Company NameLochgoil Community Trust Limited
Company StatusActive
Company NumberSC241241
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Blyth Bain
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCherry Bank Inverlounin Road
Lochgoilhead
Cairndow
Argyll
PA24 8AH
Scotland
Director NameMs Sheron Mary Hambly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Duncan Jamie Macgregor Mann
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(18 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Neil Gareth Robson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleGround Maintenance Worker
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMrs Lorraine Margaret Drew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleHr Business Partnew
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Alastair Ramsay Moodie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Iain Macinnes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleSites Supervisor
Country of ResidenceScotland
Correspondence Address7 Invergoil
Lochgoilhead
Argyll
PA24 8AA
Scotland
Director NameDerek Prescott
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RolePhotographer
Correspondence AddressCraiganiver
Lochgoilhead
Argyll
PA24 8AJ
Scotland
Secretary NameBrian Raymond Dinham
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBen Bheula
Lochgoilhead
Cairndow
Argyll
PA24 8AH
Scotland
Director NameJohn Leslie Cuthbertson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(3 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMingulay
Lochgoilhead
Argyll
PA24 8AJ
Scotland
Director NameThomas Henry Murray
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(3 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (resigned 09 December 2021)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence AddressDarroch Manor
Carrick Castle
Lochgoil
Argyll
PA24 8AF
Scotland
Director NameJohn Fraser Boyd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2005)
RolePostman
Correspondence AddressPlanetree Cottage
Lochgoilhead
Argyll
PA24 8AJ
Scotland
Director NameEileen McCloghrie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 April 2004)
RoleRetired
Correspondence AddressThe Peel House
Lochgoilhead
Argyll
PA24 8AH
Scotland
Director NameBrian Raymond Dinham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2005)
RolePicture Farmer
Correspondence AddressBen Bheula
Lochgoilhead
Cairndow
Argyll
PA24 8AH
Scotland
Secretary NameCaroline Anne Wilson
NationalityBritish
StatusResigned
Appointed25 April 2003(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 06 March 2011)
RoleFreelance Editor
Country of ResidenceScotland
Correspondence AddressThe Cottage
Lochgoilhead
Cairndow
Argyll
PA24 8AA
Scotland
Director NamePatricia Phillips
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 December 2016)
RolePost Mistress
Country of ResidenceScotland
Correspondence AddressHillside
Carrick Castle
Cairndow
Argyll
PA24 8AE
Scotland
Director NameMr Michael William Masino
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2007)
RoleCentre Manager
Country of ResidenceScotland
Correspondence AddressBungalow 2
The Lochgoilhead Centre
Lochgoilhead
Argyll
PA24 8AQ
Scotland
Director NameMrs Irene Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2005(2 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2020)
RoleWork For Family Business
Country of ResidenceScotland
Correspondence AddressLettermay Lodge
Lochgoilhead
Argyll
PA24 8AE
Scotland
Director NameThomas Blair Muir
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RolePainter/Decorator
Correspondence Address3 Donich Paek
Lochgoilhead
By Cairndow
Argyll
PA24 8AB
Scotland
Director NameAlexander Menzies Filshie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressParkview House
Ban Arthur Place
Lochgoilhead
Argyll
PA24 8AA
Scotland
Director NameMr Peter Alan Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2013)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Leonard Peter Gow
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 October 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBowater Bowater
Lochgoilhead
Cairndow
Argyll
PA24 8AE
Scotland
Director NameMr Alastair Frew Alexander
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2018)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address1 Lochgoilhead Apartments
Lochgoilhead
Cairndow
Argyll
PA24 8AA
Scotland
Director NameMrs Anne Duff Livingstone
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 10 November 2019)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressCeol-Na-Mara Lochgoilhead
Cairndow
Argyll
PA24 8AD
Scotland
Director NameMr Peter Alan Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(15 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 January 2019)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Roger Walker Brook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Timothy Brian King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2024)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMrs Karen Pollock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(15 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr James Hutchieson Paton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2019(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 November 2020)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMrs Jane Kemp
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr Zak Nicholas Gillan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(17 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 2021)
RoleHotel Complex Manager
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
Director NameMr John Andrew Piper
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2023(20 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 March 2024)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland

Contact

Websitewww.lochgoilhead.info

Location

Registered AddressThe Village Hall
Lochgoilhead
Cairndow
Argyll
PA24 8AQ
Scotland
ConstituencyArgyll and Bute
WardCowal
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,789
Net Worth£70,523
Cash£7,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
23 May 2023Appointment of Mr John Andrew Piper as a director on 23 May 2023 (2 pages)
17 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
6 December 2022Appointment of Mr Alastair Ramsay Moodie as a director on 1 December 2022 (2 pages)
6 December 2022Appointment of Mrs Lorraine Margaret Drew as a director on 1 December 2022 (2 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
23 January 2022Appointment of Mr Neil Gareth Robson as a director on 20 January 2022 (2 pages)
29 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
10 December 2021Termination of appointment of Thomas Henry Murray as a director on 9 December 2021 (1 page)
10 December 2021Termination of appointment of Jane Kemp as a director on 9 December 2021 (1 page)
10 December 2021Appointment of Mr Duncan Jamie Macgregor Mann as a director on 9 December 2021 (2 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
2 September 2021Termination of appointment of Zak Nicholas Gillan as a director on 1 September 2021 (1 page)
9 June 2021Appointment of Mrs Jane Kemp as a director on 8 June 2021 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
27 November 2020Termination of appointment of James Hutchieson Paton as a director on 26 November 2020 (1 page)
27 November 2020Termination of appointment of Jane Kemp as a director on 26 November 2020 (1 page)
27 November 2020Termination of appointment of Karen Pollock as a director on 26 November 2020 (1 page)
27 November 2020Termination of appointment of Irene Campbell as a director on 26 November 2020 (1 page)
27 November 2020Appointment of Mr Zak Nicholas Gillan as a director on 26 November 2020 (2 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
26 February 2020Termination of appointment of Matthew Robert Wynne as a director on 24 February 2020 (1 page)
8 February 2020Appointment of Mrs Jane Kemp as a director on 5 February 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 November 2019Appointment of Mr James Hutchieson Paton as a director on 10 November 2019 (2 pages)
18 November 2019Termination of appointment of Anne Duff Livingstone as a director on 10 November 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
11 January 2019Termination of appointment of Peter Alan Clarke as a director on 11 January 2019 (1 page)
18 December 2018Appointment of Mrs Karen Pollock as a director on 10 December 2018 (2 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 December 2018Termination of appointment of Alison Munro White as a director on 10 December 2018 (1 page)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
6 May 2018Appointment of Mr Roger Walker Brook as a director on 2 May 2018 (2 pages)
6 May 2018Appointment of Mr Peter Alan Clarke as a director on 2 May 2018 (2 pages)
6 May 2018Appointment of Ms Sheron Mary Hambly as a director on 2 May 2018 (2 pages)
6 May 2018Appointment of Mrs Alison Munro White as a director on 2 May 2018 (2 pages)
5 May 2018Appointment of Mr Timothy Brian King as a director on 2 May 2018 (2 pages)
5 May 2018Termination of appointment of Alastair Frew Alexander as a director on 2 May 2018 (1 page)
5 May 2018Termination of appointment of Iain Macinnes as a director on 2 May 2018 (1 page)
1 January 2018Termination of appointment of Alison Munro White as a director on 10 December 2017 (1 page)
1 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 January 2017Termination of appointment of Patricia Phillips as a director on 11 December 2016 (1 page)
5 January 2017Termination of appointment of Patricia Phillips as a director on 11 December 2016 (1 page)
5 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
10 January 2016Annual return made up to 17 December 2015 no member list (11 pages)
10 January 2016Appointment of Mr Matthew Robert Wynne as a director on 11 February 2015 (2 pages)
10 January 2016Annual return made up to 17 December 2015 no member list (11 pages)
10 January 2016Appointment of Mr Matthew Robert Wynne as a director on 11 February 2015 (2 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 January 2015Annual return made up to 17 December 2014 no member list (10 pages)
17 January 2015Annual return made up to 17 December 2014 no member list (10 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 January 2014Annual return made up to 17 December 2013 no member list (10 pages)
11 January 2014Termination of appointment of Peter Clarke as a director (1 page)
11 January 2014Appointment of Mrs Anne Duff Livingstone as a director (2 pages)
11 January 2014Annual return made up to 17 December 2013 no member list (10 pages)
11 January 2014Register(s) moved to registered office address (1 page)
11 January 2014Appointment of Mrs Anne Duff Livingstone as a director (2 pages)
11 January 2014Appointment of Mr Alastair Frew Alexander as a director (2 pages)
11 January 2014Register(s) moved to registered office address (1 page)
11 January 2014Termination of appointment of Peter Clarke as a director (1 page)
11 January 2014Appointment of Mr Alastair Frew Alexander as a director (2 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
21 December 2013Termination of appointment of Leonard Gow as a director (1 page)
21 December 2013Termination of appointment of Leonard Gow as a director (1 page)
16 January 2013Appointment of Mr Leonard Peter Gow as a director (2 pages)
16 January 2013Annual return made up to 17 December 2012 no member list (10 pages)
16 January 2013Termination of appointment of Alexander Filshie as a director (1 page)
16 January 2013Appointment of Mr Leonard Peter Gow as a director (2 pages)
16 January 2013Termination of appointment of Alexander Filshie as a director (1 page)
16 January 2013Annual return made up to 17 December 2012 no member list (10 pages)
16 January 2013Termination of appointment of Alexander Filshie as a director (1 page)
16 January 2013Termination of appointment of Alexander Filshie as a director (1 page)
5 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 January 2012Annual return made up to 17 December 2011 no member list (10 pages)
16 January 2012Register inspection address has been changed from C/O Caroline Wilson the Cottage Lochgoilhead Cairndow Argyll PA24 8AA United Kingdom (1 page)
16 January 2012Appointment of Mrs Alison Munro White as a director (2 pages)
16 January 2012Termination of appointment of Caroline Wilson as a director (1 page)
16 January 2012Annual return made up to 17 December 2011 no member list (10 pages)
16 January 2012Termination of appointment of Caroline Wilson as a director (1 page)
16 January 2012Register inspection address has been changed from C/O Caroline Wilson the Cottage Lochgoilhead Cairndow Argyll PA24 8AA United Kingdom (1 page)
16 January 2012Appointment of Mrs Alison Munro White as a director (2 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
17 May 2011Statement of company's objects (2 pages)
17 May 2011Statement of company's objects (2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 March 2011Termination of appointment of Caroline Wilson as a secretary (1 page)
10 March 2011Termination of appointment of Caroline Wilson as a secretary (1 page)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
17 December 2010Annual return made up to 17 December 2010 no member list (11 pages)
17 December 2010Register(s) moved to registered inspection location (1 page)
17 December 2010Annual return made up to 17 December 2010 no member list (11 pages)
17 December 2010Register inspection address has been changed (1 page)
17 December 2010Register(s) moved to registered inspection location (1 page)
17 December 2010Register inspection address has been changed (1 page)
7 December 2010Termination of appointment of John Robinson as a director (1 page)
7 December 2010Termination of appointment of John Robinson as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2009Director's details changed for Irene Campbell on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Irene Campbell on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Caroline Anne Wilson on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Elizabeth Blyth Bain on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Iain Macinnes on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Thomas Henry Murray on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Thomas Henry Murray on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 17 December 2009 no member list (7 pages)
18 December 2009Director's details changed for Alexander Menzies Filshie on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Patricia Phillips on 18 December 2009 (2 pages)
18 December 2009Director's details changed for John Gardner Robinson on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 17 December 2009 no member list (7 pages)
18 December 2009Director's details changed for Caroline Anne Wilson on 18 December 2009 (2 pages)
18 December 2009Director's details changed for John Gardner Robinson on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Peter Alan Clarke on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Iain Macinnes on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Patricia Phillips on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Elizabeth Blyth Bain on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Peter Alan Clarke on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Alexander Menzies Filshie on 18 December 2009 (2 pages)
15 December 2009Appointment of Mr Peter Alan Clarke as a director (2 pages)
15 December 2009Appointment of Mr Peter Alan Clarke as a director (2 pages)
15 December 2009Termination of appointment of Keith Rogers as a director (1 page)
15 December 2009Termination of appointment of Keith Rogers as a director (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
29 December 2008Appointment terminated director thomas muir (1 page)
29 December 2008Director appointed mrs elizabeth blyth bain (1 page)
29 December 2008Annual return made up to 17/12/08 (5 pages)
29 December 2008Annual return made up to 17/12/08 (5 pages)
29 December 2008Appointment terminated director james sim (1 page)
29 December 2008Director appointed mrs elizabeth blyth bain (1 page)
29 December 2008Director appointed mr keith william rogers (1 page)
29 December 2008Director appointed mr keith william rogers (1 page)
29 December 2008Appointment terminated director thomas muir (1 page)
29 December 2008Appointment terminated director james sim (1 page)
19 August 2008Registered office changed on 19/08/2008 from 160 argyll street dunoon argyll PA23 7NA (1 page)
19 August 2008Registered office changed on 19/08/2008 from 160 argyll street dunoon argyll PA23 7NA (1 page)
13 May 2008Annual return made up to 17/12/07 (8 pages)
13 May 2008Annual return made up to 17/12/07 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
31 January 2007Annual return made up to 17/12/06 (7 pages)
31 January 2007Annual return made up to 17/12/06 (7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
5 January 2006Annual return made up to 17/12/05 (7 pages)
5 January 2006Annual return made up to 17/12/05 (7 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
22 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 January 2005Annual return made up to 17/12/04
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
11 January 2005Annual return made up to 17/12/04
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
17 January 2004Annual return made up to 17/12/03 (7 pages)
17 January 2004Annual return made up to 17/12/03 (7 pages)
4 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
17 December 2002Incorporation (25 pages)
17 December 2002Incorporation (25 pages)