Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director Name | Mr Calum John Mackay |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Retired/Crofter |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Donald John Morrison |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Status | Current |
Appointed | 09 February 2009(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Bus Driver |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Timothy Isaac Langley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Robert Mackinnon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Postman |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Finlay Ewen Macleod |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Ms Kate Amelia Lewis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Outdoor Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Philip John Butterfield |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Miss Kirsty Mary Mackay |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 February 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Paul Andrew Russ |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Secretary Name | Mr Michael James Hunter |
---|---|
Status | Current |
Appointed | 23 March 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Donald Macleod |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Fisherman/Crofter |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Ms Dolina Joan Morrison |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Contact Tracer |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Cashier |
Country of Residence | Scotland |
Correspondence Address | Flat 5 21 Francis Street Stornoway Isle Of Lewis HS1 2ND Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Legal Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Legal Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Mr Duncan James Macleod |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2009) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | Laxadale 1b Urgha Isle Of Harris HS3 3BW Scotland |
Director Name | Mr David Ewan Cameron |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 February 2008) |
Role | Garage Owner |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | Mr Steve McCombe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 February 2018) |
Role | Ambulance Technician Crofter |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Secretary Name | Duncan James Machpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 2 Ardvourlie Harris Isle Of Harris HS3 3AB Scotland |
Director Name | Nigel Robin Hawkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Auchterhouse Park Auchterhouse Dundee DD3 0QU Scotland |
Director Name | Mr John Archie MacDonald |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 February 2018) |
Role | Local Authority Chargehand |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Secretary Name | Mr Alistair Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 July 2017) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Kenneth Mackay |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 25 February 2019) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Karen MacDonald |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2009) |
Role | Youth Worker |
Correspondence Address | 4 Ardhasaig Isle Of Harris Western Isles HS3 3AJ Scotland |
Director Name | Mrs Linda MacDonald |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2013) |
Role | Nursing/Auxiliary |
Country of Residence | Scotland |
Correspondence Address | Keismul Leachkin Isle Of Harris HS3 3AH Scotland |
Director Name | Mr Michael Gilbert Blunt |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 April 2015) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mrs Arlene Morrison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 September 2010) |
Role | Guest House Owner |
Country of Residence | Scotland |
Correspondence Address | Avalon West Tarbert Tarbert Isle Of Harris HS3 3BG Scotland |
Director Name | Mr Ian Angus Macsween |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 February 2020) |
Role | Retired School Teacher |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Kenneth Morrison Macleod |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Donald John Cunningham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2017) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Donald Macleod |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 2022) |
Role | Marine Engineer |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Secretary Name | Mr Gordon Scott Andrew Cumming |
---|---|
Status | Resigned |
Appointed | 15 August 2017(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2020) |
Role | Company Director |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr Philip Richard Bertin |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 August 2021) |
Role | Distillery Worker/Crofter |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr John MacDonald |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2022(20 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 January 2023) |
Role | Stone Carver |
Country of Residence | Scotland |
Correspondence Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
Website | north-harris.org |
---|---|
Email address | [email protected] |
Telephone | 01859 502222 |
Telephone region | Harris, Outer Hebrides |
Registered Address | Tigh An Urrais Main Street Tarbert Isle Of Harris HS3 3DB Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Na Hearadh agus Ceann a Deas nan Loch |
Year | 2014 |
---|---|
Turnover | £701,390 |
Net Worth | £3,557,959 |
Cash | £2,603 |
Current Liabilities | £72,032 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
27 January 2014 | Delivered on: 6 February 2014 Persons entitled: Big Lottery Fund Classification: A registered charge Particulars: Area of land extending to 0.369 hectares at tarbert, isle of harris. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 November 2010 | Delivered on: 4 December 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Quayside cottages and stores amhuinnsuidhe isle of harris. Outstanding |
3 March 2006 | Delivered on: 14 March 2006 Persons entitled: New Opportunities Fund (Operating as the Big Lottery Fund) Classification: Standard security Secured details: All sums due or to become due. Particulars: 514 hectares of ground part of north harris estate, isle of harris (also known as loch seaforth estate). Outstanding |
3 March 2006 | Delivered on: 8 March 2006 Persons entitled: Highlands and Islands Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of loch seaforth estate, isle of harris. Outstanding |
24 March 2003 | Delivered on: 14 April 2003 Persons entitled: North Harris Estate Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in the county of inverness extending to 259.85 hectares or thereby comprising part of north harris estate in the county of inverness. Outstanding |
1 April 2003 | Delivered on: 11 April 2003 Persons entitled: Highlands & Islands Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: The site of the dam at loch leosaid, amhuinnsuidhe, isle of harris. Outstanding |
24 March 2003 | Delivered on: 11 April 2003 Persons entitled: Highlands & Islands Entreprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 12,485 hectares of ground in the parish of harris. Outstanding |
24 March 2003 | Delivered on: 9 April 2003 Persons entitled: New Opportunities Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: North harris estate, isle of harris. Outstanding |
19 December 2019 | Delivered on: 8 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (I) gisla woodcraft shop, main street, tarbert, isle of harris (ii) pier road, tarbert, isle of harris and (iii) old post office, tarbert, isle of harris. Outstanding |
31 July 2017 | Delivered on: 2 August 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming the scalpay care unit, scalpay, isle of harris. Outstanding |
28 January 2016 | Delivered on: 29 January 2016 Persons entitled: Orenda Energy Solutions Limited Classification: A registered charge Particulars: Land at hyperfix site, isle of scalpay, outer hebrides. Outstanding |
1 April 2003 | Delivered on: 9 April 2003 Persons entitled: New Opportunities Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Dam at leosaid, amhunnsuidhe, isle of harris. Outstanding |
3 September 2020 | Director's details changed for Mr Philip Richard Bertin on 3 September 2020 (2 pages) |
---|---|
3 September 2020 | Director's details changed for Mr Calum John Mackay on 3 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
3 September 2020 | Director's details changed for Mrs Barbara Mary Mackay on 3 September 2020 (2 pages) |
27 July 2020 | Full accounts made up to 31 October 2019 (26 pages) |
27 March 2020 | Appointment of Mr Michael James Hunter as a secretary on 23 March 2020 (2 pages) |
27 February 2020 | Appointment of Mr Paul Andrew Russ as a director on 24 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Gordon Scott Andrew Cumming as a secretary on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Ian Angus Macsween as a director on 24 February 2020 (1 page) |
15 January 2020 | Satisfaction of charge 8 in full (1 page) |
8 January 2020 | Registration of charge SC2358890012, created on 19 December 2019 (7 pages) |
3 September 2019 | Director's details changed for Mr Philip Richard Bertin on 3 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
3 September 2019 | Director's details changed for Mr Finlay Ewen Macleod on 3 September 2019 (2 pages) |
24 July 2019 | Full accounts made up to 31 October 2018 (27 pages) |
5 March 2019 | Appointment of Miss Kirsty Mary Mackay as a director on 25 February 2019 (2 pages) |
5 March 2019 | Appointment of Ms Kate Amelia Lewis as a director on 25 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Catherine Isabel Morrison as a director on 25 February 2019 (1 page) |
5 March 2019 | Appointment of Mr Philip John Butterfield as a director on 25 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Kenneth Mackay as a director on 25 February 2019 (1 page) |
5 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
5 September 2018 | Termination of appointment of John Archie Macdonald as a director on 26 February 2018 (1 page) |
27 July 2018 | Full accounts made up to 31 October 2017 (28 pages) |
4 June 2018 | Termination of appointment of Kenneth Morrison Macleod as a director on 28 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Lorna Wheeler as a director on 21 May 2018 (1 page) |
28 February 2018 | Appointment of Mr Finlay Ewen Macleod as a director on 26 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Steve Mccombe as a director on 26 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Philip Richard Bertin as a director on 26 February 2018 (2 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Mr Gordon Scott Andrew Cumming as a secretary on 15 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Alistair Macleod as a secretary on 28 July 2017 (1 page) |
30 August 2017 | Termination of appointment of Alistair Macleod as a secretary on 28 July 2017 (1 page) |
30 August 2017 | Appointment of Mr Gordon Scott Andrew Cumming as a secretary on 15 August 2017 (2 pages) |
2 August 2017 | Registration of charge SC2358890011, created on 31 July 2017 (10 pages) |
2 August 2017 | Registration of charge SC2358890011, created on 31 July 2017 (10 pages) |
31 May 2017 | Full accounts made up to 31 October 2016 (23 pages) |
31 May 2017 | Full accounts made up to 31 October 2016 (23 pages) |
14 March 2017 | Termination of appointment of Donald John Cunningham as a director on 14 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Donald John Cunningham as a director on 14 February 2017 (1 page) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
19 July 2016 | Appointment of Mrs Lorna Wheeler as a director on 11 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Lorna Wheeler as a director on 11 July 2016 (2 pages) |
14 July 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
14 July 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
4 May 2016 | Appointment of Mr Donald Macleod as a director on 25 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Donald Macleod as a director on 25 April 2016 (2 pages) |
2 May 2016 | Appointment of Mr Robert Mackinnon as a director on 25 April 2016 (2 pages) |
2 May 2016 | Appointment of Mr Robert Mackinnon as a director on 25 April 2016 (2 pages) |
21 March 2016 | Termination of appointment of Sheila Pamela Roderick as a director on 8 February 2016 (1 page) |
21 March 2016 | Termination of appointment of Sheila Pamela Roderick as a director on 8 February 2016 (1 page) |
29 January 2016 | Registration of charge SC2358890010, created on 28 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC2358890010, created on 28 January 2016 (10 pages) |
31 August 2015 | Annual return made up to 23 August 2015 no member list (8 pages) |
31 August 2015 | Annual return made up to 23 August 2015 no member list (8 pages) |
14 July 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
14 July 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
7 May 2015 | Termination of appointment of Michael Blunt as a director on 21 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Michael Blunt as a director on 21 April 2015 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 no member list (8 pages) |
28 August 2014 | Annual return made up to 23 August 2014 no member list (8 pages) |
22 August 2014 | Memorandum and Articles of Association (19 pages) |
22 August 2014 | Memorandum and Articles of Association (19 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
4 March 2014 | Full accounts made up to 31 October 2013 (22 pages) |
4 March 2014 | Full accounts made up to 31 October 2013 (22 pages) |
6 February 2014 | Registration of charge 2358890009 (9 pages) |
6 February 2014 | Registration of charge 2358890009 (9 pages) |
20 January 2014 | Appointment of Mrs Sheila Pamela Roderick as a director (2 pages) |
20 January 2014 | Appointment of Mr Kenneth Morrison Macleod as a director (2 pages) |
20 January 2014 | Appointment of Mrs Sheila Pamela Roderick as a director (2 pages) |
20 January 2014 | Appointment of Mr Donald John Cunningham as a director (2 pages) |
20 January 2014 | Appointment of Mr Kenneth Morrison Macleod as a director (2 pages) |
20 January 2014 | Appointment of Mr Donald John Cunningham as a director (2 pages) |
28 August 2013 | Director's details changed for Mr Michael Blunt on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Kenneth Mackay on 1 January 2013 (2 pages) |
28 August 2013 | Annual return made up to 23 August 2013 no member list (7 pages) |
28 August 2013 | Director's details changed for Mr Calum John Mackay on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mrs Barbara Mary Mackay on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Catherine Isabel Morrison on 1 January 2013 (2 pages) |
28 August 2013 | Annual return made up to 23 August 2013 no member list (7 pages) |
28 August 2013 | Director's details changed for Catherine Isabel Morrison on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr John Archie Macdonald on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Ian Angus Macsween on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Ian Angus Macsween on 1 January 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Alistair Macleod on 1 January 2013 (1 page) |
28 August 2013 | Director's details changed for Mr Michael Blunt on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Calum John Mackay on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Steve Mccombe on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Kenneth Mackay on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Steve Mccombe on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Timothy Isaac Langley on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Timothy Isaac Langley on 1 January 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Alistair Macleod on 1 January 2013 (1 page) |
28 August 2013 | Director's details changed for Mr Donald John Morrison on 1 January 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Alistair Macleod on 1 January 2013 (1 page) |
28 August 2013 | Director's details changed for Mrs Barbara Mary Mackay on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr John Archie Macdonald on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Donald John Morrison on 1 January 2013 (2 pages) |
7 August 2013 | Termination of appointment of Linda Macdonald as a director (1 page) |
7 August 2013 | Termination of appointment of Linda Macdonald as a director (1 page) |
27 June 2013 | Full accounts made up to 31 October 2012 (22 pages) |
27 June 2013 | Full accounts made up to 31 October 2012 (22 pages) |
4 September 2012 | Annual return made up to 23 August 2012 no member list (13 pages) |
4 September 2012 | Annual return made up to 23 August 2012 no member list (13 pages) |
25 July 2012 | Full accounts made up to 31 October 2011 (23 pages) |
25 July 2012 | Full accounts made up to 31 October 2011 (23 pages) |
14 September 2011 | Appointment of Mr Timothy Isaac Langley as a director (2 pages) |
14 September 2011 | Appointment of Mr Timothy Isaac Langley as a director (2 pages) |
14 September 2011 | Annual return made up to 23 August 2011 no member list (13 pages) |
14 September 2011 | Annual return made up to 23 August 2011 no member list (13 pages) |
1 July 2011 | Registered office address changed from the Old Hostel Tarbert Harris Isle of Harris HS3 3BG on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from the Old Hostel Tarbert Harris Isle of Harris HS3 3BG on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from the Old Hostel Tarbert Harris Isle of Harris HS3 3BG on 1 July 2011 (1 page) |
21 March 2011 | Full accounts made up to 31 October 2010 (22 pages) |
21 March 2011 | Full accounts made up to 31 October 2010 (22 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 September 2010 | Director's details changed for Mr Michael Blunt on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Donald John Morrison on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Michael Blunt on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Donald John Morrison on 1 June 2010 (2 pages) |
16 September 2010 | Annual return made up to 23 August 2010 no member list (13 pages) |
16 September 2010 | Annual return made up to 23 August 2010 no member list (13 pages) |
16 September 2010 | Termination of appointment of Arlene Morrison as a director (1 page) |
16 September 2010 | Director's details changed for John Archie Macdonald on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Donald John Morrison on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Steve Mccombe on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for John Archie Macdonald on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Steve Mccombe on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for John Archie Macdonald on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Michael Blunt on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Steve Mccombe on 1 June 2010 (2 pages) |
16 September 2010 | Termination of appointment of Arlene Morrison as a director (1 page) |
8 March 2010 | Full accounts made up to 31 October 2009 (23 pages) |
8 March 2010 | Full accounts made up to 31 October 2009 (23 pages) |
15 January 2010 | Appointment of Mr Ian Angus Macsween as a director (2 pages) |
15 January 2010 | Appointment of Mrs Arlene Morrison as a director (2 pages) |
15 January 2010 | Appointment of Mrs Arlene Morrison as a director (2 pages) |
15 January 2010 | Appointment of Mr Ian Angus Macsween as a director (2 pages) |
20 November 2009 | Termination of appointment of Donald Morrison as a director (1 page) |
20 November 2009 | Termination of appointment of Donald Morrison as a director (1 page) |
25 September 2009 | Annual return made up to 23/08/09 (5 pages) |
25 September 2009 | Appointment terminated director karen macdonald (1 page) |
25 September 2009 | Appointment terminated director karen macdonald (1 page) |
25 September 2009 | Annual return made up to 23/08/09 (5 pages) |
23 June 2009 | Full accounts made up to 31 October 2008 (19 pages) |
23 June 2009 | Full accounts made up to 31 October 2008 (19 pages) |
27 April 2009 | Director appointed mr michael blunt (1 page) |
27 April 2009 | Director appointed mr michael blunt (1 page) |
27 April 2009 | Appointment terminated director nigel hawkins (1 page) |
27 April 2009 | Appointment terminated director nigel hawkins (1 page) |
7 April 2009 | Director appointed mr donald john morrison (1 page) |
7 April 2009 | Director appointed mr donald john morrison (1 page) |
12 March 2009 | Appointment terminated director duncan macleod (1 page) |
12 March 2009 | Appointment terminated director duncan macleod (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (21 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (21 pages) |
26 August 2008 | Annual return made up to 23/08/08 (5 pages) |
26 August 2008 | Annual return made up to 23/08/08 (5 pages) |
26 March 2008 | Appointment terminated director david cameron (1 page) |
26 March 2008 | Appointment terminated director david cameron (1 page) |
25 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
25 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 September 2007 | Annual return made up to 23/08/07
|
6 September 2007 | Annual return made up to 23/08/07
|
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Memorandum and Articles of Association (10 pages) |
28 March 2007 | Memorandum and Articles of Association (10 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
1 September 2006 | Annual return made up to 23/08/06
|
1 September 2006 | Annual return made up to 23/08/06
|
31 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Memorandum and Articles of Association (9 pages) |
13 March 2006 | Memorandum and Articles of Association (9 pages) |
13 March 2006 | Resolutions
|
8 March 2006 | Partic of mort/charge * (3 pages) |
8 March 2006 | Partic of mort/charge * (3 pages) |
12 September 2005 | Annual return made up to 23/08/05
|
12 September 2005 | Annual return made up to 23/08/05
|
22 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
22 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
16 September 2004 | Annual return made up to 23/08/04 (8 pages) |
16 September 2004 | Annual return made up to 23/08/04 (8 pages) |
17 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
10 January 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
10 January 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
30 September 2003 | Annual return made up to 23/08/03 (7 pages) |
30 September 2003 | Annual return made up to 23/08/03 (7 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
14 April 2003 | Partic of mort/charge * (6 pages) |
14 April 2003 | Partic of mort/charge * (6 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2NG (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2NG (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
23 August 2002 | Incorporation (25 pages) |
23 August 2002 | Incorporation (25 pages) |