Company NameSlockavullin Community Group
Company StatusActive
Company NumberSC238724
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Sally Wilkin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(9 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Secretary NameMrs Sally Wilkin
StatusCurrent
Appointed10 May 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address5 Slockavullin
By Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameSusan Maclean
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Slockavullin
Kilmartin
Lochgilphead
PA31 8QG
Scotland
Director NameFraser Dalziel
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleHealth, Safety And Environmental Consultant
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage Slockavullin
Kilmartin
Lochgilphead
PA31 8QG
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMrs Barbara Halliday
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2006)
RoleBusiness Adviser
Correspondence Address8 Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameStephen Harper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2004)
RoleCommunity Care Officer
Correspondence AddressCalton Duin
Slockavullin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameAlan Martin Johnston
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2004)
RoleHeating Engineer
Correspondence AddressBurnbrae
Slockavullin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameSusan Maclean
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2007)
RoleRoad Safety Officer
Country of ResidenceScotland
Correspondence AddressNumber 10, Slockavullin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NamePeter Turner McLardy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2004)
RoleWindow Cleaner
Correspondence Address1 Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Secretary NameSusan Maclean
NationalityScottish
StatusResigned
Appointed23 January 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNumber 10, Slockavullin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameMr Anthony Roger Tanner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRaslie House
Slockavullin
Kilmartin
Argyll
PA31 8QE
Scotland
Director NameMs Sian Saraid Oona Macqueen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2006)
RoleFramemaker
Country of ResidenceScotland
Correspondence AddressSmithy House
Slockavullin
Lochgilphead
Argyll
PA31 8QG
Scotland
Secretary NameMargaret Johnston
NationalityBritish
StatusResigned
Appointed18 September 2004(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 June 2005)
RoleJob Analyst
Correspondence AddressBurnbrae
Slockavullin
Lochgilphead
Argyll
PA31 8QG
Scotland
Secretary NameRoger Anthony Tanner
NationalityBritish
StatusResigned
Appointed06 June 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2007)
RoleManagement Consultant
Correspondence AddressRaslie House
Slockavullin
Kilmartin
Argyll
PA31 8QG
Scotland
Director NameIan Dingley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2007)
RoleRetired
Correspondence AddressBurnbrae
Slockavullin
Kilmartin
Argyll
PA21 8QG
Scotland
Director NameDavid Sutherland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHawthorns
Slockavullin
Kilmartin
Argyll
PA31 8QG
Scotland
Director NameAlex McDougall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2008)
RoleIT Manager
Correspondence AddressNo 7 Slockavullin
Kilmartin
Argyll
PA31 8QG
Scotland
Director NameJoanne Lyon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressKairos
Slockavullin
Lochgilphead
Argyll
PA31 8QG
Scotland
Secretary NameJoanne Lyon
NationalityBritish
StatusResigned
Appointed29 May 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2009)
RoleTour Operator
Correspondence AddressKairos
Slockavullin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameFay Kyriacou
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe House On The Green
Slockavullin
Kilmartin
Argyll
PA31 8QG
Scotland
Director NameBrian Joseph John
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 May 2008)
RoleRetired
Correspondence AddressBalaghoun
Kilmartin
Lochgilphead
Argyll
PA31 8QF
Scotland
Director NameMs Helen Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2010)
RoleTaxation Advisor
Country of ResidenceScotland
Correspondence AddressBurnbrae Slockavullin
Lochgilphead
Argylle & Bute
PA31 8QG
Scotland
Director NameMrs Chris Tanner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUpper Raslie Slockavullin
Lochgilphead
Argylle & Bute
PA31 8QG
Scotland
Secretary NameMrs Belinda Evelyn McDougall
StatusResigned
Appointed03 October 2009(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Correspondence Address7 Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameMr George Richard Shedden Young
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2012)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressMill Cottage Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameMr Brian Alexander Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2012)
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Secretary NameMr William Alexander Halliday
StatusResigned
Appointed08 February 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address6 Millhouse Flat
Slockavullin Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameStephen Povey
Date of BirthJune 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed23 July 2012(9 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2021)
RoleTeacher Of Music
Country of ResidenceScotland
Correspondence Address5 Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Secretary NameMr Euan McMurdo
StatusResigned
Appointed23 July 2012(9 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2021)
RoleCompany Director
Correspondence Address6 Millhouse Flat
Slockavullin Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
Director NameMr William Alexander Halliday
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish,Canadian
StatusResigned
Appointed30 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2023)
RoleRetired Local Govt Officer
Country of ResidenceScotland
Correspondence Address8 Slockavullin Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland

Location

Registered Address5 Slockavullin
Kilmartin
Lochgilphead
Argyll
PA31 8QG
Scotland
ConstituencyArgyll and Bute
WardMid Argyll

Financials

Year2012
Turnover£201
Net Worth£5,373
Cash£510

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
31 October 2023Termination of appointment of William Alexander Halliday as a director on 31 October 2023 (1 page)
11 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
28 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
4 October 2021Appointment of Fraser Dalziel as a director on 30 September 2021 (2 pages)
4 October 2021Appointment of Susan Maclean as a director on 30 September 2021 (2 pages)
1 October 2021Appointment of Mr William Alexander Halliday as a director on 30 September 2021 (2 pages)
19 May 2021Termination of appointment of Euan Mcmurdo as a secretary on 10 May 2021 (3 pages)
19 May 2021Appointment of Mrs Sally Wilkin as a secretary on 10 May 2021 (3 pages)
18 May 2021Termination of appointment of Stephen Povey as a director on 10 May 2021 (1 page)
17 December 2020Registered office address changed from 6 Millhouse Flat Slockavullin Kilmartin Lochgilphead Argyll PA31 8QG Scotland to 5 Slockavullin Kilmartin Lochgilphead Argyll PA31 8QG on 17 December 2020 (2 pages)
17 December 2020Confirmation statement made on 28 October 2019 with updates (2 pages)
17 December 2020Confirmation statement made on 28 October 2018 with updates (2 pages)
17 December 2020Micro company accounts made up to 31 October 2018 (3 pages)
17 December 2020Notification of Sally Wilkin as a person with significant control on 14 September 2020 (2 pages)
17 December 2020Micro company accounts made up to 31 October 2017 (3 pages)
17 December 2020Annual return made up to 28 October 2015 (18 pages)
17 December 2020Administrative restoration application (3 pages)
17 December 2020Micro company accounts made up to 31 October 2015 (3 pages)
17 December 2020Confirmation statement made on 28 October 2020 with updates (2 pages)
17 December 2020Confirmation statement made on 28 October 2017 with updates (2 pages)
17 December 2020Micro company accounts made up to 31 October 2016 (3 pages)
17 December 2020Confirmation statement made on 28 October 2016 with updates (2 pages)
17 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
17 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2014Administrative restoration application (6 pages)
18 December 2014Annual return made up to 28 October 2014 (14 pages)
18 December 2014Administrative restoration application (6 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 December 2014Annual return made up to 28 October 2013 (17 pages)
18 December 2014Annual return made up to 28 October 2013 (17 pages)
18 December 2014Annual return made up to 28 October 2014 (14 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
8 January 2013Annual return made up to 28 October 2012 no member list (3 pages)
8 January 2013Annual return made up to 28 October 2012 no member list (3 pages)
10 October 2012Appointment of Stephen Povey as a director (2 pages)
10 October 2012Appointment of Stephen Povey as a director (2 pages)
9 October 2012Termination of appointment of Brian Brown as a director (1 page)
9 October 2012Termination of appointment of William Halliday as a secretary (1 page)
9 October 2012Appointment of Mr Euan Mcmurdo as a secretary (2 pages)
9 October 2012Appointment of Sally Wilkin as a director (2 pages)
9 October 2012Termination of appointment of George Young as a director (1 page)
9 October 2012Termination of appointment of William Halliday as a secretary (1 page)
9 October 2012Registered office address changed from C/O William Halliday 8 Slockavullin Kilmartin Lochgilphead Argyll PA31 8QG Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O William Halliday 8 Slockavullin Kilmartin Lochgilphead Argyll PA31 8QG Scotland on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Brian Brown as a director (1 page)
9 October 2012Appointment of Mr Euan Mcmurdo as a secretary (2 pages)
9 October 2012Appointment of Sally Wilkin as a director (2 pages)
9 October 2012Registered office address changed from C/O William Halliday 8 Slockavullin Kilmartin Lochgilphead Argyll PA31 8QG Scotland on 9 October 2012 (1 page)
9 October 2012Termination of appointment of George Young as a director (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
22 November 2011Annual return made up to 28 October 2011 no member list (3 pages)
22 November 2011Annual return made up to 28 October 2011 no member list (3 pages)
12 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
12 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
14 November 2010Termination of appointment of Chris Tanner as a director (1 page)
14 November 2010Appointment of Mr Brian Alexander Brown as a director (2 pages)
14 November 2010Termination of appointment of Belinda Mcdougall as a secretary (1 page)
14 November 2010Registered office address changed from 7 Slockavullin Kilmartin Lochgilphead Argyll PA31 8QG United Kingdom on 14 November 2010 (1 page)
14 November 2010Registered office address changed from 7 Slockavullin Kilmartin Lochgilphead Argyll PA31 8QG United Kingdom on 14 November 2010 (1 page)
14 November 2010Termination of appointment of Helen Brown as a director (1 page)
14 November 2010Appointment of Mr William Alexander Halliday as a secretary (1 page)
14 November 2010Termination of appointment of Helen Brown as a director (1 page)
14 November 2010Termination of appointment of Belinda Mcdougall as a secretary (1 page)
14 November 2010Appointment of Mr Brian Alexander Brown as a director (2 pages)
14 November 2010Annual return made up to 28 October 2010 no member list (3 pages)
14 November 2010Termination of appointment of Chris Tanner as a director (1 page)
14 November 2010Appointment of Mr William Alexander Halliday as a secretary (1 page)
14 November 2010Annual return made up to 28 October 2010 no member list (3 pages)
14 November 2010Appointment of Mr George Richard Shedden Young as a director (2 pages)
14 November 2010Appointment of Mr George Richard Shedden Young as a director (2 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
17 November 2009Director's details changed for David Sutherland on 3 November 2009 (2 pages)
17 November 2009Annual return made up to 28 October 2009 no member list (5 pages)
17 November 2009Appointment of Mrs Belinda Evelyn Mcdougall as a secretary (1 page)
17 November 2009Director's details changed for Mrs Chris Tanner on 3 November 2009 (2 pages)
17 November 2009Registered office address changed from Kairos Slockavullin Lochgilphead Argyll PA31 8QG on 17 November 2009 (1 page)
17 November 2009Director's details changed for David Sutherland on 3 November 2009 (2 pages)
17 November 2009Appointment of Mrs Belinda Evelyn Mcdougall as a secretary (1 page)
17 November 2009Registered office address changed from Kairos Slockavullin Lochgilphead Argyll PA31 8QG on 17 November 2009 (1 page)
17 November 2009Termination of appointment of Fay Kyriacou as a director (1 page)
17 November 2009Annual return made up to 28 October 2009 no member list (5 pages)
17 November 2009Director's details changed for Ms Helen Brown on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Ms Helen Brown on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Fay Kyriacou on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Chris Tanner on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Fay Kyriacou on 3 November 2009 (2 pages)
17 November 2009Termination of appointment of David Sutherland as a director (1 page)
17 November 2009Director's details changed for David Sutherland on 3 November 2009 (2 pages)
17 November 2009Termination of appointment of Joanne Lyon as a secretary (1 page)
17 November 2009Director's details changed for Fay Kyriacou on 3 November 2009 (2 pages)
17 November 2009Termination of appointment of Joanne Lyon as a secretary (1 page)
17 November 2009Director's details changed for Ms Helen Brown on 3 November 2009 (2 pages)
17 November 2009Termination of appointment of Fay Kyriacou as a director (1 page)
17 November 2009Termination of appointment of David Sutherland as a director (1 page)
17 November 2009Director's details changed for Mrs Chris Tanner on 3 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
3 November 2008Annual return made up to 28/10/08 (3 pages)
3 November 2008Annual return made up to 28/10/08 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
16 May 2008Appointment terminated director brian john (1 page)
16 May 2008Appointment terminated director alex mcdougall (1 page)
16 May 2008Appointment terminated director alex mcdougall (1 page)
16 May 2008Director appointed mrs chris tanner (1 page)
16 May 2008Director appointed ms helen brown (1 page)
16 May 2008Director appointed ms helen brown (1 page)
16 May 2008Appointment terminated director brian john (1 page)
16 May 2008Director appointed mrs chris tanner (1 page)
8 November 2007Annual return made up to 28/10/07 (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Annual return made up to 28/10/07 (2 pages)
8 November 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: raslie house, slockavullin kilmartin lochgilphead argyll PA31 8QG (1 page)
25 July 2007Registered office changed on 25/07/07 from: raslie house, slockavullin kilmartin lochgilphead argyll PA31 8QG (1 page)
2 July 2007Amended accounts made up to 31 October 2004 (1 page)
2 July 2007Amended accounts made up to 31 October 2005 (1 page)
2 July 2007Amended accounts made up to 31 October 2005 (1 page)
2 July 2007Amended accounts made up to 31 October 2004 (1 page)
7 June 2007New secretary appointed;new director appointed (2 pages)
7 June 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 8 slockavullin kilmartin lochgilphead argyll PA31 8QG (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Registered office changed on 24/11/06 from: 8 slockavullin kilmartin lochgilphead argyll PA31 8QG (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Annual return made up to 28/10/06 (2 pages)
24 November 2006Annual return made up to 28/10/06 (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
20 January 2006Annual return made up to 28/10/05 (5 pages)
20 January 2006Annual return made up to 28/10/05 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
17 November 2004Annual return made up to 28/10/04 (5 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Annual return made up to 28/10/04 (5 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 November 2003Annual return made up to 28/10/03 (5 pages)
29 November 2003Annual return made up to 28/10/03 (5 pages)
5 March 2003Memorandum and Articles of Association (7 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2003Memorandum and Articles of Association (7 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
3 February 2003Registered office changed on 03/02/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
28 October 2002Incorporation (25 pages)
28 October 2002Incorporation (25 pages)