Company NameWester Ross Radio Ltd.
Company StatusActive
Company NumberSC235969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 60100Radio broadcasting

Directors

Director NameMr Stanley Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed18 March 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressTwo Lochs Radio Strath
Gairloch
IV21 2LR
Scotland
Director NameMr Gordon Howie Butler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTwo Lochs Radio Strath
Gairloch
IV21 2LR
Scotland
Director NameMrs Michelle Janet Nanette Stevenson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed13 January 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAr Dachaidh Kinlochewe
Achnasheen
IV22 2PD
Scotland
Director NameRev Ann Margaret Simpson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleClerk In Holy Orders (Rtd)
Country of ResidenceScotland
Correspondence AddressCaspar House Badachro
Gairloch
IV21 2AA
Scotland
Director NameMr Thomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTwo Lochs Radio Strath
Gairloch
IV21 2LR
Scotland
Director NameMs Gail Morag Bellamy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed08 September 2023(21 years after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressTwo Lochs Radio Strath
Gairloch
IV21 2LR
Scotland
Director NameMr David Andrew Peter Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed12 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTwo Lochs Radio Strath
Gairloch
IV21 2LR
Scotland
Director NameMr Alexander Thomas Gray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressCeol Na Mara
Pier Road
Gairloch
Ross Shire
IV21 2BQ
Scotland
Director NameGlenys Pickering
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address9 Faolin
Strath
Gairloch
Ross Shire
IV21 2BU
Scotland
Director NameColin Pickering
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleBus Driver
Country of ResidenceScotland
Correspondence Address9 Faolin
Strath
Gairloch
Ross Shire
IV21 2BU
Scotland
Director NameIan Ernest Gerrard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleRetired
Correspondence AddressSantosa
Auchtercairn
Gairloch
Ross Shire
IV21 2BN
Scotland
Director NameIan Murdo McKenzie Strutt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleSupply/Logistics
Correspondence Address35 Strath
Gairloch
Ross Shire
IV21 2DA
Scotland
Director NameMr Alasdair Euan Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCrofter
Country of ResidenceScotland
Correspondence Address14 Midtoun
Poolewe
Achnasheen
Ross Shire
IV22 2LW
Scotland
Secretary NameIan Ernest Gerrard
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleRetired
Correspondence AddressSantosa
Auchtercairn
Gairloch
Ross Shire
IV21 2BN
Scotland
Director NameJohn Alexander Mackenzie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 16 November 2011)
RoleLand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConon House
Conon Bridge
Dingwall
Ross-Shire
IV7 8AL
Scotland
Director NameMrs Melanie Elizabeth Forrest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 September 2022)
RoleSelf-Employed B & B Owner
Country of ResidenceScotland
Correspondence AddressCromasaig
Kinlochewe
Achnasheen
Ross Shire
IV22 2PE
Scotland
Secretary NameMichelle Janet Nanette Stevenson
NationalityBritish
StatusResigned
Appointed31 August 2005(3 years after company formation)
Appointment Duration6 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressArdachaidh
Aultroy
Kinlochewe
Ross-Shire
IV22 2PD
Scotland
Secretary NameMrs Tracy McLachlan
NationalityBritish
StatusResigned
Appointed04 March 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMs Jackie Elizabeth Wilson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 December 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address35b Midtown Of Inverasdale
Poolewe
Achnasheen
Ross-Shire
IV22 2LW
Scotland
Director NameMrs Anne Gray
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(6 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 January 2023)
RoleBook Editor
Country of ResidenceScotland
Correspondence AddressCeol Na Mara
Pier Road
Gairloch
Ross Shire
IV21 2BQ
Scotland
Director NameMr Thomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2013)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland
Secretary NameMr Peter Jarosz
StatusResigned
Appointed25 September 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2014)
RoleCompany Director
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMr Dave Thomas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Secretary NameMrs Carol Donaldson
StatusResigned
Appointed19 November 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMrs Julie Randall Brady
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameRev Stuart James Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed17 November 2017(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 November 2020)
RoleParish Minister
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMrs Carol Donaldson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2019(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2020)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMr Alan Reginald Weston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2019(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMr John Port
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2023)
RoleRetired Headteacher
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMr David Alan Carruthers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland

Contact

Websitewww.2lr.co.uk
Telephone01445 712106
Telephone regionGairloch

Location

Registered AddressTwo Lochs Radio
Strath
Gairloch
IV21 2LR
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2014
Net Worth£53,242
Current Liabilities£4,340

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

21 September 2023Appointment of Ms Gail Morag Bellamy as a director on 8 September 2023 (2 pages)
11 September 2023Director's details changed for Mr Gordon Howie Butler on 10 September 2023 (2 pages)
10 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
10 September 2023Director's details changed for Mr Gorden Howie Butler on 10 September 2023 (2 pages)
7 September 2023Registered office address changed from Two Lochs Radio Two Lochs Radio Strath Gairloch IV21 2LR Scotland to Two Lochs Radio Strath Gairloch IV21 2LR on 7 September 2023 (1 page)
14 August 2023Termination of appointment of Alexander Thomas Gray as a director on 2 August 2023 (1 page)
13 July 2023Registered office address changed from Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ to Two Lochs Radio Two Lochs Radio Strath Gairloch IV21 2LR on 13 July 2023 (1 page)
11 May 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
20 January 2023Appointment of Revd Ann Margaret Simpson as a director on 13 January 2023 (2 pages)
17 January 2023Termination of appointment of David Alan Carruthers as a director on 13 January 2023 (1 page)
17 January 2023Termination of appointment of Anne Gray as a director on 13 January 2023 (1 page)
17 January 2023Termination of appointment of Alan Reginald Weston as a director on 13 January 2023 (1 page)
17 January 2023Appointment of Mr Thomas Ronald Cole as a director on 13 January 2023 (2 pages)
17 January 2023Termination of appointment of John Port as a director on 14 January 2023 (1 page)
17 January 2023Appointment of Mrs Michelle Janet Nanette Stevenson as a director on 13 January 2023 (2 pages)
19 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 October 2022Termination of appointment of Thomas Ronald Cole as a director on 8 October 2022 (1 page)
21 September 2022Notification of a person with significant control statement (2 pages)
21 September 2022Termination of appointment of Melanie Elizabeth Forrest as a director on 8 September 2022 (1 page)
14 September 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
13 September 2022Cessation of Alex Gray as a person with significant control on 27 January 2022 (1 page)
6 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
13 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
6 December 2020Appointment of Mr David Alan Carruthers as a director on 23 November 2020 (2 pages)
4 December 2020Appointment of Mr John Port as a director on 23 November 2020 (2 pages)
4 December 2020Termination of appointment of Carol Donaldson as a director on 23 November 2020 (1 page)
4 December 2020Termination of appointment of Stuart James Smith as a director on 23 November 2020 (1 page)
4 December 2020Appointment of Mr Gorden Howie Butler as a director on 23 November 2020 (2 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
10 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 January 2020Termination of appointment of Glenys Pickering as a director on 29 November 2019 (1 page)
23 January 2020Termination of appointment of Colin Pickering as a director on 29 November 2019 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
9 September 2019Appointment of Mr Thomas Ronald Cole as a director on 2 September 2019 (2 pages)
19 March 2019Appointment of Mr Stanley Miller as a director on 18 March 2019 (2 pages)
19 March 2019Appointment of Mrs Carol Donaldson as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Carol Donaldson as a secretary on 31 December 2018 (1 page)
19 March 2019Appointment of Mr Alan Reginald Weston as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Julie Randall Brady as a director on 31 December 2018 (1 page)
28 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 November 2017Appointment of Mrs Julie Randall Brady as a director on 17 December 2015 (2 pages)
23 November 2017Termination of appointment of John Port as a director on 17 November 2017 (1 page)
23 November 2017Appointment of Mrs Julie Randall Brady as a director on 17 December 2015 (2 pages)
23 November 2017Appointment of Stuart James Smith as a director on 17 November 2017 (2 pages)
23 November 2017Termination of appointment of John Port as a director on 17 November 2017 (1 page)
23 November 2017Appointment of Stuart James Smith as a director on 17 November 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 August 2017Termination of appointment of Dave Thomas as a director on 4 November 2016 (1 page)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 August 2017Termination of appointment of Dave Thomas as a director on 4 November 2016 (1 page)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Termination of appointment of Jackie Elizabeth Wilson as a director on 17 December 2015 (1 page)
8 September 2016Appointment of Mr John Port as a director on 17 December 2015 (2 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
8 September 2016Appointment of Mr John Port as a director on 17 December 2015 (2 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
8 September 2016Termination of appointment of Jackie Elizabeth Wilson as a director on 17 December 2015 (1 page)
24 September 2015Appointment of Mrs Carol Donaldson as a secretary on 19 November 2014 (2 pages)
24 September 2015Annual return made up to 27 August 2015 no member list (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Annual return made up to 27 August 2015 no member list (8 pages)
24 September 2015Termination of appointment of Peter Jarosz as a secretary on 19 November 2014 (1 page)
24 September 2015Appointment of Mrs Carol Donaldson as a secretary on 19 November 2014 (2 pages)
24 September 2015Appointment of Mr Dave Thomas as a director on 19 November 2014 (2 pages)
24 September 2015Appointment of Mr Dave Thomas as a director on 19 November 2014 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Termination of appointment of Peter Jarosz as a secretary on 19 November 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Annual return made up to 27 August 2014 no member list (7 pages)
23 September 2014Annual return made up to 27 August 2014 no member list (7 pages)
11 January 2014Termination of appointment of Thomas Cole as a director (1 page)
11 January 2014Termination of appointment of Thomas Cole as a director (1 page)
5 October 2013Annual return made up to 27 August 2013 no member list (8 pages)
5 October 2013Annual return made up to 27 August 2013 no member list (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Annual return made up to 27 August 2012 no member list (8 pages)
24 September 2012Termination of appointment of John Mackenzie as a director (1 page)
24 September 2012Annual return made up to 27 August 2012 no member list (8 pages)
24 September 2012Termination of appointment of John Mackenzie as a director (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Appointment of Mr Peter Jarosz as a secretary (1 page)
27 September 2011Appointment of Mr Peter Jarosz as a secretary (1 page)
14 September 2011Annual return made up to 27 August 2011 no member list (10 pages)
14 September 2011Termination of appointment of Tracy Mclachlan as a secretary (1 page)
14 September 2011Termination of appointment of Tracy Mclachlan as a secretary (1 page)
14 September 2011Annual return made up to 27 August 2011 no member list (10 pages)
13 September 2011Termination of appointment of Tracy Mclachlan as a secretary (1 page)
13 September 2011Termination of appointment of Tracy Mclachlan as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Director's details changed for Mr Thomas Ronald Cole on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Melanie Elizabeth Forrest on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Colin Pickering on 27 August 2010 (2 pages)
2 September 2010Secretary's details changed for Tracy Mclachlan on 27 August 2010 (1 page)
2 September 2010Director's details changed for Glenys Pickering on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Ms Jackie Elizabeth Wilson on 27 August 2010 (2 pages)
2 September 2010Director's details changed for John Alexander Mackenzie on 27 August 2010 (2 pages)
2 September 2010Director's details changed for John Alexander Mackenzie on 27 August 2010 (2 pages)
2 September 2010Secretary's details changed for Tracy Mclachlan on 27 August 2010 (1 page)
2 September 2010Director's details changed for Colin Pickering on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Melanie Elizabeth Forrest on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Ms Jackie Elizabeth Wilson on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Glenys Pickering on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Thomas Ronald Cole on 27 August 2010 (2 pages)
2 September 2010Annual return made up to 27 August 2010 no member list (9 pages)
2 September 2010Annual return made up to 27 August 2010 no member list (9 pages)
10 December 2009Annual return made up to 27 August 2009 no member list (4 pages)
10 December 2009Annual return made up to 27 August 2009 no member list (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 January 2009Director appointed mr thomas ronald cole (2 pages)
14 January 2009Director appointed mr thomas ronald cole (2 pages)
13 January 2009Director appointed mrs anne gray (1 page)
13 January 2009Director appointed ms jackie elizabeth wilson (1 page)
13 January 2009Director appointed mrs anne gray (1 page)
13 January 2009Director appointed ms jackie elizabeth wilson (1 page)
15 December 2008Appointment terminated director alasdair wright (1 page)
15 December 2008Appointment terminated director alasdair wright (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Location of debenture register (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Annual return made up to 27/08/08 (4 pages)
2 October 2008Registered office changed on 02/10/2008 from harbour centre pier road gairloch ross shire IV21 2BQ (1 page)
2 October 2008Registered office changed on 02/10/2008 from harbour centre pier road gairloch ross shire IV21 2BQ (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Annual return made up to 27/08/08 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Annual return made up to 27/08/07 (2 pages)
24 September 2007Annual return made up to 27/08/07 (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 August 2006Annual return made up to 27/08/06 (6 pages)
31 August 2006Annual return made up to 27/08/06 (6 pages)
7 March 2006Secretary resigned (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (2 pages)
7 March 2006New secretary appointed (2 pages)
27 October 2005Amended accounts made up to 31 December 2003 (11 pages)
27 October 2005Amended accounts made up to 31 December 2003 (11 pages)
27 October 2005Director resigned (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 October 2005Director resigned (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 October 2005Annual return made up to 27/08/05 (6 pages)
14 October 2005Annual return made up to 27/08/05 (6 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
2 September 2004Annual return made up to 27/08/04 (6 pages)
2 September 2004Annual return made up to 27/08/04 (6 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 September 2003Annual return made up to 27/08/03 (6 pages)
2 September 2003Annual return made up to 27/08/03 (6 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
8 October 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
8 October 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
27 August 2002Incorporation (31 pages)
27 August 2002Incorporation (31 pages)