Company NameTiree Rural Development Limited
Company StatusActive
Company NumberSC238789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2002(21 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameAlastair Macinnes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(3 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence Address1a Ruaig
Isle Of Tiree
Argyll
PA77 6TR
Scotland
Director NameArchibald John Maclean
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(6 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHeylipol Farm Heylipol Farm
Tiree
Argyll
PA77 6TY
Scotland
Director NameDr Jonathan Mark Bowler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleRspb Officer
Country of ResidenceScotland
Correspondence AddressPairc Na Coille 3
Balephuil
Isle Of Tiree
PA77 6UE
Scotland
Director NameMr Tearlach MacDonald
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(11 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCrofter
Country of ResidenceScotland
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMrs Susan Elizabeth Lamont
Date of BirthMarch 1955 (Born 69 years ago)
StatusCurrent
Appointed09 March 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMr Patrick Andrew Boyd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(15 years, 5 months after company formation)
Appointment Duration6 years
RoleCrofter
Country of ResidenceScotland
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMrs Hannah Elizabeth Mackechnie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleBus Driver
Country of ResidenceScotland
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMr Daniel Hayes
Date of BirthNovember 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed23 August 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleSse Linesman
Country of ResidenceScotland
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMiss Kirsteen Margaret Mackinnon
Date of BirthJune 2000 (Born 23 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleDriver
Country of ResidenceScotland
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMrs Morven Fiona Macarthur
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleAgricultural Consultant
Country of ResidenceScotland
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameIain Cameron MacDonald
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCrofter
Correspondence AddressSkippiness
Ruaig
Isle Of Tiree
Director NameLachlan Macfadyen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleAgricultural Contractor/Crofte
Country of ResidenceUnited Kingdom
Correspondence AddressCarnan
Caolis
Isle Of Tiree
PA77 6TS
Scotland
Director NameEwan Alexander Mackinnon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCroish House Caolas
Isle Of Tiree
PA77 6TS
Scotland
Director NameRoddy Mackay
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RolePier Master/Crofter
Country of ResidenceUnited Kingdom
Correspondence AddressCragnis
Balemartine
Isle Of Tiree
Director NameAngus Mackechnie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCrofter/Retired Fire-Fighter
Correspondence Address10 Crossapol
Isle Of Tiree
Director NamePatrick Andrew Boyd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleVet/Farmer
Correspondence AddressDruimaglea
Cornaigmore
Isle Of Tiree
PA77 6XA
Scotland
Director NameAlasdair Macphail
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleFire-Fighter/Crofter
Correspondence Address2 Balemartine
Isle Of Tiree
Secretary NameJane Elizabeth Catherine Isaacson
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCarageen
Scarinish
Isle Of Tiree
Argyll
PA77 6UH
Scotland
Director NameAlison Margaret Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 19 January 2004)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Upper Vaul
Scarinish
Isle Of Tiree
PA77 6TP
Scotland
Director NameCharles MacDonald
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 January 2005)
RoleRetired Police Officer
Correspondence AddressDunmore
Upper Vaul
Isle Of Tiree
PA77 6TP
Scotland
Director NameDorinda Johnson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 January 2004)
RoleArtist
Correspondence AddressAn Caladh
Balevullin
Scarinish
Isle Of Tiree
PA77 6XD
Scotland
Director NameKenneth Mackinnon
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 25 January 2005)
RoleStudent
Correspondence AddressBalephetrish House
Isle Of Tiree
Argyll
PA77 6UY
Scotland
Director NameIain Alastair Macinnes
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2008)
RoleCrofter
Correspondence Address1 Ruaig
Scarinish
Isle Of Tiree
PA77 6TR
Scotland
Director NameJohn Alexander MacDonald
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2008)
RoleCrofter
Correspondence AddressDruimasaidh
Balevullin
Isle Of Tiree
PA77 6XD
Scotland
Director NameAnne Christine Hutchison Maclean
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2007)
RoleRetired
Correspondence AddressSgarabh Cleit View
Mannal
Isle Of Tiree
PA77 6UB
Scotland
Director NameJanet Bowler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2007)
RoleContract Ecologist
Correspondence AddressShepherds Cottage
Heylipol
Isle Of Tiree
Argyll
PA77 6TY
Scotland
Director NameMs Clare Josephine Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 March 2015)
RoleClerk
Country of ResidenceScotland
Correspondence Address3 Taigh Na Podaraidh
Balephuil
Isle Of Tiree
PA77 6UE
Scotland
Secretary NameMs Clare Josephine Jones
NationalityBritish
StatusResigned
Appointed06 June 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaigh Na Podaraidh 3
Balephuil
Isle Of Tiree
Argyll
PA77 6UE
Scotland
Director NameMrs Susan Elizabeth Lamont
Date of BirthMarch 1955 (Born 69 years ago)
StatusResigned
Appointed02 April 2008(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 March 2015)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTorosa Torosa
Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameJane Isaacson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address13 Struthan Terrace
Crossapol
Isle Of Tiree
PA77 6UR
Scotland
Director NameMr Colin Neil Mackinnon
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 March 2016)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMr Alasdair Macphail
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2018)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Secretary NameMr Ewan Alexander Mackinnon
StatusResigned
Appointed11 March 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 2021)
RoleCompany Director
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMiss Stephanie Anne Cope
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2019)
RoleCountryside Ranger
Country of ResidenceScotland
Correspondence AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland

Contact

Telephone01879 220612
Telephone regionScarinish

Location

Registered AddressTiree Rural Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2013
Turnover£153,381
Net Worth£634,723
Cash£9,858
Current Liabilities£4,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
8 October 2020Termination of appointment of Andrew Phillips as a director on 1 October 2020 (1 page)
2 October 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
24 September 2020Memorandum and Articles of Association (14 pages)
24 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
18 September 2019Termination of appointment of Stephanie Anne Cope as a director on 16 September 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
30 November 2018Termination of appointment of Alasdair Macphail as a director on 26 November 2018 (1 page)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
8 November 2018Notification of a person with significant control statement (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
25 May 2018Appointment of Miss Stephanie Anne Cope as a director on 22 May 2018 (2 pages)
23 April 2018Appointment of Mr Patrick Andrew Boyd as a director on 17 April 2018 (2 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
27 April 2016Appointment of Mrs Susan Elizabeth Lamont as a director on 9 March 2016 (2 pages)
27 April 2016Termination of appointment of Colin Neil Mackinnon as a director on 9 March 2016 (1 page)
27 April 2016Termination of appointment of Colin Neil Mackinnon as a director on 9 March 2016 (1 page)
27 April 2016Appointment of Mrs Susan Elizabeth Lamont as a director on 9 March 2016 (2 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
25 November 2015Annual return made up to 28 October 2015 no member list (9 pages)
25 November 2015Annual return made up to 28 October 2015 no member list (9 pages)
27 May 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
27 May 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
25 May 2015Appointment of Mr Ewan Alexander Mackinnon as a secretary on 11 March 2015 (2 pages)
25 May 2015Termination of appointment of Susan Elizabeth Lamont as a director on 11 March 2015 (1 page)
25 May 2015Termination of appointment of Clare Josephine Jones as a director on 11 March 2015 (1 page)
25 May 2015Termination of appointment of Clare Josephine Jones as a director on 11 March 2015 (1 page)
25 May 2015Termination of appointment of Clare Josephine Jones as a secretary on 11 March 2015 (1 page)
25 May 2015Termination of appointment of Susan Elizabeth Lamont as a director on 11 March 2015 (1 page)
25 May 2015Appointment of Mr Ewan Alexander Mackinnon as a secretary on 11 March 2015 (2 pages)
25 May 2015Termination of appointment of Clare Josephine Jones as a secretary on 11 March 2015 (1 page)
25 November 2014Annual return made up to 28 October 2014 no member list (12 pages)
25 November 2014Annual return made up to 28 October 2014 no member list (12 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
26 March 2014Appointment of Mr Tearlach Macdonald as a director on 7 March 2014 (2 pages)
26 March 2014Appointment of Mr Tearlach Macdonald as a director (2 pages)
26 March 2014Appointment of Mr Tearlach Macdonald as a director on 7 March 2014 (2 pages)
19 March 2014Termination of appointment of Jane Isaacson as a director on 7 March 2014 (1 page)
19 March 2014Appointment of Mr Colin Neil Mackinnon as a director (2 pages)
19 March 2014Termination of appointment of Lachlan Macfadyen as a director on 7 March 2014 (1 page)
19 March 2014Appointment of Mr Colin Neil Mackinnon as a director on 7 March 2014 (2 pages)
19 March 2014Appointment of Mr Alasdair Macphail as a director (2 pages)
19 March 2014Appointment of Mr Alasdair Macphail as a director on 7 March 2014 (2 pages)
19 March 2014Appointment of Mr Alasdair Macphail as a director on 7 March 2014 (2 pages)
19 March 2014Termination of appointment of Lachlan Macfadyen as a director on 7 March 2014 (1 page)
19 March 2014Termination of appointment of Jane Isaacson as a director (1 page)
19 March 2014Termination of appointment of Lachlan Macfadyen as a director (1 page)
19 March 2014Appointment of Mr Colin Neil Mackinnon as a director on 7 March 2014 (2 pages)
19 March 2014Termination of appointment of Jane Isaacson as a director on 7 March 2014 (1 page)
6 November 2013Annual return made up to 28 October 2013 no member list (11 pages)
6 November 2013Annual return made up to 28 October 2013 no member list (11 pages)
30 September 2013Termination of appointment of Stephen John Nagy as a director on 28 July 2013 (1 page)
30 September 2013Termination of appointment of Stephen Nagy as a director (1 page)
30 September 2013Termination of appointment of Stephen John Nagy as a director on 28 July 2013 (1 page)
22 March 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
7 November 2012Annual return made up to 28 October 2012 no member list (12 pages)
7 November 2012Annual return made up to 28 October 2012 no member list (12 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
23 March 2012Appointment of Mr Stephen John Nagy as a director on 7 March 2012 (2 pages)
23 March 2012Appointment of Mr Stephen John Nagy as a director on 7 March 2012 (2 pages)
23 March 2012Appointment of Mr Stephen John Nagy as a director (2 pages)
28 October 2011Annual return made up to 28 October 2011 no member list (11 pages)
28 October 2011Annual return made up to 28 October 2011 no member list (11 pages)
23 June 2011Termination of appointment of Roddy Mackay as a director (1 page)
23 June 2011Termination of appointment of Roddy Mackay as a director (1 page)
18 April 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
5 November 2010Annual return made up to 28 October 2010 no member list (12 pages)
5 November 2010Annual return made up to 28 October 2010 no member list (12 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
22 December 2009Director's details changed for Clare Josephine Jones on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Andrew Phillips on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Archibald John Maclean on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Lachlan Macfadyen on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Ewan Alexander Mackinnon on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Archibald John Maclean on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Jane Isaacson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Susan Elizabeth Lamont on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Ewan Alexander Mackinnon on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Roddy Mackay on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Jonathan Mark Bowler on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Susan Elizabeth Lamont on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 28 October 2009 no member list (7 pages)
22 December 2009Director's details changed for Alastair Macinnes on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Roddy Mackay on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Alastair Macinnes on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Jonathan Mark Bowler on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Andrew Phillips on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Jane Isaacson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Clare Josephine Jones on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Lachlan Macfadyen on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 28 October 2009 no member list (7 pages)
23 November 2009Director's details changed for Andrew Phillips on 14 March 2007 (1 page)
23 November 2009Director's details changed for Clare Josephine Jones on 14 March 2007 (1 page)
23 November 2009Director's details changed for Mrs Susan Elizabeth Lamont on 2 April 2008 (1 page)
23 November 2009Director's details changed for Jane Isaacson on 8 April 2009 (1 page)
23 November 2009Director's details changed for Dr Jonathan Mark Bowler on 6 May 2009 (1 page)
23 November 2009Director's details changed for Andrew Phillips on 14 March 2007 (1 page)
23 November 2009Director's details changed for Dr Jonathan Mark Bowler on 6 May 2009 (1 page)
23 November 2009Director's details changed for Archibald John Maclean on 11 March 2009 (1 page)
23 November 2009Director's details changed for Clare Josephine Jones on 14 March 2007 (1 page)
23 November 2009Director's details changed for Mrs Susan Elizabeth Lamont on 2 April 2008 (1 page)
23 November 2009Director's details changed for Jane Isaacson on 8 April 2009 (1 page)
23 November 2009Secretary's details changed for Clare Josephine Jones on 6 June 2007 (1 page)
23 November 2009Director's details changed for Alastair Macinnes on 19 January 2006 (1 page)
23 November 2009Director's details changed for Mrs Susan Elizabeth Lamont on 2 April 2008 (1 page)
23 November 2009Director's details changed for Dr Jonathan Mark Bowler on 6 May 2009 (1 page)
23 November 2009Director's details changed for Archibald John Maclean on 11 March 2009 (1 page)
23 November 2009Director's details changed for Alastair Macinnes on 19 January 2006 (1 page)
23 November 2009Secretary's details changed for Clare Josephine Jones on 6 June 2007 (1 page)
23 November 2009Director's details changed for Jane Isaacson on 8 April 2009 (1 page)
23 November 2009Secretary's details changed for Clare Josephine Jones on 6 June 2007 (1 page)
10 June 2009Director appointed jonathan mark bowler (2 pages)
10 June 2009Director appointed archibald john maclean (1 page)
10 June 2009Director appointed jane isaacson (1 page)
10 June 2009Director appointed jane isaacson (1 page)
10 June 2009Director appointed archibald john maclean (1 page)
10 June 2009Director appointed jonathan mark bowler (2 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
16 April 2009Memorandum and Articles of Association (19 pages)
16 April 2009Memorandum and Articles of Association (19 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
30 October 2008Annual return made up to 28/10/08 (4 pages)
30 October 2008Director and secretary's change of particulars / clare jones / 15/04/2008 (1 page)
30 October 2008Director and secretary's change of particulars / clare jones / 15/04/2008 (1 page)
30 October 2008Director appointed mrs susan lamont (1 page)
30 October 2008Annual return made up to 28/10/08 (4 pages)
30 October 2008Director appointed mrs susan lamont (1 page)
29 October 2008Director's change of particulars / ewan mackinnon / 28/10/2008 (1 page)
29 October 2008Appointment terminated director alasdair macphail (1 page)
29 October 2008Appointment terminated director john macdonald (1 page)
29 October 2008Appointment terminated director iain macinnes (1 page)
29 October 2008Appointment terminated director iain macinnes (1 page)
29 October 2008Appointment terminated director alasdair macphail (1 page)
29 October 2008Appointment terminated director john macdonald (1 page)
29 October 2008Director's change of particulars / ewan mackinnon / 28/10/2008 (1 page)
13 November 2007Annual return made up to 28/10/07 (3 pages)
13 November 2007Annual return made up to 28/10/07 (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New secretary appointed (1 page)
25 June 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
14 November 2006Annual return made up to 28/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 November 2006Annual return made up to 28/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
6 June 2006New director appointed (4 pages)
6 June 2006New director appointed (4 pages)
14 February 2006Annual return made up to 28/10/05 (8 pages)
14 February 2006Annual return made up to 28/10/05 (8 pages)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
21 February 2005Annual return made up to 28/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2005Annual return made up to 28/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (2 pages)
21 December 2004Director resigned (2 pages)
21 December 2004Director resigned (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (2 pages)
2 August 2004Full accounts made up to 31 December 2003 (12 pages)
2 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 August 2004Full accounts made up to 31 December 2003 (12 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
9 December 2003Annual return made up to 28/10/03
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2003Annual return made up to 28/10/03
  • 363(288) ‐ Director resigned
(7 pages)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (1 page)
28 October 2002Incorporation (33 pages)
28 October 2002Incorporation (33 pages)