Lochboisdale
South Uist
Western Isles
HS8 5TH
Scotland
Director Name | Mrs Mary Agnes Jubb |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 458 North Lochboisdale Lochboisdale South Uist HS8 5TN Scotland |
Director Name | Mr Philip Anthony Jubb |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | 458 North Lochboisdale Lochboisdale South Uist HS8 5TN Scotland |
Director Name | Ms Katherine Joanne MacDonald |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | Clarkston Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Mr Stewart Curtis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 306 Kilphedar Lochboisdale South Uist HS8 5TB Scotland |
Director Name | Mrs Mary Ann Scott |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durinish Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Mr Gerard Thomas Macleod |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Seafarer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kenneth Drive Lochboisdale Isle Of South Uist HS8 5TJ Scotland |
Director Name | Ms Catherine Margaret Walker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Clerk/Typist |
Country of Residence | Scotland |
Correspondence Address | 7 Kenneth Drive Lochboisdale South Uist Isle Of South Uist HS8 5TJ Scotland |
Director Name | Calum Joseph Maclellan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 4 Calabhaigh Lochboisdale South Uist Isle Of South Uist HS8 5TP Scotland |
Director Name | John Angus O'Henley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lochend Cottage Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Robert Graham Martindale |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 9 Kenneth Drive Lochboisdale South Uist Isle Of South Uist HS8 5TJ Scotland |
Director Name | Joan Maccormick |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Supervisor Lochboisdale Tic |
Country of Residence | Scotland |
Correspondence Address | Dorran House Lochboisdale South Uist |
Secretary Name | Mr Gerard Thomas Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kenneth Drive Lochboisdale Isle Of South Uist HS8 5TJ Scotland |
Director Name | Ann Marie Johnstone |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 November 2010) |
Role | Care Assistant |
Country of Residence | Scotland |
Correspondence Address | 4 Kenneth Drive Lochboisdale Isle Of South Uist HS8 5TJ Scotland |
Director Name | James Laing |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 January 2014) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | Stella Maris Lochboisdale South Uist, Western Isles HS8 5TH Scotland |
Director Name | Roderick Alexander Macpherson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 August 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Kenneth Drive Lochboisdale Isle Of South Uist HS8 5TJ Scotland |
Director Name | Mr Roderick MacDonald |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 2011) |
Role | Dev Officer |
Country of Residence | Scotland |
Correspondence Address | 480 Lochboisdale Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Norma Maccormick |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 2011) |
Role | Learning Support |
Country of Residence | Scotland |
Correspondence Address | Dorran House Lochboisdale |
Director Name | Colin Angus Steele |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 November 2010) |
Role | Fish Farming |
Country of Residence | Scotland |
Correspondence Address | 435 Lochboisdale South Uist Lochboisdale HS8 5TH Scotland |
Director Name | Neilina Theresa Walker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2010) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 12 Calabhaigh Lochboisdale South Uist Isle Of South Uist HS8 5TP Scotland |
Secretary Name | Mrs Ann McCuish |
---|---|
Status | Resigned |
Appointed | 04 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | Unit 14/15 Talla Chidhe Lochboisdale South Uist Western Isles HS8 5TH Scotland |
Director Name | Mrs Ann McCuish |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Talla Chidhe Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Mrs Mairi Ann MacDonald |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2015) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Talla Chidhe Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Mr Seumas MacDonald |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2013) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Talla Chidhe Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Mr Graham Martindale |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Talla Chidhe Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Mr Donald Macphee |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2013) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Talla Chidhe Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Ms Claire Scott |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2016) |
Role | Volunteer Coordinator |
Country of Residence | Scotland |
Correspondence Address | Talla Chidhe Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Ms Phylis Margaret McCartney |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 September 2012) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 427 Lochboisdale South Uist Western Isles HS8 5TN Scotland |
Director Name | Mr Calum Macmillan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bornish South Uist Western Isles HS8 5SA Scotland |
Secretary Name | Mr Gerard Thomas Macleod |
---|---|
Status | Resigned |
Appointed | 20 June 2013(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 January 2020) |
Role | Company Director |
Correspondence Address | 17 Kenneth Drive Lochboisdale Western Isles HS8 5TJ Scotland |
Director Name | Mr Donald Archie Maclellan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2015) |
Role | Port Manager |
Country of Residence | United Kingdom |
Correspondence Address | Donmar Lasgair Lochboisdale South Uist HS8 5TW Scotland |
Director Name | Mr William Andrew Barker |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 207 Stoneybridge Stoneybridge South Uist HS8 5SD Scotland |
Director Name | Mr Stephen Adam Scott |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2015) |
Role | Janitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenneth Drive Lochboisdale South Uist HS8 5TJ Scotland |
Director Name | Ms Annie Marie Campbell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2016) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Willowbrae 429 Lochboisdale South Uist Western Isles HS8 5TH Scotland |
Website | lochboisdaleamenity.org |
---|---|
Telephone | 01878 700155 |
Telephone region | South Uist, Outer Hebrides |
Registered Address | Talla Chidhe Lochboisdale South Uist HS8 5TH Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
Year | 2014 |
---|---|
Net Worth | £66,945 |
Cash | £4,704 |
Current Liabilities | £7,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
7 January 2004 | Delivered on: 14 January 2004 Persons entitled: Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 14 & 15 calabhaigh, lochboisdale, isle of south uist. Outstanding |
---|
6 November 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
4 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
29 August 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
18 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
7 December 2020 | Termination of appointment of Gerard Thomas Macleod as a secretary on 26 January 2020 (1 page) |
7 December 2020 | Termination of appointment of Gerard Thomas Macleod as a director on 26 January 2020 (1 page) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 November 2017 | Appointment of Mrs Mary Ann Scott as a director on 1 February 2016 (2 pages) |
17 November 2017 | Termination of appointment of Claire Scott as a director on 1 February 2016 (1 page) |
17 November 2017 | Appointment of Mrs Mary Ann Scott as a director on 1 February 2016 (2 pages) |
17 November 2017 | Termination of appointment of Claire Scott as a director on 1 February 2016 (1 page) |
17 November 2017 | Termination of appointment of Annie Marie Campbell as a director on 1 February 2016 (1 page) |
17 November 2017 | Termination of appointment of Annie Marie Campbell as a director on 1 February 2016 (1 page) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
30 December 2015 | Termination of appointment of Calum Joseph Maclellan as a director on 11 January 2015 (1 page) |
30 December 2015 | Termination of appointment of Stephen Adam Scott as a director on 12 October 2015 (1 page) |
30 December 2015 | Termination of appointment of Donald Archie Maclellan as a director on 14 August 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Termination of appointment of Calum Joseph Maclellan as a director on 11 January 2015 (1 page) |
30 December 2015 | Termination of appointment of Catherine Margaret Walker as a director on 11 January 2015 (1 page) |
30 December 2015 | Termination of appointment of Mairi Ann Macdonald as a director on 11 January 2015 (1 page) |
30 December 2015 | Termination of appointment of Catherine Margaret Walker as a director on 11 January 2015 (1 page) |
30 December 2015 | Termination of appointment of Donald Archie Maclellan as a director on 14 August 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Termination of appointment of Stephen Adam Scott as a director on 12 October 2015 (1 page) |
30 December 2015 | Termination of appointment of Mairi Ann Macdonald as a director on 11 January 2015 (1 page) |
26 November 2015 | Termination of appointment of William Andrew Barker as a director on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of William Andrew Barker as a director on 20 November 2015 (1 page) |
29 September 2015 | Annual return made up to 26 September 2015 no member list (16 pages) |
29 September 2015 | Annual return made up to 26 September 2015 no member list (16 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
26 September 2014 | Annual return made up to 26 September 2014 no member list (16 pages) |
26 September 2014 | Annual return made up to 26 September 2014 no member list (16 pages) |
22 January 2014 | Appointment of Mr Philip Jubb as a director (2 pages) |
22 January 2014 | Appointment of Mr William Andrew Barker as a director (2 pages) |
22 January 2014 | Appointment of Mr William Andrew Barker as a director (2 pages) |
22 January 2014 | Appointment of Mr Stephen Adam Scott as a director (2 pages) |
22 January 2014 | Appointment of Mr Stewart Curtis as a director (2 pages) |
22 January 2014 | Appointment of Mr Philip Jubb as a director (2 pages) |
22 January 2014 | Appointment of Mr Robert Graham Martindale as a director (2 pages) |
22 January 2014 | Appointment of Ms Katherine Joanne Macdonald as a director (2 pages) |
22 January 2014 | Appointment of Mr Stewart Curtis as a director (2 pages) |
22 January 2014 | Appointment of Mr Stephen Adam Scott as a director (2 pages) |
22 January 2014 | Appointment of Mr Robert Graham Martindale as a director (2 pages) |
22 January 2014 | Appointment of Mr Donald Archie Maclellan as a director (2 pages) |
22 January 2014 | Appointment of Mr Donald Archie Maclellan as a director (2 pages) |
22 January 2014 | Appointment of Ms Katherine Joanne Macdonald as a director (2 pages) |
22 January 2014 | Appointment of Ms Annie Marie Campbell as a director (2 pages) |
22 January 2014 | Appointment of Ms Annie Marie Campbell as a director (2 pages) |
22 January 2014 | Appointment of Mrs Mary Agnes Jubb as a director (2 pages) |
22 January 2014 | Appointment of Mrs Mary Agnes Jubb as a director (2 pages) |
9 January 2014 | Termination of appointment of James Laing as a director (1 page) |
9 January 2014 | Termination of appointment of James Laing as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Termination of appointment of Seumas Macdonald as a director (1 page) |
16 December 2013 | Termination of appointment of Seumas Macdonald as a director (1 page) |
15 December 2013 | Termination of appointment of Calum Macmillan as a director (1 page) |
15 December 2013 | Director's details changed for Catherine Margaret Scott on 15 December 2013 (2 pages) |
15 December 2013 | Termination of appointment of Donald Macphee as a director (1 page) |
15 December 2013 | Director's details changed for Catherine Margaret Scott on 15 December 2013 (2 pages) |
15 December 2013 | Termination of appointment of Calum Macmillan as a director (1 page) |
15 December 2013 | Termination of appointment of Donald Macphee as a director (1 page) |
9 October 2013 | Annual return made up to 26 September 2013 no member list (11 pages) |
9 October 2013 | Annual return made up to 26 September 2013 no member list (11 pages) |
21 August 2013 | Director's details changed for Mr Gerard Thomas Macleod on 8 August 2013 (2 pages) |
21 August 2013 | Appointment of Mr Gerard Thomas Macleod as a secretary (2 pages) |
21 August 2013 | Appointment of Mr Gerard Thomas Macleod as a secretary (2 pages) |
21 August 2013 | Director's details changed for Mr Gerard Thomas Macleod on 8 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Gerard Thomas Macleod on 8 August 2013 (2 pages) |
31 May 2013 | Termination of appointment of Ann Mccuish as a director (1 page) |
31 May 2013 | Termination of appointment of Ann Mccuish as a secretary (1 page) |
31 May 2013 | Termination of appointment of Ann Mccuish as a director (1 page) |
31 May 2013 | Termination of appointment of Ann Mccuish as a secretary (1 page) |
16 January 2013 | Appointment of Mr Calum Macmillan as a director (2 pages) |
16 January 2013 | Termination of appointment of Phylis Mccartney as a director (1 page) |
16 January 2013 | Termination of appointment of Graham Martindale as a director (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Annual return made up to 26 September 2012 no member list (13 pages) |
6 December 2011 | Appointment of Ms Phylis Margaret Mccartney as a director (2 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 October 2011 | Termination of appointment of Gerard Macleod as a secretary (1 page) |
10 October 2011 | Annual return made up to 27 September 2011 no member list (12 pages) |
10 October 2011 | Appointment of Mrs Ann Mccuish as a secretary (2 pages) |
15 September 2011 | Appointment of Mr Donald Macphee as a director (2 pages) |
15 September 2011 | Termination of appointment of Roderick Macpherson as a director (1 page) |
15 September 2011 | Appointment of Ms Claire Scott as a director (2 pages) |
15 September 2011 | Appointment of Mr Graham Martindale as a director (2 pages) |
15 August 2011 | Appointment of Mrs Mairi Ann Macdonald as a director (2 pages) |
15 August 2011 | Appointment of Mr. Seumas Macdonald as a director (2 pages) |
15 August 2011 | Appointment of Mrs Ann Mccuish as a director (2 pages) |
12 August 2011 | Termination of appointment of Roderick Macdonald as a director (1 page) |
12 August 2011 | Termination of appointment of Joan Maccormick as a director (1 page) |
12 August 2011 | Termination of appointment of Norma Maccormick as a director (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 November 2010 | Annual return made up to 27 September 2010 no member list (14 pages) |
2 November 2010 | Director's details changed for Joan Maccormick on 27 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Neilina Theresa Walker on 27 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Calum Joseph Maclellan on 27 September 2010 (2 pages) |
2 November 2010 | Termination of appointment of Neilina Walker as a director (1 page) |
2 November 2010 | Termination of appointment of Ann Johnstone as a director (1 page) |
2 November 2010 | Director's details changed for Colin Angus Steele on 27 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Catherine Margaret Scott on 27 September 2010 (2 pages) |
2 November 2010 | Termination of appointment of John O'henley as a director (1 page) |
2 November 2010 | Termination of appointment of Colin Steele as a director (1 page) |
2 November 2010 | Director's details changed for Ann Marie Johnstone on 27 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Norma Maccormick on 27 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Roderick Alexander Macpherson on 27 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Roderick Macdonald on 27 September 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 October 2009 | Annual return made up to 27 September 2009 no member list (6 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 October 2008 | Annual return made up to 27/09/08 (6 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
5 October 2007 | Annual return made up to 27/09/07 (3 pages) |
6 March 2007 | New director appointed (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
16 October 2006 | Annual return made up to 27/09/06 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Annual return made up to 27/09/05 (8 pages) |
17 August 2005 | Director resigned (1 page) |
28 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Annual return made up to 27/09/04
|
12 October 2004 | New director appointed (2 pages) |
14 January 2004 | Partic of mort/charge * (6 pages) |
27 October 2003 | Annual return made up to 27/09/03 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
27 September 2002 | Incorporation (33 pages) |