Isle Of Tiree
PA77 6UZ
Scotland
Director Name | Mr Neil Munn |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Crofter/Ambulanceman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Balemeanach Middleton Isle Of Tiree Argyll PA77 6XH Scotland |
Director Name | Mrs Alun Jones |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2010(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Energy Advisor |
Country of Residence | Scotland |
Correspondence Address | An Talla (Tiree Community Hall) Crossapol Scarinish Argyll PA77 6UP Scotland |
Secretary Name | Ms Rona Mae Campbell |
---|---|
Status | Current |
Appointed | 15 November 2010(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | An Talla (Tiree Community Hall) Crossapol Scarinish Argyll PA77 6UP Scotland |
Director Name | Mrs Myra Brown |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Travee Balephuil Isle Of Tiree PA77 6UE Scotland |
Director Name | Brian William Findlater |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | School Teacher |
Correspondence Address | The Old School Scarinish Isle Of Tiree PA77 6UH Scotland |
Director Name | Ian Gillies |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Estate Manager, District Counc |
Country of Residence | Scotland |
Correspondence Address | Gamekeepers Cottage Scarinish Isle Of Tiree PA77 6UH Scotland |
Director Name | Mrs Jessie Mary Gray |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | Cruachan Balemartin Isle Of Tiree Argyll PA77 6UA Scotland |
Director Name | Elizabeth Mary Lapsley |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Student |
Correspondence Address | Police House Scarinish Isle Of Tiree PA77 6TD Scotland |
Director Name | Archie Macarthur |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Hotelier |
Correspondence Address | Craignis Balinoe Isle Of Tiree PA77 6TZ Scotland |
Director Name | Mrs Catriona Anne Maclennan |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | The Willows Scarinish Isle Of Tiree Argyll PA77 6UH Scotland |
Director Name | Norma Omand |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | Caolis Tiree Isle Of Tiree PA77 6TS Scotland |
Director Name | Rosemary Macmaster Omand |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Bank House Scarinish Isle Of Tiree PA77 6UH Scotland |
Secretary Name | Norma Omand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | Caolis Tiree Isle Of Tiree PA77 6TS Scotland |
Director Name | Mr Samuel Samuel Bouchnak |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2010) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | The Anchorage 4 Pier View, Scarinish Isle Of Tiree Argyll PA77 6AB Scotland |
Director Name | Mrs Elizabeth Mary Lapsley |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | An Talla (Tiree Community Hall) Crossapol Scarinish Argyll PA77 6UP Scotland |
Secretary Name | Mrs Elizabeth Mary Lapsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | An Talla (Tiree Community Hall) Crossapol Scarinish Argyll PA77 6UP Scotland |
Director Name | Mrs Catriona Marion Cowling |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2014) |
Role | District Nurse |
Country of Residence | Scotland |
Correspondence Address | An Talla (Tiree Community Hall) Crossapol Scarinish Argyll PA77 6UP Scotland |
Telephone | 01879 220655 |
---|---|
Telephone region | Scarinish |
Registered Address | An Talla (Tiree Community Hall) Crossapol Scarinish Argyll PA77 6UP Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
100 at £1 | Tiree Community Business LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,577 |
Net Worth | £521,127 |
Cash | £31,169 |
Current Liabilities | £1,169 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2023 (6 months, 1 week from now) |
7 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
---|---|
10 May 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
15 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
17 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
18 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
25 April 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
25 April 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
11 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
16 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
16 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
25 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
20 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of Catriona Marion Cowling as a director on 28 November 2014 (1 page) |
20 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of Catriona Marion Cowling as a director on 28 November 2014 (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
15 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
16 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Termination of appointment of Elizabeth Lapsley as a director (1 page) |
16 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Termination of appointment of Elizabeth Lapsley as a director (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
16 March 2011 | Appointment of Mrs Catriona Marion Cowling as a director (2 pages) |
16 March 2011 | Appointment of Mr Alun Jones as a director (2 pages) |
16 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of Elizabeth Lapsley as a secretary (1 page) |
16 March 2011 | Appointment of Ms Rona Mae Campbell as a secretary (1 page) |
16 March 2011 | Appointment of Mrs Catriona Marion Cowling as a director (2 pages) |
16 March 2011 | Appointment of Mr Alun Jones as a director (2 pages) |
16 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of Elizabeth Lapsley as a secretary (1 page) |
16 March 2011 | Appointment of Ms Rona Mae Campbell as a secretary (1 page) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
4 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mrs Elizabeth Mary Lapsley on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Neil Munn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Josephine Brown on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Elizabeth Mary Lapsley on 3 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Samuel Bouchnak as a director (1 page) |
3 February 2010 | Director's details changed for Mrs Elizabeth Mary Lapsley on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Neil Munn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Josephine Brown on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Elizabeth Mary Lapsley on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mrs Elizabeth Mary Lapsley on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Neil Munn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Josephine Brown on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Elizabeth Mary Lapsley on 3 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Samuel Bouchnak as a director (1 page) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
17 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: the island centre crosspol isle of tiree argyll PA77 6UP (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: the island centre crosspol isle of tiree argyll PA77 6UP (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
25 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
25 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: the island centre crossapol isle of tiree PA77 6UP (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: the island centre crossapol isle of tiree PA77 6UP (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
16 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 March 2005 | Return made up to 29/11/04; full list of members (7 pages) |
17 March 2005 | Return made up to 29/11/04; full list of members (7 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 February 2004 | Return made up to 29/11/03; full list of members (10 pages) |
18 February 2004 | Return made up to 29/11/03; full list of members (10 pages) |
3 December 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
3 December 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
29 November 2002 | Incorporation (26 pages) |
29 November 2002 | Incorporation (26 pages) |