Ballachulish
Highland
PH49 4LB
Scotland
Director Name | Mr David Kitson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Taigh Geal Albert Road Ballachulish Argyll PH49 4JR Scotland |
Director Name | Mr Morgan Smith |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Park Road Ballachulish Argyll PH49 4JS Scotland |
Director Name | Mr Angus Joseph Macinnes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Carrigart Laroch Beag Ballachulish Argyll PH49 4LB Scotland |
Director Name | Mr Brian Fraser Dickie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ballachulish Village Hall East Pier Road Ballachulish Argyll PH49 4LE Scotland |
Director Name | Ms Shirley Ann Grant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 November 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Bank Officer |
Country of Residence | Scotland |
Correspondence Address | Ballachulish Village Hall East Pier Road Ballachulish Argyll PH49 4LE Scotland |
Director Name | Ms Ruth Mary Sime |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 58 Loanfern Loan Fern Ballachulish Highland PH49 4JB Scotland |
Director Name | Mr Timothy Stuart Parkin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mheall Mhor Brecklet Ballachulish PH49 4JG Scotland |
Secretary Name | Mr David Kitson |
---|---|
Status | Current |
Appointed | 30 January 2020(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Ballachulish Village Hall East Pier Road Ballachulish Argyll PH49 4LE Scotland |
Director Name | Iain James Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2007) |
Role | Caravan Park Proprietor |
Country of Residence | Scotland |
Correspondence Address | Levenbank Invercoe Glencoe Argyll PH49 4HP Scotland |
Director Name | Dr Roderick Macleod |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2013) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Craigleven West Laroch Ballachulish Argyll PH49 4JQ Scotland |
Director Name | Mr Laurence Neal McPherson Young |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 November 2015) |
Role | Hotel Director |
Country of Residence | Scotland |
Correspondence Address | Roshinish House Glen Ghorm Ballachulish Argyll PH49 4JX Scotland |
Secretary Name | Iain James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Levenbank Invercoe Glencoe Argyll PH49 4HP Scotland |
Director Name | Mr Simon Mark Ingram |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 January 2020) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Stoneybrook House Laroch Beag Ballachulish Argyll PH49 4LB Scotland |
Secretary Name | Mr Simon Mark Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 January 2020) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Laroch Court Laroch Beag Ballachulish Highland PH49 4LH Scotland |
Director Name | Mr Ronald Whyte |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2014) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 1 Loan Fern Ballachulish Argyll PH49 4JB Scotland |
Director Name | Mr Michael Stewart Chisolm |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Kimberley House Albert Road Ballachulish Argyll PH49 4JR Scotland |
Director Name | Mr Paul Nicholas Chesterman Mills |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2014) |
Role | Outdoor Activities Trainer |
Country of Residence | Scotland |
Correspondence Address | Forest Place Duror Appin Argyll PA38 4BS Scotland |
Director Name | Mr Ian McConnell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2014) |
Role | Advanced Nurse Practitioner |
Country of Residence | Scotland |
Correspondence Address | Tigh Sonas Laroch Beag Ballachulish Argyll PH49 4LB Scotland |
Director Name | Mrs Sheila McNicol McLean |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 December 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Mr & Mrs Maclean Brecklet Ballachulish Argyll PH49 4JG Scotland |
Director Name | Miss Eileen Hester |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2014) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Railway Cottages Ballachulish Argyll PH49 4JT Scotland |
Director Name | Mr Malcolm Banantine Macaskill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Scotland |
Status | Resigned |
Appointed | 14 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Albert Road Ballachulish Argyll PH49 4JR Scotland |
Director Name | Mr Mike Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sgurr Na Stri Laroch Beag Ballachulish Argyll PH49 4LB Scotland |
Director Name | Ms Susan Elizabeth Sinclair |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albert Road Ballachulish Argyll PH49 4JR Scotland |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sgurr Na Stri Laroch Beag Ballachulish Argyll PH49 4LB Scotland |
Director Name | Mr James Waugh |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Pits West Laroch Ballachulish Argyll PH49 4JJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01855 811629 |
---|---|
Telephone region | Ballachulish |
Registered Address | Ballachulish Village Hall East Pier Road Ballachulish Argyll PH49 4LE Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Year | 2014 |
---|---|
Net Worth | -£31 |
Cash | £29 |
Current Liabilities | £60 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
3 November 2020 | Secretary's details changed for Dr David Kitson on 1 November 2020 (1 page) |
---|---|
1 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
14 February 2020 | Appointment of Ms Ruth Mary Sime as a director on 30 January 2020 (2 pages) |
12 February 2020 | Appointment of Dr David Kitson as a secretary on 30 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Simon Mark Ingram as a director on 30 January 2020 (1 page) |
11 February 2020 | Termination of appointment of Simon Mark Ingram as a secretary on 30 January 2020 (1 page) |
11 February 2020 | Appointment of Mr Timothy Stuart Parkin as a director on 30 January 2020 (2 pages) |
26 September 2019 | Notification of a person with significant control statement (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
7 December 2018 | Cessation of James Waugh as a person with significant control on 1 December 2018 (1 page) |
7 December 2018 | Termination of appointment of James Waugh as a director on 1 December 2018 (1 page) |
3 December 2018 | Director's details changed for Mr Kevin James Smith on 24 November 2018 (2 pages) |
30 November 2018 | Appointment of Ms Shirley Ann Grant as a director on 17 November 2018 (2 pages) |
30 November 2018 | Secretary's details changed for Mr Simon Mark Ingram on 17 November 2018 (1 page) |
26 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
14 December 2017 | Termination of appointment of Sheila Mcnicol Mclean as a director on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Brian Fraser Dickie as a director on 14 December 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
13 June 2017 | Termination of appointment of Michael John Smith as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Michael John Smith as a director on 13 June 2017 (1 page) |
28 May 2017 | Termination of appointment of Susan Elizabeth Sinclair as a director on 11 May 2017 (1 page) |
28 May 2017 | Termination of appointment of Susan Elizabeth Sinclair as a director on 11 May 2017 (1 page) |
28 February 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
28 February 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
21 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
21 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
3 March 2016 | Registered office address changed from Roshinish House Old Ferry Brae Ballachulish Argyll PH49 4JX to Ballachulish Village Hall East Pier Road Ballachulish Argyll PH49 4LE on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Roshinish House Old Ferry Brae Ballachulish Argyll PH49 4JX to Ballachulish Village Hall East Pier Road Ballachulish Argyll PH49 4LE on 3 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Angus Joseph Macinnes as a director on 9 November 2015 (2 pages) |
1 March 2016 | Appointment of Mr Angus Joseph Macinnes as a director on 9 November 2015 (2 pages) |
28 February 2016 | Termination of appointment of Michael Stewart Chisolm as a director on 9 November 2015 (1 page) |
28 February 2016 | Appointment of Mr Morgan Smith as a director on 9 November 2015 (2 pages) |
28 February 2016 | Termination of appointment of Laurence Neal Mcpherson Young as a director on 9 November 2015 (1 page) |
28 February 2016 | Appointment of Mr Morgan Smith as a director on 9 November 2015 (2 pages) |
28 February 2016 | Termination of appointment of Laurence Neal Mcpherson Young as a director on 9 November 2015 (1 page) |
28 February 2016 | Termination of appointment of Michael Stewart Chisolm as a director on 9 November 2015 (1 page) |
18 September 2015 | Annual return made up to 11 September 2015 no member list (11 pages) |
18 September 2015 | Annual return made up to 11 September 2015 no member list (11 pages) |
3 August 2015 | Appointment of Mr David Kitson as a director on 4 November 2014 (2 pages) |
3 August 2015 | Appointment of Mr David Kitson as a director on 4 November 2014 (2 pages) |
3 August 2015 | Appointment of Mr David Kitson as a director on 4 November 2014 (2 pages) |
14 July 2015 | Company name changed ballachulish community company LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Company name changed ballachulish community company LIMITED\certificate issued on 14/07/15
|
5 July 2015 | Appointment of Mr Mike Smith as a director on 4 November 2014 (2 pages) |
5 July 2015 | Termination of appointment of Mike Smith as a director on 4 November 2014 (1 page) |
5 July 2015 | Termination of appointment of Paul Nicholas Chesterman Mills as a director on 4 November 2014 (1 page) |
5 July 2015 | Appointment of Mr James Waugh as a director on 4 November 2014 (2 pages) |
5 July 2015 | Termination of appointment of Ronald Whyte as a director on 4 November 2014 (1 page) |
5 July 2015 | Termination of appointment of Paul Nicholas Chesterman Mills as a director on 4 November 2014 (1 page) |
5 July 2015 | Appointment of Mr Mike Smith as a director on 4 November 2014 (2 pages) |
5 July 2015 | Termination of appointment of Mike Smith as a director on 4 November 2014 (1 page) |
5 July 2015 | Termination of appointment of Ronald Whyte as a director on 4 November 2014 (1 page) |
5 July 2015 | Appointment of Mr James Waugh as a director on 4 November 2014 (2 pages) |
5 July 2015 | Termination of appointment of Paul Nicholas Chesterman Mills as a director on 4 November 2014 (1 page) |
5 July 2015 | Termination of appointment of Ronald Whyte as a director on 4 November 2014 (1 page) |
5 July 2015 | Appointment of Mr Mike Smith as a director on 4 November 2014 (2 pages) |
5 July 2015 | Termination of appointment of Mike Smith as a director on 4 November 2014 (1 page) |
5 July 2015 | Appointment of Mr James Waugh as a director on 4 November 2014 (2 pages) |
18 June 2015 | Termination of appointment of Ian Mcconnell as a director on 4 November 2014 (1 page) |
18 June 2015 | Appointment of Mr Michael John Smith as a director on 4 November 2014 (2 pages) |
18 June 2015 | Appointment of Ms Susan Elizabeth Sinclair as a director on 4 November 2014 (2 pages) |
18 June 2015 | Appointment of Ms Susan Elizabeth Sinclair as a director on 4 November 2014 (2 pages) |
18 June 2015 | Termination of appointment of Eileen Hester as a director on 4 November 2014 (1 page) |
18 June 2015 | Termination of appointment of Eileen Hester as a director on 4 November 2014 (1 page) |
18 June 2015 | Termination of appointment of Ian Mcconnell as a director on 4 November 2014 (1 page) |
18 June 2015 | Appointment of Ms Susan Elizabeth Sinclair as a director on 4 November 2014 (2 pages) |
18 June 2015 | Termination of appointment of Eileen Hester as a director on 4 November 2014 (1 page) |
18 June 2015 | Appointment of Mr Michael John Smith as a director on 4 November 2014 (2 pages) |
18 June 2015 | Appointment of Mr Michael John Smith as a director on 4 November 2014 (2 pages) |
18 June 2015 | Termination of appointment of Ian Mcconnell as a director on 4 November 2014 (1 page) |
12 May 2015 | Company name changed ballachulish & glencoe community company\certificate issued on 12/05/15
|
12 May 2015 | Company name changed ballachulish & glencoe community company\certificate issued on 12/05/15
|
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Secretary's details changed for Mr Simon Mark Ingram on 1 October 2013 (1 page) |
6 October 2014 | Director's details changed for Mr Simon Mark Ingram on 1 October 2013 (2 pages) |
6 October 2014 | Secretary's details changed for Mr Simon Mark Ingram on 1 October 2013 (1 page) |
6 October 2014 | Secretary's details changed for Mr Simon Mark Ingram on 1 October 2013 (1 page) |
6 October 2014 | Director's details changed for Mr Simon Mark Ingram on 1 October 2013 (2 pages) |
6 October 2014 | Director's details changed for Mr Simon Mark Ingram on 1 October 2013 (2 pages) |
6 October 2014 | Annual return made up to 11 September 2014 no member list (11 pages) |
6 October 2014 | Director's details changed for Mr Paul Nicholas Chesterman Mills on 1 October 2013 (2 pages) |
6 October 2014 | Termination of appointment of Malcolm Banantine Macaskill as a director on 1 December 2013 (1 page) |
6 October 2014 | Director's details changed for Mr Paul Nicholas Chesterman Mills on 1 October 2013 (2 pages) |
6 October 2014 | Termination of appointment of Malcolm Banantine Macaskill as a director on 1 December 2013 (1 page) |
6 October 2014 | Director's details changed for Mr Paul Nicholas Chesterman Mills on 1 October 2013 (2 pages) |
6 October 2014 | Termination of appointment of Malcolm Banantine Macaskill as a director on 1 December 2013 (1 page) |
6 October 2014 | Annual return made up to 11 September 2014 no member list (11 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 October 2013 | Termination of appointment of Roderick Macleod as a director (1 page) |
21 October 2013 | Annual return made up to 11 September 2013 no member list (12 pages) |
21 October 2013 | Annual return made up to 11 September 2013 no member list (12 pages) |
21 October 2013 | Termination of appointment of Roderick Macleod as a director (1 page) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 September 2012 | Annual return made up to 11 September 2012 no member list (13 pages) |
27 September 2012 | Annual return made up to 11 September 2012 no member list (13 pages) |
18 September 2012 | Appointment of Mrs Sheila Mcnicol Mclean as a director (2 pages) |
18 September 2012 | Appointment of Mrs Sheila Mcnicol Mclean as a director (2 pages) |
18 September 2012 | Appointment of Mr Malcolm Banantine Macaskill as a director (2 pages) |
18 September 2012 | Appointment of Mr Malcolm Banantine Macaskill as a director (2 pages) |
30 July 2012 | Appointment of Mr Ian Mcconnell as a director (2 pages) |
30 July 2012 | Appointment of Mr Ronald Whyte as a director (2 pages) |
30 July 2012 | Appointment of Mr Kevin James Smith as a director (2 pages) |
30 July 2012 | Appointment of Mr Michael Stewart Chisolm as a director (2 pages) |
30 July 2012 | Appointment of Mr Michael Stewart Chisolm as a director (2 pages) |
30 July 2012 | Appointment of Mr Kevin James Smith as a director (2 pages) |
30 July 2012 | Appointment of Mr Paul Nicholas Chesterman Mills as a director (2 pages) |
30 July 2012 | Appointment of Miss Eileen Hester as a director (2 pages) |
30 July 2012 | Appointment of Mr Ian Mcconnell as a director (2 pages) |
30 July 2012 | Appointment of Miss Eileen Hester as a director (2 pages) |
30 July 2012 | Appointment of Mr Paul Nicholas Chesterman Mills as a director (2 pages) |
30 July 2012 | Appointment of Mr Ronald Whyte as a director (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2011 | Annual return made up to 11 September 2011 no member list (5 pages) |
28 September 2011 | Annual return made up to 11 September 2011 no member list (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2010 | Annual return made up to 11 September 2010 no member list (5 pages) |
26 October 2010 | Director's details changed for Mr Simon Mark Ingram on 10 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Simon Mark Ingram on 10 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 11 September 2010 no member list (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 October 2009 | Annual return made up to 11 September 2009 no member list (3 pages) |
9 October 2009 | Annual return made up to 11 September 2009 no member list (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 October 2008 | Director appointed mr simon ingram (1 page) |
8 October 2008 | Annual return made up to 11/09/08 (3 pages) |
8 October 2008 | Director appointed mr simon ingram (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 38 high street fort william PH33 6AT (1 page) |
8 October 2008 | Annual return made up to 11/09/08 (3 pages) |
8 October 2008 | Secretary appointed mr simon ingram (1 page) |
8 October 2008 | Secretary appointed mr simon ingram (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 38 high street fort william PH33 6AT (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 July 2008 | Appointment terminated secretary iain brown (1 page) |
2 July 2008 | Appointment terminated director iain brown (1 page) |
2 July 2008 | Appointment terminated director iain brown (1 page) |
2 July 2008 | Appointment terminated secretary iain brown (1 page) |
27 September 2007 | Annual return made up to 11/09/07 (4 pages) |
27 September 2007 | Annual return made up to 11/09/07 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 October 2006 | Annual return made up to 11/09/06 (4 pages) |
6 October 2006 | Annual return made up to 11/09/06 (4 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 October 2005 | Annual return made up to 11/09/05 (4 pages) |
6 October 2005 | Annual return made up to 11/09/05 (4 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Annual return made up to 11/09/04
|
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Annual return made up to 11/09/04
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 October 2003 | Annual return made up to 11/09/03 (4 pages) |
21 October 2003 | Annual return made up to 11/09/03 (4 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
11 September 2002 | Incorporation (19 pages) |
11 September 2002 | Incorporation (19 pages) |