Pier Road
Gairloch
Ross Shire
IV21 2BQ
Scotland
Director Name | Mrs Melanie Elizabeth Forrest |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Self-Employed B & B Owner |
Country of Residence | Scotland |
Correspondence Address | Cromasaig Kinlochewe Achnasheen Ross Shire IV22 2PE Scotland |
Director Name | Mrs Anne Gray |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Book Editor |
Country of Residence | Scotland |
Correspondence Address | Ceol Na Mara Pier Road Gairloch Ross Shire IV21 2BQ Scotland |
Director Name | Mr Alan Reginald Weston |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 March 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr Stanley Miller |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 March 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr Gorden Howie Butler |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr David Alan Carruthers |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr John Port |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired Headteacher |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Rev Ann Margaret Simpson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Clerk In Holy Orders (Rtd) |
Country of Residence | Scotland |
Correspondence Address | Caspar House Badachro Gairloch IV21 2AA Scotland |
Director Name | Mr Thomas Ronald Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mrs Michelle Janet Nanette Stevenson |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 January 2023(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Ar Dachaidh Kinlochewe Achnasheen IV22 2PD Scotland |
Director Name | Mr Alasdair Euan Wright |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | 14 Midtoun Poolewe Achnasheen Ross Shire IV22 2LW Scotland |
Director Name | Ian Murdo McKenzie Strutt |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Supply/Logistics |
Correspondence Address | 35 Strath Gairloch Ross Shire IV21 2DA Scotland |
Director Name | Ian Ernest Gerrard |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Santosa Auchtercairn Gairloch Ross Shire IV21 2BN Scotland |
Director Name | Colin Pickering |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Bus Driver |
Country of Residence | Scotland |
Correspondence Address | 9 Faolin Strath Gairloch Ross Shire IV21 2BU Scotland |
Director Name | Glenys Pickering |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 9 Faolin Strath Gairloch Ross Shire IV21 2BU Scotland |
Secretary Name | Ian Ernest Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Santosa Auchtercairn Gairloch Ross Shire IV21 2BN Scotland |
Director Name | John Alexander Mackenzie |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 November 2011) |
Role | Land Manager |
Country of Residence | United Kingdom |
Correspondence Address | Conon House Conon Bridge Dingwall Ross-Shire IV7 8AL Scotland |
Director Name | Mrs Melanie Elizabeth Forrest |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 September 2022) |
Role | Self-Employed B & B Owner |
Country of Residence | Scotland |
Correspondence Address | Cromasaig Kinlochewe Achnasheen Ross Shire IV22 2PE Scotland |
Secretary Name | Michelle Janet Nanette Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(3 years after company formation) |
Appointment Duration | 6 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Ardachaidh Aultroy Kinlochewe Ross-Shire IV22 2PD Scotland |
Secretary Name | Mrs Tracy McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mrs Anne Gray |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 January 2023) |
Role | Book Editor |
Country of Residence | Scotland |
Correspondence Address | Ceol Na Mara Pier Road Gairloch Ross Shire IV21 2BQ Scotland |
Director Name | Mr Thomas Ronald Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2013) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage Badachro Gairloch Ross-Shire IV21 2AA Scotland |
Director Name | Ms Jackie Elizabeth Wilson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 December 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 35b Midtown Of Inverasdale Poolewe Achnasheen Ross-Shire IV22 2LW Scotland |
Secretary Name | Mr Peter Jarosz |
---|---|
Status | Resigned |
Appointed | 25 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2014) |
Role | Company Director |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr Dave Thomas |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Secretary Name | Mrs Carol Donaldson |
---|---|
Status | Resigned |
Appointed | 19 November 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mrs Julie Randall Brady |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr John Port |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Rev Stuart James Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 November 2017(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2020) |
Role | Parish Minister |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mrs Carol Donaldson |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2019(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2020) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr Alan Reginald Weston |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2019(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr David Alan Carruthers |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Website | www.2lr.co.uk |
---|---|
Telephone | 01445 712106 |
Telephone region | Gairloch |
Registered Address | Two Lochs Radio Two Lochs Radio Strath Gairloch IV21 2LR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Year | 2014 |
---|---|
Net Worth | £53,242 |
Current Liabilities | £4,340 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2022 (1 year ago) |
---|---|
Next Return Due | 10 September 2023 (overdue) |
6 December 2020 | Appointment of Mr David Alan Carruthers as a director on 23 November 2020 (2 pages) |
---|---|
4 December 2020 | Appointment of Mr John Port as a director on 23 November 2020 (2 pages) |
4 December 2020 | Termination of appointment of Carol Donaldson as a director on 23 November 2020 (1 page) |
4 December 2020 | Termination of appointment of Stuart James Smith as a director on 23 November 2020 (1 page) |
4 December 2020 | Appointment of Mr Gorden Howie Butler as a director on 23 November 2020 (2 pages) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
10 February 2020 | Resolutions
|
23 January 2020 | Termination of appointment of Glenys Pickering as a director on 29 November 2019 (1 page) |
23 January 2020 | Termination of appointment of Colin Pickering as a director on 29 November 2019 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
9 September 2019 | Appointment of Mr Thomas Ronald Cole as a director on 2 September 2019 (2 pages) |
19 March 2019 | Appointment of Mr Stanley Miller as a director on 18 March 2019 (2 pages) |
19 March 2019 | Appointment of Mrs Carol Donaldson as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Carol Donaldson as a secretary on 31 December 2018 (1 page) |
19 March 2019 | Appointment of Mr Alan Reginald Weston as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Julie Randall Brady as a director on 31 December 2018 (1 page) |
28 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Julie Randall Brady as a director on 17 December 2015 (2 pages) |
23 November 2017 | Termination of appointment of John Port as a director on 17 November 2017 (1 page) |
23 November 2017 | Appointment of Mrs Julie Randall Brady as a director on 17 December 2015 (2 pages) |
23 November 2017 | Appointment of Stuart James Smith as a director on 17 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of John Port as a director on 17 November 2017 (1 page) |
23 November 2017 | Appointment of Stuart James Smith as a director on 17 November 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 August 2017 | Termination of appointment of Dave Thomas as a director on 4 November 2016 (1 page) |
27 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
27 August 2017 | Termination of appointment of Dave Thomas as a director on 4 November 2016 (1 page) |
27 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Termination of appointment of Jackie Elizabeth Wilson as a director on 17 December 2015 (1 page) |
8 September 2016 | Appointment of Mr John Port as a director on 17 December 2015 (2 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
8 September 2016 | Appointment of Mr John Port as a director on 17 December 2015 (2 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
8 September 2016 | Termination of appointment of Jackie Elizabeth Wilson as a director on 17 December 2015 (1 page) |
24 September 2015 | Appointment of Mrs Carol Donaldson as a secretary on 19 November 2014 (2 pages) |
24 September 2015 | Annual return made up to 27 August 2015 no member list (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Annual return made up to 27 August 2015 no member list (8 pages) |
24 September 2015 | Termination of appointment of Peter Jarosz as a secretary on 19 November 2014 (1 page) |
24 September 2015 | Appointment of Mrs Carol Donaldson as a secretary on 19 November 2014 (2 pages) |
24 September 2015 | Appointment of Mr Dave Thomas as a director on 19 November 2014 (2 pages) |
24 September 2015 | Appointment of Mr Dave Thomas as a director on 19 November 2014 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Termination of appointment of Peter Jarosz as a secretary on 19 November 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
23 September 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
11 January 2014 | Termination of appointment of Thomas Cole as a director (1 page) |
11 January 2014 | Termination of appointment of Thomas Cole as a director (1 page) |
5 October 2013 | Annual return made up to 27 August 2013 no member list (8 pages) |
5 October 2013 | Annual return made up to 27 August 2013 no member list (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Annual return made up to 27 August 2012 no member list (8 pages) |
24 September 2012 | Termination of appointment of John Mackenzie as a director (1 page) |
24 September 2012 | Annual return made up to 27 August 2012 no member list (8 pages) |
24 September 2012 | Termination of appointment of John Mackenzie as a director (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Appointment of Mr Peter Jarosz as a secretary (1 page) |
27 September 2011 | Appointment of Mr Peter Jarosz as a secretary (1 page) |
14 September 2011 | Annual return made up to 27 August 2011 no member list (10 pages) |
14 September 2011 | Termination of appointment of Tracy Mclachlan as a secretary (1 page) |
14 September 2011 | Termination of appointment of Tracy Mclachlan as a secretary (1 page) |
14 September 2011 | Annual return made up to 27 August 2011 no member list (10 pages) |
13 September 2011 | Termination of appointment of Tracy Mclachlan as a secretary (1 page) |
13 September 2011 | Termination of appointment of Tracy Mclachlan as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Director's details changed for Mr Thomas Ronald Cole on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Melanie Elizabeth Forrest on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Colin Pickering on 27 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Tracy Mclachlan on 27 August 2010 (1 page) |
2 September 2010 | Director's details changed for Glenys Pickering on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Jackie Elizabeth Wilson on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Alexander Mackenzie on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Alexander Mackenzie on 27 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Tracy Mclachlan on 27 August 2010 (1 page) |
2 September 2010 | Director's details changed for Colin Pickering on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Melanie Elizabeth Forrest on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Jackie Elizabeth Wilson on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Glenys Pickering on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Thomas Ronald Cole on 27 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 27 August 2010 no member list (9 pages) |
2 September 2010 | Annual return made up to 27 August 2010 no member list (9 pages) |
10 December 2009 | Annual return made up to 27 August 2009 no member list (4 pages) |
10 December 2009 | Annual return made up to 27 August 2009 no member list (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Director appointed mr thomas ronald cole (2 pages) |
14 January 2009 | Director appointed mr thomas ronald cole (2 pages) |
13 January 2009 | Director appointed mrs anne gray (1 page) |
13 January 2009 | Director appointed ms jackie elizabeth wilson (1 page) |
13 January 2009 | Director appointed mrs anne gray (1 page) |
13 January 2009 | Director appointed ms jackie elizabeth wilson (1 page) |
15 December 2008 | Appointment terminated director alasdair wright (1 page) |
15 December 2008 | Appointment terminated director alasdair wright (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Annual return made up to 27/08/08 (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from harbour centre pier road gairloch ross shire IV21 2BQ (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from harbour centre pier road gairloch ross shire IV21 2BQ (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Annual return made up to 27/08/08 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Annual return made up to 27/08/07 (2 pages) |
24 September 2007 | Annual return made up to 27/08/07 (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 August 2006 | Annual return made up to 27/08/06 (6 pages) |
31 August 2006 | Annual return made up to 27/08/06 (6 pages) |
7 March 2006 | Secretary resigned (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
27 October 2005 | Amended accounts made up to 31 December 2003 (11 pages) |
27 October 2005 | Amended accounts made up to 31 December 2003 (11 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 October 2005 | Annual return made up to 27/08/05 (6 pages) |
14 October 2005 | Annual return made up to 27/08/05 (6 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
2 September 2004 | Annual return made up to 27/08/04 (6 pages) |
2 September 2004 | Annual return made up to 27/08/04 (6 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 September 2003 | Annual return made up to 27/08/03 (6 pages) |
2 September 2003 | Annual return made up to 27/08/03 (6 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
8 October 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
8 October 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
27 August 2002 | Incorporation (31 pages) |
27 August 2002 | Incorporation (31 pages) |