Company NameIleach Ltd.
Company StatusActive
Company NumberSC237949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr James McNeil Porteous
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleMarina Manager
Country of ResidenceScotland
Correspondence AddressIleach Office
Main Street
Bowmore
Isle Of Islay
PA43 7JH
Scotland
Director NameMr Islay William McEachern
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressIleach Office
Main Street
Bowmore
Isle Of Islay
PA43 7JH
Scotland
Director NameMr Garry Robert Maclean
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleInsurance Agent
Country of ResidenceScotland
Correspondence AddressIleach Office
Main Street
Bowmore
Isle Of Islay
PA43 7JH
Scotland
Secretary NameMr Garry Robert Maclean
StatusCurrent
Appointed05 July 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressIleach Office
Main Street
Bowmore
Isle Of Islay
PA43 7JH
Scotland
Director NameMrs Hannah Jane Thaxter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIleach Ltc Main Street
Bowmore
Isle Of Islay
Argyll And Bute
PA43 7HJ
Scotland
Director NameLynn Morag Hunter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Owner /Subpostmaster
Country of ResidenceScotland
Correspondence AddressIleach Office Main Street
Bowmore
Isle Of Islay
PA43 7JH
Scotland
Director NameMr Malcolm Turner Anderson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleRetired Master Mariner
Country of ResidenceUnited Kingdom
Correspondence Address22 Shore Street
Port Wemyss
Portnahaven
Isle Of Islay
PA47 7ST
Scotland
Director NameGordon Grant Carmichael
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleRetired Distillery Manager
Country of ResidenceScotland
Correspondence AddressSonas
Bridgend
Isle Of Islay
PA44 7PX
Scotland
Director NameSharon Hoverty
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleBar Manager
Correspondence AddressOld Post Office
Craighouse
Isle Of Jura
PA60 7XR
Scotland
Director NameJean Hunter
Date of BirthMay 1934 (Born 90 years ago)
NationalityScottish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleRetired Head Teacher
Correspondence AddressOld Police House
West End
Port Charlotte
Isle Of Islay
PA48 7TL
Scotland
Director NameRaymond Husthwaite
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSchoolteacher
Correspondence AddressOrsa Hawthorn Lane
Bowmore
Argyll
PA43 7HR
Scotland
Secretary NameRichard Walllace Russell
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address57 Jamieson Street
Bowmore
Argyll
PA43 7HL
Scotland
Director NameCatriona Bell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressTraigh Cill An Rubha
Bridgend
Isle Of Islay
PA44 7NY
Scotland
Director NameBeryl Phyllis Jackson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2008)
RoleRetired
Correspondence Address3 King Street
Portnahaven
Isle Of Islay
PA47 7SP
Scotland
Secretary NameJean Hunter
NationalityScottish
StatusResigned
Appointed04 April 2006(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 August 2006)
RoleCompany Director
Correspondence AddressOld Police House
West End
Port Charlotte
Isle Of Islay
PA48 7TL
Scotland
Secretary NameRaymond Husthwaite
NationalityBritish
StatusResigned
Appointed25 September 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2009)
RoleTeacher
Correspondence AddressOrsa Hawthorn Lane
Bowmore
Argyll
PA43 7HR
Scotland
Director NamePatricia Farrington
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2008)
RoleRadiographer (Retd)
Correspondence AddressBla'Bheinn
Cruach
Bowmore
Isle Of Islay
PA43 7JQ
Scotland
Director NameKathleen Johnston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2010)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address10 Charlotte Street
Port Ellen
Isle Of Islay
PA42 7DF
Scotland
Director NameMairead Mackechnie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2014)
RoleLecturer
Country of ResidenceScotland
Correspondence Address3 Ceol Na Fairge
Bowmore
Isle Of Islay
PA43 7LG
Scotland
Director NameCatherine Kirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2011)
RoleYoga Teacher
Country of ResidenceScotland
Correspondence AddressJura Cottage Jamieson Street
Bowmore
Isle Of Islay
Argyll
PA43 7HL
Scotland
Director NameMrs Elaine Morrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2013)
RoleCareers Advisor
Country of ResidenceScotland
Correspondence Address18 Cnoc-Na-Faire
Port Ellen
Isle Of Islay
Argyll
PA42 7BU
Scotland
Director NameIslay Heads
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2013)
RoleAssistant Estate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift Birch Drive
Bowmore
Isle Of Islay
Argyll & Bute
PA43 7JA
Scotland
Director NameMs Lynn McLean
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed11 October 2013(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2015)
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence AddressCreag A Gheoidh Old Free Church
Portnahaven
Isle Of Islay
Argyll
PA47 7SG
Scotland
Director NameMiss Georgette Anne Crawford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2017)
RoleDistillery Manager
Country of ResidenceScotland
Correspondence AddressLagavulin Farm Lagavulin
Port Ellen
Isle Of Islay
Argyll
PA42 7DX
Scotland
Director NameMarie Ann Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 2014)
RoleHome Preserves
Country of ResidenceScotland
Correspondence AddressDistillery House Bruchdubh
Port Charlotte
Isle Of Islay
Argyll
PA48 7TY
Scotland
Director NameFiona McGhee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Distillery House
Caol Ila, Port Askaig
Isle Of Islay
Argyll
PA46 7RJ
Scotland
Director NameMiss Emma Jane McGeachy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Cnoc-Na-Faire
Port Ellen
Isle Of Islay
Argyll
PA43 7BU
Scotland
Director NameDr Jean Mary Knowles
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBleak House Laphroaig
Port Ellen
Isle Of Islay
Argyll
PA42 7DN
Scotland
Director NameNiall Colthart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2017)
RoleFire Service
Country of ResidenceScotland
Correspondence AddressLagavulin Farm Lagavulin
Port Ellen
Isle Of Islay
Argyll
PA42 7DX
Scotland
Director NameRhona Macphee
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressCustom House 41 Main Street
Bowmore
Isle Of Islay
Argyll & Bute
PA43 7PZ
Scotland
Director NameAdrienne Angela MacDougall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIleach Main Street
Bowmore
Isle Of Islay
Argyll
PA43 7JH
Scotland
Director NameRita Dianne Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2016(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dun-Naomhaig Cottages Lagavulin
Port-Ellen Islay
Argyll
PA42 7DY
Scotland
Director NameCarole Ann Pilley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 July 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Keills
Isle Of Islay
Argyll & Bute
PA46 7RQ
Scotland
Director NameCatherine Fiona Mactaggart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2018)
RoleFinance Officer
Country of ResidenceScotland
Correspondence AddressIleach Office
Main Street
Bowmore
Isle Of Islay
PA43 7JH
Scotland
Director NameWilliam Douglas Howat
Date of BirthJuly 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2017(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressIleach Office
Main Street
Bowmore
Isle Of Islay
PA43 7JH
Scotland
Director NameMr Robert Calum McEachern
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2022)
RoleWhisky Distiller
Country of ResidenceScotland
Correspondence AddressIleach Office
Main Street
Bowmore
Isle Of Islay
PA43 7JH
Scotland

Contact

Websiteileach.co.uk
Telephone01496 810355
Telephone regionPort Ellen

Location

Registered AddressIleach Office
Main Street
Bowmore
Isle Of Islay
PA43 7JH
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Financials

Year2014
Turnover£134,684
Net Worth£64,777
Cash£35,788
Current Liabilities£7,235

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 Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

6 May 2004Delivered on: 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ileach office main street, bowmore, isle of islay.
Outstanding
9 March 2004Delivered on: 18 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Glenmore William Roberts as a director on 25 February 2020 (1 page)
19 June 2020Appointment of Mrs Hannah Jane Thaxter as a director on 25 February 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
25 October 2018Termination of appointment of Catherine Fiona Mactaggart as a director on 18 October 2018 (1 page)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
30 August 2017Appointment of Mrs Rachel Christina Melrose Whyte as a director on 5 July 2017 (2 pages)
30 August 2017Appointment of Mrs Rachel Christina Melrose Whyte as a director on 5 July 2017 (2 pages)
29 August 2017Termination of appointment of Emma Jane Mcgeachy as a director on 5 July 2017 (1 page)
29 August 2017Termination of appointment of Fiona Mcghee as a director on 5 July 2017 (1 page)
29 August 2017Termination of appointment of Fiona Mcghee as a director on 5 July 2017 (1 page)
29 August 2017Appointment of Catherine Fiona Mactaggart as a director on 5 July 2017 (2 pages)
29 August 2017Appointment of Robert Calum Mceachern as a director on 5 July 2017 (2 pages)
29 August 2017Termination of appointment of Emma Jane Mcgeachy as a director on 5 July 2017 (1 page)
29 August 2017Appointment of Mr Garry Robert Maclean as a director on 5 July 2017 (2 pages)
29 August 2017Appointment of Mr James Mcneil Porteous as a director on 5 July 2017 (2 pages)
29 August 2017Appointment of William Douglas Howat as a director on 5 July 2017 (2 pages)
29 August 2017Termination of appointment of Alice Louise Stewart as a director on 5 July 2017 (1 page)
29 August 2017Appointment of Robert Calum Mceachern as a director on 5 July 2017 (2 pages)
29 August 2017Termination of appointment of Alice Louise Stewart as a director on 5 July 2017 (1 page)
29 August 2017Termination of appointment of Carole Ann Pilley as a director on 5 July 2017 (1 page)
29 August 2017Appointment of Islay William Mceachern as a director on 5 July 2017 (2 pages)
29 August 2017Appointment of William Douglas Howat as a director on 5 July 2017 (2 pages)
29 August 2017Termination of appointment of Carole Ann Pilley as a director on 5 July 2017 (1 page)
29 August 2017Appointment of Islay William Mceachern as a director on 5 July 2017 (2 pages)
29 August 2017Appointment of Mr Garry Robert Maclean as a director on 5 July 2017 (2 pages)
29 August 2017Appointment of Catherine Fiona Mactaggart as a director on 5 July 2017 (2 pages)
29 August 2017Appointment of Mr James Mcneil Porteous as a director on 5 July 2017 (2 pages)
29 August 2017Appointment of Mr Garry Robert Maclean as a secretary on 5 July 2017 (2 pages)
29 August 2017Appointment of Mr Glenmore William Roberts as a director on 5 July 2017 (2 pages)
29 August 2017Appointment of Mr Garry Robert Maclean as a secretary on 5 July 2017 (2 pages)
29 August 2017Appointment of Mr Glenmore William Roberts as a director on 5 July 2017 (2 pages)
27 July 2017Termination of appointment of Niall Colthart as a director on 24 July 2017 (2 pages)
27 July 2017Termination of appointment of Georgette Anne Crawford as a director on 24 July 2017 (2 pages)
27 July 2017Termination of appointment of Georgette Anne Crawford as a director on 24 July 2017 (2 pages)
27 July 2017Termination of appointment of Niall Colthart as a director on 24 July 2017 (2 pages)
20 July 2017Termination of appointment of Rita Dianne Brown as a director on 5 July 2017 (1 page)
20 July 2017Termination of appointment of Rita Dianne Brown as a director on 5 July 2017 (1 page)
17 July 2017Termination of appointment of Jean Mary Knowles as a director on 5 July 2017 (1 page)
17 July 2017Termination of appointment of Jean Mary Knowles as a director on 5 July 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
7 October 2016Appointment of Carole Ann Pilley as a director on 5 July 2016 (3 pages)
7 October 2016Appointment of Carole Ann Pilley as a director on 5 July 2016 (3 pages)
7 October 2016Appointment of Rita Dianne Brown as a director on 5 July 2016 (3 pages)
7 October 2016Appointment of Rita Dianne Brown as a director on 5 July 2016 (3 pages)
11 February 2016Termination of appointment of Neil Iain Woodrow as a director on 25 January 2016 (2 pages)
11 February 2016Termination of appointment of Neil Iain Woodrow as a director on 25 January 2016 (2 pages)
2 November 2015Annual return made up to 10 October 2015 no member list (8 pages)
2 November 2015Annual return made up to 10 October 2015 no member list (8 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 May 2015Termination of appointment of Richard Walllace Russell as a director on 12 May 2015 (2 pages)
30 May 2015Termination of appointment of Richard Walllace Russell as a director on 12 May 2015 (2 pages)
30 May 2015Termination of appointment of Lynn Mclean as a director on 12 May 2015 (2 pages)
30 May 2015Termination of appointment of Lynn Mclean as a director on 12 May 2015 (2 pages)
3 November 2014Annual return made up to 10 October 2014 no member list (10 pages)
3 November 2014Annual return made up to 10 October 2014 no member list (10 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
4 August 2014Termination of appointment of Adrienne Angela Macdougall as a director on 29 July 2014 (2 pages)
4 August 2014Termination of appointment of Adrienne Angela Macdougall as a director on 29 July 2014 (2 pages)
15 July 2014Termination of appointment of Rhona Macphee as a director on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Rhona Macphee as a director on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Rhona Macphee as a director on 7 July 2014 (2 pages)
29 May 2014Termination of appointment of Marie-Ann Brown as a director (2 pages)
29 May 2014Termination of appointment of Marie-Ann Brown as a director (2 pages)
9 May 2014Appointment of Niall Colthart as a director (3 pages)
9 May 2014Appointment of Alice Louise Stewart as a director (3 pages)
9 May 2014Appointment of Alice Louise Stewart as a director (3 pages)
9 May 2014Appointment of Miss Georgette Anne Crawford as a director (3 pages)
9 May 2014Appointment of Niall Colthart as a director (3 pages)
9 May 2014Appointment of Miss Georgette Anne Crawford as a director (3 pages)
9 May 2014Appointment of Fiona Mcghee as a director (3 pages)
9 May 2014Appointment of Fiona Mcghee as a director (3 pages)
30 April 2014Appointment of Rhona Macphee as a director (3 pages)
30 April 2014Appointment of Marie-Ann Brown as a director (3 pages)
30 April 2014Appointment of Adrienne Angela Macdougall as a director (3 pages)
30 April 2014Appointment of Emma Jane Mcgeachy as a director (3 pages)
30 April 2014Appointment of Emma Jane Mcgeachy as a director (3 pages)
30 April 2014Appointment of Rhona Macphee as a director (3 pages)
30 April 2014Appointment of Marie-Ann Brown as a director (3 pages)
30 April 2014Appointment of Adrienne Angela Macdougall as a director (3 pages)
30 April 2014Appointment of Jean Mary Knowles as a director (3 pages)
30 April 2014Appointment of Jean Mary Knowles as a director (3 pages)
11 April 2014Termination of appointment of Gordon Carmichael as a director (2 pages)
11 April 2014Termination of appointment of Mairead Mackechnie as a director (2 pages)
11 April 2014Termination of appointment of Mairead Mackechnie as a director (2 pages)
11 April 2014Termination of appointment of Gordon Carmichael as a director (2 pages)
5 November 2013Termination of appointment of Elizabeth Renfrew as a director (2 pages)
5 November 2013Termination of appointment of Elizabeth Renfrew as a director (2 pages)
4 November 2013Appointment of Ms Lynn Mclean as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
(4 pages)
4 November 2013Termination of appointment of Elizabeth Renfrew as a director (1 page)
4 November 2013Appointment of Ms Lynn Mclean as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
(4 pages)
4 November 2013Termination of appointment of Elizabeth Renfrew as a director (1 page)
31 October 2013Appointment of Ms Lynn Mclean as a director (2 pages)
31 October 2013Appointment of Ms Lynn Mclean as a director (2 pages)
28 October 2013Annual return made up to 10 October 2013 no member list (6 pages)
28 October 2013Annual return made up to 10 October 2013 no member list (6 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
15 August 2013Termination of appointment of Islay Heads as a director (2 pages)
15 August 2013Termination of appointment of Islay Heads as a director (2 pages)
4 June 2013Termination of appointment of Elaine Morrison as a director (2 pages)
4 June 2013Termination of appointment of Elaine Morrison as a director (2 pages)
14 January 2013Appointment of Ms Elizabeth Lawrie Renfrew as a director (3 pages)
14 January 2013Appointment of Ms Elizabeth Lawrie Renfrew as a director (3 pages)
16 October 2012Annual return made up to 10 October 2012 no member list (7 pages)
16 October 2012Annual return made up to 10 October 2012 no member list (7 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
27 October 2011Annual return made up to 10 October 2011 no member list (8 pages)
27 October 2011Annual return made up to 10 October 2011 no member list (8 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 February 2011Termination of appointment of Catherine Kirk as a director (3 pages)
24 February 2011Termination of appointment of Catherine Kirk as a director (3 pages)
18 October 2010Annual return made up to 10 October 2010 no member list (8 pages)
18 October 2010Annual return made up to 10 October 2010 no member list (8 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 June 2010Appointment of Islay Heads as a director (7 pages)
30 June 2010Appointment of Islay Heads as a director (7 pages)
10 February 2010Termination of appointment of Kathleen Johnston as a director (4 pages)
10 February 2010Termination of appointment of Kathleen Johnston as a director (4 pages)
5 February 2010Appointment of Elaine Morrison as a director (6 pages)
5 February 2010Appointment of Elaine Morrison as a director (6 pages)
9 November 2009Director's details changed for Richard Walllace Russell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gordon Grant Carmichael on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Neil Iain Woodrow on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kathleen Johnston on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mairead Mackechnie on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 no member list (5 pages)
9 November 2009Director's details changed for Catherine Kirk on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 no member list (5 pages)
9 November 2009Director's details changed for Mairead Mackechnie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Walllace Russell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gordon Grant Carmichael on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Neil Iain Woodrow on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gordon Grant Carmichael on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Walllace Russell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kathleen Johnston on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Neil Iain Woodrow on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Catherine Kirk on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mairead Mackechnie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kathleen Johnston on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Catherine Kirk on 9 November 2009 (2 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
25 March 2009Director appointed catherine kirk (2 pages)
25 March 2009Director appointed catherine kirk (2 pages)
23 March 2009Appointment terminated director and secretary raymond husthwaite (1 page)
23 March 2009Appointment terminated director and secretary raymond husthwaite (1 page)
12 November 2008Director appointed neil iain woodrow (2 pages)
12 November 2008Director appointed neil iain woodrow (2 pages)
21 October 2008Annual return made up to 10/10/08 (3 pages)
21 October 2008Annual return made up to 10/10/08 (3 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
15 July 2008Appointment terminated director catriona bell (1 page)
15 July 2008Appointment terminated director catriona bell (1 page)
23 April 2008Appointment terminated director beryl jackson (1 page)
23 April 2008Appointment terminated director beryl jackson (1 page)
3 April 2008Appointment terminated director patricia farrington (1 page)
3 April 2008Appointment terminated director patricia farrington (1 page)
30 October 2007Annual return made up to 10/10/07 (7 pages)
30 October 2007Annual return made up to 10/10/07 (7 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
27 October 2006Annual return made up to 10/10/06 (6 pages)
27 October 2006Annual return made up to 10/10/06 (6 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned;director resigned (1 page)
9 October 2006Secretary resigned;director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
3 October 2005Annual return made up to 10/10/05 (7 pages)
3 October 2005Annual return made up to 10/10/05 (7 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 October 2004Annual return made up to 10/10/04 (6 pages)
9 October 2004Annual return made up to 10/10/04 (6 pages)
28 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
6 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 May 2004Partic of mort/charge * (6 pages)
21 May 2004Partic of mort/charge * (6 pages)
18 March 2004Partic of mort/charge * (7 pages)
18 March 2004Partic of mort/charge * (7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
13 October 2003Annual return made up to 10/10/03 (6 pages)
13 October 2003Annual return made up to 10/10/03 (6 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
10 October 2002Incorporation (27 pages)
10 October 2002Incorporation (27 pages)