appointed duncan neil macgregor (2 pages) |
23 February 2009 | Appointment terminated director christina macnab (1 page) |
23 February 2009 | Director appointed hector stewart (2 pages) |
23 February 2009 | Secretary appointed colin stewart hunter (2 pages) |
23 February 2009 | Appointment terminated director robert mcphail (1 page) |
23 February 2009 | Appointment terminated director robert mcphail (1 page) |
23 February 2009 | Director appointed judith drewery (2 pages) |
23 February 2009 | Director appointed hector stewart (2 pages) |
23 February 2009 | Secretary appointed colin stewart hunter (2 pages) |
23 February 2009 | Appointment terminate, director scott richard woods logged form (1 page) |
23 February 2009 | Director appointed steven arron black (2 pages) |
23 February 2009 | Director appointed edward philip louis tyler (2 pages) |
23 February 2009 | Appointment terminated director chris rogan (1 page) |
23 February 2009 | Director appointed steven arron black (2 pages) |
23 February 2009 | Director appointed edward philip louis tyler (2 pages) |
23 February 2009 | Director appointed jane emma cowen (2 pages) |
23 February 2009 | Appointment terminated director mary elder (1 page) |
23 February 2009 | Appointment terminate, director scott richard woods logged form (1 page) |
23 February 2009 | Director appointed sheila campbell (2 pages) |
23 February 2009 | Director appointed sheila campbell (2 pages) |
23 February 2009 | Appointment terminated director ian macintyre (1 page) |
23 February 2009 | Appointment terminated director alexandra steadman (1 page) |
23 February 2009 | Appointment terminated director mary elder (1 page) |
23 February 2009 | Appointment terminated director christina macnab (1 page) |
23 February 2009 | Appointment terminated director ian macintyre (1 page) |
23 February 2009 | Appointment terminated director chris rogan (1 page) |
23 February 2009 | Director appointed judith drewery (2 pages) |
23 February 2009 | Appointment terminated director alexandra steadman (1 page) |
23 February 2009 | Director appointed jane emma cowen (2 pages) |
23 February 2009 | Director appointed duncan neil macgregor (2 pages) |
19 December 2008 | Full accounts made up to 31 July 2008 (15 pages) |
19 December 2008 | Full accounts made up to 31 July 2008 (15 pages) |
1 September 2008 | Appointment terminated director harry robertson (1 page) |
1 September 2008 | Appointment terminated director harry robertson (1 page) |
1 September 2008 | Appointment terminated secretary valerie robertson (1 page) |
1 September 2008 | Appointment terminated secretary valerie robertson (1 page) |
23 July 2008 | Full accounts made up to 31 July 2007 (15 pages) |
23 July 2008 | Full accounts made up to 31 July 2007 (15 pages) |
22 July 2008 | Annual return made up to 04/07/08 (5 pages) |
22 July 2008 | Annual return made up to 04/07/08 (5 pages) |
20 September 2007 | Annual return made up to 04/07/07
|
20 September 2007 | Annual return made up to 04/07/07
|
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
10 November 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
10 November 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
14 September 2006 | Annual return made up to 04/07/06
|
14 September 2006 | Annual return made up to 04/07/06
|
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
26 September 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
26 September 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Annual return made up to 04/07/05 (3 pages) |
27 July 2005 | Annual return made up to 04/07/05 (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
12 October 2004 | Partial exemption accounts made up to 31 July 2004 (12 pages) |
12 October 2004 | Partial exemption accounts made up to 31 July 2004 (12 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: woods financial services knap buildings, tarbert argyll PA29 6UA (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: woods financial services knap buildings, tarbert argyll PA29 6UA (1 page) |
29 July 2004 | Annual return made up to 04/07/04
|
29 July 2004 | Annual return made up to 04/07/04
|
22 November 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
22 November 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Annual return made up to 04/07/03 (5 pages) |
19 August 2003 | Annual return made up to 04/07/03 (5 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
2 June 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
4 July 2002 | Incorporation (29 pages) |
4 July 2002 | Incorporation (29 pages) |