Company NameBallachulish Community Company
Company StatusActive
Company NumberSC236681
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 September 2002(21 years, 7 months ago)
Previous NamesBallachulish & Glencoe Community Company and Ballachulish Community Company Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Kevin James Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed14 June 2012(9 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleRefrigeration Engineer
Country of ResidenceScotland
Correspondence AddressSwn Yr Afon Laroch Beag
Ballachulish
Highland
PH49 4LB
Scotland
Director NameMr David Kitson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressTaigh Geal Albert Road
Ballachulish
Argyll
PH49 4JR
Scotland
Director NameMr Morgan Smith
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address7 Park Road
Ballachulish
Argyll
PH49 4JS
Scotland
Director NameMr Angus Joseph Macinnes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCarrigart Laroch Beag
Ballachulish
Argyll
PH49 4LB
Scotland
Director NameMr Brian Fraser Dickie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBallachulish Village Hall East Pier Road
Ballachulish
Argyll
PH49 4LE
Scotland
Director NameMs Shirley Ann Grant
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed17 November 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleBank Officer
Country of ResidenceScotland
Correspondence AddressBallachulish Village Hall East Pier Road
Ballachulish
Argyll
PH49 4LE
Scotland
Director NameMs Ruth Mary Sime
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address58 Loanfern Loan Fern
Ballachulish
Highland
PH49 4JB
Scotland
Director NameMr Timothy Stuart Parkin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMheall Mhor Brecklet
Ballachulish
PH49 4JG
Scotland
Secretary NameMr David Kitson
StatusCurrent
Appointed30 January 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressBallachulish Village Hall East Pier Road
Ballachulish
Argyll
PH49 4LE
Scotland
Director NameIain James Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2007)
RoleCaravan Park Proprietor
Country of ResidenceScotland
Correspondence AddressLevenbank Invercoe
Glencoe
Argyll
PH49 4HP
Scotland
Director NameDr Roderick Macleod
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2013)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCraigleven
West Laroch
Ballachulish
Argyll
PH49 4JQ
Scotland
Director NameMr Laurence Neal McPherson Young
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 November 2015)
RoleHotel Director
Country of ResidenceScotland
Correspondence AddressRoshinish House
Glen Ghorm
Ballachulish
Argyll
PH49 4JX
Scotland
Secretary NameIain James Brown
NationalityBritish
StatusResigned
Appointed10 September 2004(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevenbank Invercoe
Glencoe
Argyll
PH49 4HP
Scotland
Director NameMr Simon Mark Ingram
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 January 2020)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressStoneybrook House Laroch Beag
Ballachulish
Argyll
PH49 4LB
Scotland
Secretary NameMr Simon Mark Ingram
NationalityBritish
StatusResigned
Appointed01 December 2007(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 January 2020)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Laroch Court Laroch Beag
Ballachulish
Highland
PH49 4LH
Scotland
Director NameMr Ronald Whyte
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2014)
RoleContractor
Country of ResidenceScotland
Correspondence Address1 Loan Fern
Ballachulish
Argyll
PH49 4JB
Scotland
Director NameMr Michael Stewart Chisolm
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressKimberley House Albert Road
Ballachulish
Argyll
PH49 4JR
Scotland
Director NameMr Paul Nicholas Chesterman Mills
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2014)
RoleOutdoor Activities Trainer
Country of ResidenceScotland
Correspondence AddressForest Place Duror
Appin
Argyll
PA38 4BS
Scotland
Director NameMr Ian McConnell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2014)
RoleAdvanced Nurse Practitioner
Country of ResidenceScotland
Correspondence AddressTigh Sonas Laroch Beag
Ballachulish
Argyll
PH49 4LB
Scotland
Director NameMrs Sheila McNicol McLean
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressMr & Mrs Maclean
Brecklet
Ballachulish
Argyll
PH49 4JG
Scotland
Director NameMiss Eileen Hester
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2014)
RolePractice Manager
Country of ResidenceScotland
Correspondence Address3 Railway Cottages
Ballachulish
Argyll
PH49 4JT
Scotland
Director NameMr Malcolm Banantine Macaskill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityScotland
StatusResigned
Appointed14 June 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Albert Road
Ballachulish
Argyll
PH49 4JR
Scotland
Director NameMr Mike Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSgurr Na Stri Laroch Beag
Ballachulish
Argyll
PH49 4LB
Scotland
Director NameMs Susan Elizabeth Sinclair
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Albert Road
Ballachulish
Argyll
PH49 4JR
Scotland
Director NameMr Michael John Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSgurr Na Stri Laroch Beag
Ballachulish
Argyll
PH49 4LB
Scotland
Director NameMr James Waugh
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Pits West Laroch
Ballachulish
Argyll
PH49 4JJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01855 811629
Telephone regionBallachulish

Location

Registered AddressBallachulish Village Hall
East Pier Road
Ballachulish
Argyll
PH49 4LE
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Financials

Year2014
Net Worth-£31
Cash£29
Current Liabilities£60

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

3 November 2020Secretary's details changed for Dr David Kitson on 1 November 2020 (1 page)
1 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
14 February 2020Appointment of Ms Ruth Mary Sime as a director on 30 January 2020 (2 pages)
12 February 2020Appointment of Dr David Kitson as a secretary on 30 January 2020 (2 pages)
11 February 2020Termination of appointment of Simon Mark Ingram as a director on 30 January 2020 (1 page)
11 February 2020Termination of appointment of Simon Mark Ingram as a secretary on 30 January 2020 (1 page)
11 February 2020Appointment of Mr Timothy Stuart Parkin as a director on 30 January 2020 (2 pages)
26 September 2019Notification of a person with significant control statement (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
7 December 2018Cessation of James Waugh as a person with significant control on 1 December 2018 (1 page)
7 December 2018Termination of appointment of James Waugh as a director on 1 December 2018 (1 page)
3 December 2018Director's details changed for Mr Kevin James Smith on 24 November 2018 (2 pages)
30 November 2018Appointment of Ms Shirley Ann Grant as a director on 17 November 2018 (2 pages)
30 November 2018Secretary's details changed for Mr Simon Mark Ingram on 17 November 2018 (1 page)
26 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
14 December 2017Termination of appointment of Sheila Mcnicol Mclean as a director on 14 December 2017 (1 page)
14 December 2017Appointment of Mr Brian Fraser Dickie as a director on 14 December 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
13 June 2017Termination of appointment of Michael John Smith as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Michael John Smith as a director on 13 June 2017 (1 page)
28 May 2017Termination of appointment of Susan Elizabeth Sinclair as a director on 11 May 2017 (1 page)
28 May 2017Termination of appointment of Susan Elizabeth Sinclair as a director on 11 May 2017 (1 page)
28 February 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
28 February 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
21 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
21 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
3 March 2016Registered 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 2016Registered 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 2016Appointment of Mr Angus Joseph Macinnes as a director on 9 November 2015 (2 pages)
1 March 2016Appointment of Mr Angus Joseph Macinnes as a director on 9 November 2015 (2 pages)
28 February 2016Termination of appointment of Michael Stewart Chisolm as a director on 9 November 2015 (1 page)
28 February 2016Appointment of Mr Morgan Smith as a director on 9 November 2015 (2 pages)
28 February 2016Termination of appointment of Laurence Neal Mcpherson Young as a director on 9 November 2015 (1 page)
28 February 2016Appointment of Mr Morgan Smith as a director on 9 November 2015 (2 pages)
28 February 2016Termination of appointment of Laurence Neal Mcpherson Young as a director on 9 November 2015 (1 page)
28 February 2016Termination of appointment of Michael Stewart Chisolm as a director on 9 November 2015 (1 page)
18 September 2015Annual return made up to 11 September 2015 no member list (11 pages)
18 September 2015Annual return made up to 11 September 2015 no member list (11 pages)
3 August 2015Appointment of Mr David Kitson as a director on 4 November 2014 (2 pages)
3 August 2015Appointment of Mr David Kitson as a director on 4 November 2014 (2 pages)
3 August 2015Appointment of Mr David Kitson as a director on 4 November 2014 (2 pages)
14 July 2015Company name changed ballachulish community company LIMITED\certificate issued on 14/07/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
14 July 2015Company name changed ballachulish community company LIMITED\certificate issued on 14/07/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
5 July 2015Appointment of Mr Mike Smith as a director on 4 November 2014 (2 pages)
5 July 2015Termination of appointment of Mike Smith as a director on 4 November 2014 (1 page)
5 July 2015Termination of appointment of Paul Nicholas Chesterman Mills as a director on 4 November 2014 (1 page)
5 July 2015Appointment of Mr James Waugh as a director on 4 November 2014 (2 pages)
5 July 2015Termination of appointment of Ronald Whyte as a director on 4 November 2014 (1 page)
5 July 2015Termination of appointment of Paul Nicholas Chesterman Mills as a director on 4 November 2014 (1 page)
5 July 2015Appointment of Mr Mike Smith as a director on 4 November 2014 (2 pages)
5 July 2015Termination of appointment of Mike Smith as a director on 4 November 2014 (1 page)
5 July 2015Termination of appointment of Ronald Whyte as a director on 4 November 2014 (1 page)
5 July 2015Appointment of Mr James Waugh as a director on 4 November 2014 (2 pages)
5 July 2015Termination of appointment of Paul Nicholas Chesterman Mills as a director on 4 November 2014 (1 page)
5 July 2015Termination of appointment of Ronald Whyte as a director on 4 November 2014 (1 page)
5 July 2015Appointment of Mr Mike Smith as a director on 4 November 2014 (2 pages)
5 July 2015Termination of appointment of Mike Smith as a director on 4 November 2014 (1 page)
5 July 2015Appointment of Mr James Waugh as a director on 4 November 2014 (2 pages)
18 June 2015Termination of appointment of Ian Mcconnell as a director on 4 November 2014 (1 page)
18 June 2015Appointment of Mr Michael John Smith as a director on 4 November 2014 (2 pages)
18 June 2015Appointment of Ms Susan Elizabeth Sinclair as a director on 4 November 2014 (2 pages)
18 June 2015Appointment of Ms Susan Elizabeth Sinclair as a director on 4 November 2014 (2 pages)
18 June 2015Termination of appointment of Eileen Hester as a director on 4 November 2014 (1 page)
18 June 2015Termination of appointment of Eileen Hester as a director on 4 November 2014 (1 page)
18 June 2015Termination of appointment of Ian Mcconnell as a director on 4 November 2014 (1 page)
18 June 2015Appointment of Ms Susan Elizabeth Sinclair as a director on 4 November 2014 (2 pages)
18 June 2015Termination of appointment of Eileen Hester as a director on 4 November 2014 (1 page)
18 June 2015Appointment of Mr Michael John Smith as a director on 4 November 2014 (2 pages)
18 June 2015Appointment of Mr Michael John Smith as a director on 4 November 2014 (2 pages)
18 June 2015Termination of appointment of Ian Mcconnell as a director on 4 November 2014 (1 page)
12 May 2015Company name changed ballachulish & glencoe community company\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
12 May 2015Company name changed ballachulish & glencoe community company\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Secretary's details changed for Mr Simon Mark Ingram on 1 October 2013 (1 page)
6 October 2014Director's details changed for Mr Simon Mark Ingram on 1 October 2013 (2 pages)
6 October 2014Secretary's details changed for Mr Simon Mark Ingram on 1 October 2013 (1 page)
6 October 2014Secretary's details changed for Mr Simon Mark Ingram on 1 October 2013 (1 page)
6 October 2014Director's details changed for Mr Simon Mark Ingram on 1 October 2013 (2 pages)
6 October 2014Director's details changed for Mr Simon Mark Ingram on 1 October 2013 (2 pages)
6 October 2014Annual return made up to 11 September 2014 no member list (11 pages)
6 October 2014Director's details changed for Mr Paul Nicholas Chesterman Mills on 1 October 2013 (2 pages)
6 October 2014Termination of appointment of Malcolm Banantine Macaskill as a director on 1 December 2013 (1 page)
6 October 2014Director's details changed for Mr Paul Nicholas Chesterman Mills on 1 October 2013 (2 pages)
6 October 2014Termination of appointment of Malcolm Banantine Macaskill as a director on 1 December 2013 (1 page)
6 October 2014Director's details changed for Mr Paul Nicholas Chesterman Mills on 1 October 2013 (2 pages)
6 October 2014Termination of appointment of Malcolm Banantine Macaskill as a director on 1 December 2013 (1 page)
6 October 2014Annual return made up to 11 September 2014 no member list (11 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 October 2013Termination of appointment of Roderick Macleod as a director (1 page)
21 October 2013Annual return made up to 11 September 2013 no member list (12 pages)
21 October 2013Annual return made up to 11 September 2013 no member list (12 pages)
21 October 2013Termination of appointment of Roderick Macleod as a director (1 page)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2012Annual return made up to 11 September 2012 no member list (13 pages)
27 September 2012Annual return made up to 11 September 2012 no member list (13 pages)
18 September 2012Appointment of Mrs Sheila Mcnicol Mclean as a director (2 pages)
18 September 2012Appointment of Mrs Sheila Mcnicol Mclean as a director (2 pages)
18 September 2012Appointment of Mr Malcolm Banantine Macaskill as a director (2 pages)
18 September 2012Appointment of Mr Malcolm Banantine Macaskill as a director (2 pages)
30 July 2012Appointment of Mr Ian Mcconnell as a director (2 pages)
30 July 2012Appointment of Mr Ronald Whyte as a director (2 pages)
30 July 2012Appointment of Mr Kevin James Smith as a director (2 pages)
30 July 2012Appointment of Mr Michael Stewart Chisolm as a director (2 pages)
30 July 2012Appointment of Mr Michael Stewart Chisolm as a director (2 pages)
30 July 2012Appointment of Mr Kevin James Smith as a director (2 pages)
30 July 2012Appointment of Mr Paul Nicholas Chesterman Mills as a director (2 pages)
30 July 2012Appointment of Miss Eileen Hester as a director (2 pages)
30 July 2012Appointment of Mr Ian Mcconnell as a director (2 pages)
30 July 2012Appointment of Miss Eileen Hester as a director (2 pages)
30 July 2012Appointment of Mr Paul Nicholas Chesterman Mills as a director (2 pages)
30 July 2012Appointment of Mr Ronald Whyte as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 11 September 2011 no member list (5 pages)
28 September 2011Annual return made up to 11 September 2011 no member list (5 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2010Annual return made up to 11 September 2010 no member list (5 pages)
26 October 2010Director's details changed for Mr Simon Mark Ingram on 10 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Simon Mark Ingram on 10 September 2010 (2 pages)
26 October 2010Annual return made up to 11 September 2010 no member list (5 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 October 2009Annual return made up to 11 September 2009 no member list (3 pages)
9 October 2009Annual return made up to 11 September 2009 no member list (3 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 October 2008Director appointed mr simon ingram (1 page)
8 October 2008Annual return made up to 11/09/08 (3 pages)
8 October 2008Director appointed mr simon ingram (1 page)
8 October 2008Registered office changed on 08/10/2008 from 38 high street fort william PH33 6AT (1 page)
8 October 2008Annual return made up to 11/09/08 (3 pages)
8 October 2008Secretary appointed mr simon ingram (1 page)
8 October 2008Secretary appointed mr simon ingram (1 page)
8 October 2008Registered office changed on 08/10/2008 from 38 high street fort william PH33 6AT (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 July 2008Appointment terminated secretary iain brown (1 page)
2 July 2008Appointment terminated director iain brown (1 page)
2 July 2008Appointment terminated director iain brown (1 page)
2 July 2008Appointment terminated secretary iain brown (1 page)
27 September 2007Annual return made up to 11/09/07 (4 pages)
27 September 2007Annual return made up to 11/09/07 (4 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 October 2006Annual return made up to 11/09/06 (4 pages)
6 October 2006Annual return made up to 11/09/06 (4 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 October 2005Annual return made up to 11/09/05 (4 pages)
6 October 2005Annual return made up to 11/09/05 (4 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Annual return made up to 11/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Annual return made up to 11/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
9 April 2004New director appointed (2 pages)
9 April 2004New director appointed (2 pages)
9 April 2004New director appointed (2 pages)
9 April 2004New director appointed (2 pages)
20 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 October 2003Annual return made up to 11/09/03 (4 pages)
21 October 2003Annual return made up to 11/09/03 (4 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 September 2002Incorporation (19 pages)
11 September 2002Incorporation (19 pages)