Company NameAn Talla Limited
Company StatusActive
Company NumberSC240354
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Alison Rona Campbell
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2023(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleSelf Catering Provider
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameSusan Shepherd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleRetailer
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameCaroline Macarthur
Date of BirthMarch 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2023(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleCar Rental Manager
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameMr John Richard Bottomley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleOptomotrist
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameHeather Elaine Macarthur
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2023(20 years, 10 months after company formation)
Appointment Duration7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameKathleen Mackinnon
Date of BirthMay 1997 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2023(20 years, 10 months after company formation)
Appointment Duration7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameMiss Louise Janette Reid
Date of BirthMay 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2023(20 years, 10 months after company formation)
Appointment Duration7 months
RoleMedical Receptionist/Student Nurse
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameElaine Hayes
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2023(20 years, 10 months after company formation)
Appointment Duration7 months
RoleSelf Employed Food Retail
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Secretary NameSusan Shepherd
StatusCurrent
Appointed28 September 2023(20 years, 10 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameElizabeth Mary Lapsley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleStudent
Correspondence AddressPolice House
Scarinish
Isle Of Tiree
PA77 6TD
Scotland
Director NameArchie Macarthur
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleHotelier
Correspondence AddressCraignis
Balinoe
Isle Of Tiree
PA77 6TZ
Scotland
Director NameMrs Catriona Anne Maclennan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressThe Willows
Scarinish
Isle Of Tiree
Argyll
PA77 6UH
Scotland
Director NameNorma Omand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleAdministrator
Correspondence AddressCaolis
Tiree
Isle Of Tiree
PA77 6TS
Scotland
Director NameRosemary Macmaster Omand
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleBank Manager
Correspondence AddressBank House
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Director NameMrs Jessie Mary Gray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressCruachan
Balemartin
Isle Of Tiree
Argyll
PA77 6UA
Scotland
Director NameIan Gillies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleEstate Manager, District Counc
Country of ResidenceScotland
Correspondence AddressGamekeepers Cottage
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Director NameBrian William Findlater
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleSchool Teacher
Correspondence AddressThe Old School
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Director NameMrs Myra Brown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressTravee
Balephuil
Isle Of Tiree
PA77 6UE
Scotland
Secretary NameNorma Omand
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleAdministrator
Correspondence AddressCaolis
Tiree
Isle Of Tiree
PA77 6TS
Scotland
Director NameMrs Josephine Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(1 year, 9 months after company formation)
Appointment Duration19 years (resigned 19 September 2023)
RoleCare Worker
Country of ResidenceScotland
Correspondence Address4 Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameMr Neil Munn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(4 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 September 2023)
RoleCrofter/Ambulanceman
Country of ResidenceUnited Kingdom
Correspondence Address3 Balemeanach Middleton
Isle Of Tiree
Argyll
PA77 6XH
Scotland
Director NameMr Samuel Samuel Bouchnak
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2010)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressThe Anchorage
4 Pier View, Scarinish
Isle Of Tiree
Argyll
PA77 6AB
Scotland
Director NameMrs Elizabeth Mary Lapsley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Secretary NameMrs Elizabeth Mary Lapsley
NationalityBritish
StatusResigned
Appointed22 October 2007(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 November 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameMrs Alun Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 September 2023)
RoleEnergy Advisor
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Director NameMrs Catriona Marion Cowling
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 November 2014)
RoleDistrict Nurse
Country of ResidenceScotland
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
Secretary NameMs Rona Mae Campbell
StatusResigned
Appointed15 November 2010(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 September 2023)
RoleCompany Director
Correspondence AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland

Contact

Telephone01879 220655
Telephone regionScarinish

Location

Registered AddressAn Talla (Tiree Community Hall)
Crossapol
Scarinish
Argyll
PA77 6UP
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

100 at £1Tiree Community Business LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,577
Net Worth£521,127
Cash£31,169
Current Liabilities£1,169

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
17 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
18 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
25 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
25 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
11 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
16 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
16 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
25 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
20 February 2015Termination of appointment of Catriona Marion Cowling as a director on 28 November 2014 (1 page)
20 February 2015Termination of appointment of Catriona Marion Cowling as a director on 28 November 2014 (1 page)
20 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
24 October 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
15 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
16 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
16 February 2012Termination of appointment of Elizabeth Lapsley as a director (1 page)
16 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
16 February 2012Termination of appointment of Elizabeth Lapsley as a director (1 page)
17 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
16 March 2011Appointment of Mrs Catriona Marion Cowling as a director (2 pages)
16 March 2011Appointment of Ms Rona Mae Campbell as a secretary (1 page)
16 March 2011Appointment of Mrs Catriona Marion Cowling as a director (2 pages)
16 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Alun Jones as a director (2 pages)
16 March 2011Termination of appointment of Elizabeth Lapsley as a secretary (1 page)
16 March 2011Appointment of Mr Alun Jones as a director (2 pages)
16 March 2011Termination of appointment of Elizabeth Lapsley as a secretary (1 page)
16 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
16 March 2011Appointment of Ms Rona Mae Campbell as a secretary (1 page)
24 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
4 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Josephine Brown on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Elizabeth Mary Lapsley on 3 February 2010 (1 page)
3 February 2010Director's details changed for Neil Munn on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Elizabeth Mary Lapsley on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mrs Elizabeth Mary Lapsley on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Elizabeth Mary Lapsley on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Elizabeth Mary Lapsley on 3 February 2010 (1 page)
3 February 2010Director's details changed for Neil Munn on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Josephine Brown on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Neil Munn on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Elizabeth Mary Lapsley on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Samuel Bouchnak as a director (1 page)
3 February 2010Director's details changed for Josephine Brown on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Samuel Bouchnak as a director (1 page)
20 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
17 December 2008Return made up to 29/11/08; full list of members (4 pages)
17 December 2008Return made up to 29/11/08; full list of members (4 pages)
15 February 2008Registered office changed on 15/02/08 from: the island centre crosspol isle of tiree argyll PA77 6UP (1 page)
15 February 2008Registered office changed on 15/02/08 from: the island centre crosspol isle of tiree argyll PA77 6UP (1 page)
31 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
4 December 2007Return made up to 29/11/07; full list of members (3 pages)
4 December 2007Return made up to 29/11/07; full list of members (3 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New director appointed (1 page)
10 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 January 2007Return made up to 29/11/06; full list of members (2 pages)
25 January 2007Return made up to 29/11/06; full list of members (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: the island centre crossapol isle of tiree PA77 6UP (1 page)
30 June 2006Registered office changed on 30/06/06 from: the island centre crossapol isle of tiree PA77 6UP (1 page)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 January 2006Return made up to 29/11/05; full list of members (2 pages)
16 January 2006Return made up to 29/11/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 March 2005Return made up to 29/11/04; full list of members (7 pages)
17 March 2005Return made up to 29/11/04; full list of members (7 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 February 2004Return made up to 29/11/03; full list of members (10 pages)
18 February 2004Return made up to 29/11/03; full list of members (10 pages)
3 December 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
3 December 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
29 November 2002Incorporation (26 pages)
29 November 2002Incorporation (26 pages)