Company NameLochboisdale Amenity Trust Limited
Company StatusActive
Company NumberSC237431
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Graham Martindale
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleGeneral Handyman
Country of ResidenceScotland
Correspondence AddressUnit 14/15 Talla Chidhe
Lochboisdale
South Uist
Western Isles
HS8 5TH
Scotland
Director NameMrs Mary Agnes Jubb
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed12 January 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address458 North Lochboisdale
Lochboisdale
South Uist
HS8 5TN
Scotland
Director NameMr Philip Anthony Jubb
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence Address458 North Lochboisdale
Lochboisdale
South Uist
HS8 5TN
Scotland
Director NameMs Katherine Joanne MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleArchaeologist
Country of ResidenceScotland
Correspondence AddressClarkston
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameMr Stewart Curtis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address306 Kilphedar
Lochboisdale
South Uist
HS8 5TB
Scotland
Director NameMrs Mary Ann Scott
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurinish
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameMr Gerard Thomas Macleod
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleSeafarer
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenneth Drive
Lochboisdale
Isle Of South Uist
HS8 5TJ
Scotland
Director NameMs Catherine Margaret Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleClerk/Typist
Country of ResidenceScotland
Correspondence Address7 Kenneth Drive
Lochboisdale
South Uist
Isle Of South Uist
HS8 5TJ
Scotland
Director NameCalum Joseph Maclellan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address4 Calabhaigh
Lochboisdale
South Uist
Isle Of South Uist
HS8 5TP
Scotland
Director NameJohn Angus O'Henley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLochend Cottage
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameRobert Graham Martindale
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleTeacher
Correspondence Address9 Kenneth Drive
Lochboisdale
South Uist
Isle Of South Uist
HS8 5TJ
Scotland
Director NameJoan Maccormick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleSupervisor Lochboisdale Tic
Country of ResidenceScotland
Correspondence AddressDorran House
Lochboisdale
South Uist
Secretary NameMr Gerard Thomas Macleod
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenneth Drive
Lochboisdale
Isle Of South Uist
HS8 5TJ
Scotland
Director NameAnn Marie Johnstone
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 01 November 2010)
RoleCare Assistant
Country of ResidenceScotland
Correspondence Address4 Kenneth Drive
Lochboisdale
Isle Of South Uist
HS8 5TJ
Scotland
Director NameJames Laing
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 09 January 2014)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressStella Maris
Lochboisdale
South Uist, Western Isles
HS8 5TH
Scotland
Director NameRoderick Alexander Macpherson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 15 August 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Kenneth Drive
Lochboisdale
Isle Of South Uist
HS8 5TJ
Scotland
Director NameMr Roderick MacDonald
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 July 2011)
RoleDev Officer
Country of ResidenceScotland
Correspondence Address480 Lochboisdale
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameNorma Maccormick
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 July 2011)
RoleLearning Support
Country of ResidenceScotland
Correspondence AddressDorran House
Lochboisdale
Director NameColin Angus Steele
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 01 November 2010)
RoleFish Farming
Country of ResidenceScotland
Correspondence Address435 Lochboisdale
South Uist
Lochboisdale
HS8 5TH
Scotland
Director NameNeilina Theresa Walker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2010)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address12 Calabhaigh
Lochboisdale
South Uist
Isle Of South Uist
HS8 5TP
Scotland
Secretary NameMrs Ann McCuish
StatusResigned
Appointed04 July 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressUnit 14/15 Talla Chidhe
Lochboisdale
South Uist
Western Isles
HS8 5TH
Scotland
Director NameMrs Ann McCuish
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTalla Chidhe
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameMrs Mairi Ann MacDonald
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2015)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressTalla Chidhe
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameMr Seumas MacDonald
Date of BirthMay 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed15 July 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTalla Chidhe
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameMr Graham Martindale
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressTalla Chidhe
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameMr Donald Macphee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTalla Chidhe
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameMs Claire Scott
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed15 August 2011(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2016)
RoleVolunteer Coordinator
Country of ResidenceScotland
Correspondence AddressTalla Chidhe
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameMs Phylis Margaret McCartney
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 September 2012)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address427 Lochboisdale
South Uist
Western Isles
HS8 5TN
Scotland
Director NameMr Calum Macmillan
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2012(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bornish
South Uist
Western Isles
HS8 5SA
Scotland
Secretary NameMr Gerard Thomas Macleod
StatusResigned
Appointed20 June 2013(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2020)
RoleCompany Director
Correspondence Address17 Kenneth Drive
Lochboisdale
Western Isles
HS8 5TJ
Scotland
Director NameMr Donald Archie Maclellan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2015)
RolePort Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDonmar Lasgair
Lochboisdale
South Uist
HS8 5TW
Scotland
Director NameMr William Andrew Barker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address207 Stoneybridge
Stoneybridge
South Uist
HS8 5SD
Scotland
Director NameMr Stephen Adam Scott
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed12 January 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2015)
RoleJanitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenneth Drive
Lochboisdale
South Uist
HS8 5TJ
Scotland
Director NameMs Annie Marie Campbell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2014(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 2016)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrae 429 Lochboisdale
South Uist
Western Isles
HS8 5TH
Scotland

Contact

Websitelochboisdaleamenity.org
Telephone01878 700155
Telephone regionSouth Uist, Outer Hebrides

Location

Registered AddressTalla Chidhe
Lochboisdale
South Uist
HS8 5TH
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Financials

Year2014
Net Worth£66,945
Cash£4,704
Current Liabilities£7,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

7 January 2004Delivered 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

Filing History

6 November 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
18 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
7 December 2020Termination of appointment of Gerard Thomas Macleod as a secretary on 26 January 2020 (1 page)
7 December 2020Termination of appointment of Gerard Thomas Macleod as a director on 26 January 2020 (1 page)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2017Appointment of Mrs Mary Ann Scott as a director on 1 February 2016 (2 pages)
17 November 2017Termination of appointment of Claire Scott as a director on 1 February 2016 (1 page)
17 November 2017Appointment of Mrs Mary Ann Scott as a director on 1 February 2016 (2 pages)
17 November 2017Termination of appointment of Claire Scott as a director on 1 February 2016 (1 page)
17 November 2017Termination of appointment of Annie Marie Campbell as a director on 1 February 2016 (1 page)
17 November 2017Termination of appointment of Annie Marie Campbell as a director on 1 February 2016 (1 page)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
30 December 2015Termination of appointment of Calum Joseph Maclellan as a director on 11 January 2015 (1 page)
30 December 2015Termination of appointment of Stephen Adam Scott as a director on 12 October 2015 (1 page)
30 December 2015Termination of appointment of Donald Archie Maclellan as a director on 14 August 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Termination of appointment of Calum Joseph Maclellan as a director on 11 January 2015 (1 page)
30 December 2015Termination of appointment of Catherine Margaret Walker as a director on 11 January 2015 (1 page)
30 December 2015Termination of appointment of Mairi Ann Macdonald as a director on 11 January 2015 (1 page)
30 December 2015Termination of appointment of Catherine Margaret Walker as a director on 11 January 2015 (1 page)
30 December 2015Termination of appointment of Donald Archie Maclellan as a director on 14 August 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Termination of appointment of Stephen Adam Scott as a director on 12 October 2015 (1 page)
30 December 2015Termination of appointment of Mairi Ann Macdonald as a director on 11 January 2015 (1 page)
26 November 2015Termination of appointment of William Andrew Barker as a director on 20 November 2015 (1 page)
26 November 2015Termination of appointment of William Andrew Barker as a director on 20 November 2015 (1 page)
29 September 2015Annual return made up to 26 September 2015 no member list (16 pages)
29 September 2015Annual return made up to 26 September 2015 no member list (16 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
26 September 2014Annual return made up to 26 September 2014 no member list (16 pages)
26 September 2014Annual return made up to 26 September 2014 no member list (16 pages)
22 January 2014Appointment of Mr Philip Jubb as a director (2 pages)
22 January 2014Appointment of Mr William Andrew Barker as a director (2 pages)
22 January 2014Appointment of Mr William Andrew Barker as a director (2 pages)
22 January 2014Appointment of Mr Stephen Adam Scott as a director (2 pages)
22 January 2014Appointment of Mr Stewart Curtis as a director (2 pages)
22 January 2014Appointment of Mr Philip Jubb as a director (2 pages)
22 January 2014Appointment of Mr Robert Graham Martindale as a director (2 pages)
22 January 2014Appointment of Ms Katherine Joanne Macdonald as a director (2 pages)
22 January 2014Appointment of Mr Stewart Curtis as a director (2 pages)
22 January 2014Appointment of Mr Stephen Adam Scott as a director (2 pages)
22 January 2014Appointment of Mr Robert Graham Martindale as a director (2 pages)
22 January 2014Appointment of Mr Donald Archie Maclellan as a director (2 pages)
22 January 2014Appointment of Mr Donald Archie Maclellan as a director (2 pages)
22 January 2014Appointment of Ms Katherine Joanne Macdonald as a director (2 pages)
22 January 2014Appointment of Ms Annie Marie Campbell as a director (2 pages)
22 January 2014Appointment of Ms Annie Marie Campbell as a director (2 pages)
22 January 2014Appointment of Mrs Mary Agnes Jubb as a director (2 pages)
22 January 2014Appointment of Mrs Mary Agnes Jubb as a director (2 pages)
9 January 2014Termination of appointment of James Laing as a director (1 page)
9 January 2014Termination of appointment of James Laing as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Termination of appointment of Seumas Macdonald as a director (1 page)
16 December 2013Termination of appointment of Seumas Macdonald as a director (1 page)
15 December 2013Termination of appointment of Calum Macmillan as a director (1 page)
15 December 2013Director's details changed for Catherine Margaret Scott on 15 December 2013 (2 pages)
15 December 2013Termination of appointment of Donald Macphee as a director (1 page)
15 December 2013Director's details changed for Catherine Margaret Scott on 15 December 2013 (2 pages)
15 December 2013Termination of appointment of Calum Macmillan as a director (1 page)
15 December 2013Termination of appointment of Donald Macphee as a director (1 page)
9 October 2013Annual return made up to 26 September 2013 no member list (11 pages)
9 October 2013Annual return made up to 26 September 2013 no member list (11 pages)
21 August 2013Director's details changed for Mr Gerard Thomas Macleod on 8 August 2013 (2 pages)
21 August 2013Appointment of Mr Gerard Thomas Macleod as a secretary (2 pages)
21 August 2013Appointment of Mr Gerard Thomas Macleod as a secretary (2 pages)
21 August 2013Director's details changed for Mr Gerard Thomas Macleod on 8 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Gerard Thomas Macleod on 8 August 2013 (2 pages)
31 May 2013Termination of appointment of Ann Mccuish as a director (1 page)
31 May 2013Termination of appointment of Ann Mccuish as a secretary (1 page)
31 May 2013Termination of appointment of Ann Mccuish as a director (1 page)
31 May 2013Termination of appointment of Ann Mccuish as a secretary (1 page)
16 January 2013Appointment of Mr Calum Macmillan as a director (2 pages)
16 January 2013Termination of appointment of Phylis Mccartney as a director (1 page)
16 January 2013Termination of appointment of Graham Martindale as a director (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Annual return made up to 26 September 2012 no member list (13 pages)
6 December 2011Appointment of Ms Phylis Margaret Mccartney as a director (2 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
10 October 2011Termination of appointment of Gerard Macleod as a secretary (1 page)
10 October 2011Annual return made up to 27 September 2011 no member list (12 pages)
10 October 2011Appointment of Mrs Ann Mccuish as a secretary (2 pages)
15 September 2011Appointment of Mr Donald Macphee as a director (2 pages)
15 September 2011Termination of appointment of Roderick Macpherson as a director (1 page)
15 September 2011Appointment of Ms Claire Scott as a director (2 pages)
15 September 2011Appointment of Mr Graham Martindale as a director (2 pages)
15 August 2011Appointment of Mrs Mairi Ann Macdonald as a director (2 pages)
15 August 2011Appointment of Mr. Seumas Macdonald as a director (2 pages)
15 August 2011Appointment of Mrs Ann Mccuish as a director (2 pages)
12 August 2011Termination of appointment of Roderick Macdonald as a director (1 page)
12 August 2011Termination of appointment of Joan Maccormick as a director (1 page)
12 August 2011Termination of appointment of Norma Maccormick as a director (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 November 2010Annual return made up to 27 September 2010 no member list (14 pages)
2 November 2010Director's details changed for Joan Maccormick on 27 September 2010 (2 pages)
2 November 2010Director's details changed for Neilina Theresa Walker on 27 September 2010 (2 pages)
2 November 2010Director's details changed for Calum Joseph Maclellan on 27 September 2010 (2 pages)
2 November 2010Termination of appointment of Neilina Walker as a director (1 page)
2 November 2010Termination of appointment of Ann Johnstone as a director (1 page)
2 November 2010Director's details changed for Colin Angus Steele on 27 September 2010 (2 pages)
2 November 2010Director's details changed for Catherine Margaret Scott on 27 September 2010 (2 pages)
2 November 2010Termination of appointment of John O'henley as a director (1 page)
2 November 2010Termination of appointment of Colin Steele as a director (1 page)
2 November 2010Director's details changed for Ann Marie Johnstone on 27 September 2010 (2 pages)
2 November 2010Director's details changed for Norma Maccormick on 27 September 2010 (2 pages)
2 November 2010Director's details changed for Roderick Alexander Macpherson on 27 September 2010 (2 pages)
2 November 2010Director's details changed for Roderick Macdonald on 27 September 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
19 October 2009Annual return made up to 27 September 2009 no member list (6 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
28 October 2008Annual return made up to 27/09/08 (6 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
5 October 2007Annual return made up to 27/09/07 (3 pages)
6 March 2007New director appointed (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
16 October 2006Annual return made up to 27/09/06 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Annual return made up to 27/09/05 (8 pages)
17 August 2005Director resigned (1 page)
28 February 2005Amended accounts made up to 31 March 2004 (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Annual return made up to 27/09/04
  • 363(287) ‐ Registered office changed on 12/10/04
(6 pages)
12 October 2004New director appointed (2 pages)
14 January 2004Partic of mort/charge * (6 pages)
27 October 2003Annual return made up to 27/09/03 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 May 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
27 September 2002Incorporation (33 pages)