Carrick Castle
Lochgoil
Argyll
PA24 8AF
Scotland
Director Name | Mrs Elizabeth Blyth Bain |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2008(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cherry Bank Inverlounin Road Lochgoilhead Cairndow Argyll PA24 8AH Scotland |
Director Name | Mr Roger Walker Brook |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mr Timothy Brian King |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Ms Sheron Mary Hambly |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mrs Jane Kemp |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mr Duncan Jamie Macgregor Mann |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mr Neil Gareth Robson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Ground Maintenance Worker |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mrs Lorraine Margaret Drew |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Hr Business Partnew |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mr Alastair Ramsay Moodie |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mr Iain Macinnes |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Sites Supervisor |
Country of Residence | Scotland |
Correspondence Address | 7 Invergoil Lochgoilhead Argyll PA24 8AA Scotland |
Director Name | Derek Prescott |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Photographer |
Correspondence Address | Craiganiver Lochgoilhead Argyll PA24 8AJ Scotland |
Secretary Name | Brian Raymond Dinham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ben Bheula Lochgoilhead Cairndow Argyll PA24 8AH Scotland |
Director Name | John Fraser Boyd |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2005) |
Role | Postman |
Correspondence Address | Planetree Cottage Lochgoilhead Argyll PA24 8AJ Scotland |
Director Name | Mr Roger Walker Brook |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 2003) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Gowodean Lochgoilhead Argyll PA24 8AH Scotland |
Director Name | John Leslie Cuthbertson |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mingulay Lochgoilhead Argyll PA24 8AJ Scotland |
Director Name | Patricia Phillips |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 2003) |
Role | Post Mistress |
Country of Residence | Scotland |
Correspondence Address | Hillside Carrick Castle Cairndow Argyll PA24 8AE Scotland |
Director Name | Mr Keith William Rogers |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2006) |
Role | Retired |
Correspondence Address | Tumbling Waters Carrick Castle Lochgoilhead Cairndow Argyll PA24 8AG Scotland |
Director Name | Thomas Henry Murray |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 December 2021) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | Darroch Manor Carrick Castle Lochgoil Argyll PA24 8AF Scotland |
Director Name | Brian Raymond Dinham |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2005) |
Role | Picture Farmer |
Correspondence Address | Ben Bheula Lochgoilhead Cairndow Argyll PA24 8AH Scotland |
Director Name | Eileen McCloghrie |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 April 2004) |
Role | Retired |
Correspondence Address | The Peel House Lochgoilhead Argyll PA24 8AH Scotland |
Director Name | James Ratcliffe |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2005) |
Role | Retired |
Correspondence Address | 8 Donich View Lochgoilhead Cairndow Argyll PA24 8AP Scotland |
Director Name | Mr James Sim |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Blairlomond Lochgoilhead Argyll PA24 8AE Scotland |
Secretary Name | Caroline Anne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 March 2011) |
Role | Freelance Editor |
Country of Residence | Scotland |
Correspondence Address | The Cottage Lochgoilhead Cairndow Argyll PA24 8AA Scotland |
Director Name | Mrs Irene Campbell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2020) |
Role | Work For Family Business |
Country of Residence | United Kingdom |
Correspondence Address | Lettermay Lodge Lochgoilhead Argyll PA24 8AE Scotland |
Director Name | Mr Michael William Masino |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2007) |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Bungalow 2 The Lochgoilhead Centre Lochgoilhead Argyll PA24 8AQ Scotland |
Director Name | John Gardner Robinson |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2010) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 5 Invergoil Lochgoilhead Argyll PA24 8AA Scotland |
Director Name | Thomas Blair Muir |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2008) |
Role | Painter/Decorator |
Correspondence Address | 3 Donich Paek Lochgoilhead By Cairndow Argyll PA24 8AB Scotland |
Director Name | Alexander Menzies Filshie |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Parkview House Ban Arthur Place Lochgoilhead Argyll PA24 8AA Scotland |
Director Name | Mr Keith William Rogers |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(5 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 10 November 2009) |
Role | Retired |
Correspondence Address | Tumbling Waters Carrick Castle Lochgoilhead Cairndow Argyll PA24 8AG Scotland |
Director Name | Mr Peter Alan Clarke |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2013) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mr Leonard Peter Gow |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Bowater Bowater Lochgoilhead Cairndow Argyll PA24 8AE Scotland |
Director Name | Mrs Anne Duff Livingstone |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 10 November 2019) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Ceol-Na-Mara Lochgoilhead Cairndow Argyll PA24 8AD Scotland |
Director Name | Mr Alastair Frew Alexander |
---|---|
Date of Birth | February 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2018) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Lochgoilhead Apartments Lochgoilhead Cairndow Argyll PA24 8AA Scotland |
Director Name | Mr Peter Alan Clarke |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 January 2019) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mrs Karen Pollock |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mr James Hutchieson Paton |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2020) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mrs Jane Kemp |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Director Name | Mr Zak Nicholas Gillan |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 2021) |
Role | Hotel Complex Manager |
Country of Residence | Scotland |
Correspondence Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
Website | www.lochgoilhead.info |
---|
Registered Address | The Village Hall Lochgoilhead Cairndow Argyll PA24 8AQ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Cowal |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,789 |
Net Worth | £70,523 |
Cash | £7,995 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (6 months, 3 weeks from now) |
23 January 2022 | Appointment of Mr Neil Gareth Robson as a director on 20 January 2022 (2 pages) |
---|---|
29 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
10 December 2021 | Appointment of Mr Duncan Jamie Macgregor Mann as a director on 9 December 2021 (2 pages) |
10 December 2021 | Termination of appointment of Jane Kemp as a director on 9 December 2021 (1 page) |
10 December 2021 | Termination of appointment of Thomas Henry Murray as a director on 9 December 2021 (1 page) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
2 September 2021 | Termination of appointment of Zak Nicholas Gillan as a director on 1 September 2021 (1 page) |
9 June 2021 | Appointment of Mrs Jane Kemp as a director on 8 June 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
27 November 2020 | Appointment of Mr Zak Nicholas Gillan as a director on 26 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of James Hutchieson Paton as a director on 26 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Karen Pollock as a director on 26 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Jane Kemp as a director on 26 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Irene Campbell as a director on 26 November 2020 (1 page) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
26 February 2020 | Termination of appointment of Matthew Robert Wynne as a director on 24 February 2020 (1 page) |
8 February 2020 | Appointment of Mrs Jane Kemp as a director on 5 February 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Anne Duff Livingstone as a director on 10 November 2019 (1 page) |
18 November 2019 | Appointment of Mr James Hutchieson Paton as a director on 10 November 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
11 January 2019 | Termination of appointment of Peter Alan Clarke as a director on 11 January 2019 (1 page) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Alison Munro White as a director on 10 December 2018 (1 page) |
18 December 2018 | Appointment of Mrs Karen Pollock as a director on 10 December 2018 (2 pages) |
1 November 2018 | Resolutions
|
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
6 May 2018 | Appointment of Ms Sheron Mary Hambly as a director on 2 May 2018 (2 pages) |
6 May 2018 | Appointment of Mrs Alison Munro White as a director on 2 May 2018 (2 pages) |
6 May 2018 | Appointment of Mr Peter Alan Clarke as a director on 2 May 2018 (2 pages) |
6 May 2018 | Appointment of Mr Roger Walker Brook as a director on 2 May 2018 (2 pages) |
5 May 2018 | Appointment of Mr Timothy Brian King as a director on 2 May 2018 (2 pages) |
5 May 2018 | Termination of appointment of Iain Macinnes as a director on 2 May 2018 (1 page) |
5 May 2018 | Termination of appointment of Alastair Frew Alexander as a director on 2 May 2018 (1 page) |
1 January 2018 | Termination of appointment of Alison Munro White as a director on 10 December 2017 (1 page) |
1 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
5 January 2017 | Termination of appointment of Patricia Phillips as a director on 11 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
5 January 2017 | Termination of appointment of Patricia Phillips as a director on 11 December 2016 (1 page) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
10 January 2016 | Annual return made up to 17 December 2015 no member list (11 pages) |
10 January 2016 | Appointment of Mr Matthew Robert Wynne as a director on 11 February 2015 (2 pages) |
10 January 2016 | Annual return made up to 17 December 2015 no member list (11 pages) |
10 January 2016 | Appointment of Mr Matthew Robert Wynne as a director on 11 February 2015 (2 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 January 2015 | Annual return made up to 17 December 2014 no member list (10 pages) |
17 January 2015 | Annual return made up to 17 December 2014 no member list (10 pages) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 January 2014 | Annual return made up to 17 December 2013 no member list (10 pages) |
11 January 2014 | Appointment of Mr Alastair Frew Alexander as a director (2 pages) |
11 January 2014 | Termination of appointment of Peter Clarke as a director (1 page) |
11 January 2014 | Register(s) moved to registered office address (1 page) |
11 January 2014 | Appointment of Mrs Anne Duff Livingstone as a director (2 pages) |
11 January 2014 | Annual return made up to 17 December 2013 no member list (10 pages) |
11 January 2014 | Appointment of Mr Alastair Frew Alexander as a director (2 pages) |
11 January 2014 | Termination of appointment of Peter Clarke as a director (1 page) |
11 January 2014 | Register(s) moved to registered office address (1 page) |
11 January 2014 | Appointment of Mrs Anne Duff Livingstone as a director (2 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
21 December 2013 | Termination of appointment of Leonard Gow as a director (1 page) |
21 December 2013 | Termination of appointment of Leonard Gow as a director (1 page) |
16 January 2013 | Annual return made up to 17 December 2012 no member list (10 pages) |
16 January 2013 | Termination of appointment of Alexander Filshie as a director (1 page) |
16 January 2013 | Appointment of Mr Leonard Peter Gow as a director (2 pages) |
16 January 2013 | Termination of appointment of Alexander Filshie as a director (1 page) |
16 January 2013 | Annual return made up to 17 December 2012 no member list (10 pages) |
16 January 2013 | Termination of appointment of Alexander Filshie as a director (1 page) |
16 January 2013 | Appointment of Mr Leonard Peter Gow as a director (2 pages) |
16 January 2013 | Termination of appointment of Alexander Filshie as a director (1 page) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 January 2012 | Annual return made up to 17 December 2011 no member list (10 pages) |
16 January 2012 | Appointment of Mrs Alison Munro White as a director (2 pages) |
16 January 2012 | Register inspection address has been changed from C/O Caroline Wilson the Cottage Lochgoilhead Cairndow Argyll PA24 8AA United Kingdom (1 page) |
16 January 2012 | Termination of appointment of Caroline Wilson as a director (1 page) |
16 January 2012 | Annual return made up to 17 December 2011 no member list (10 pages) |
16 January 2012 | Appointment of Mrs Alison Munro White as a director (2 pages) |
16 January 2012 | Register inspection address has been changed from C/O Caroline Wilson the Cottage Lochgoilhead Cairndow Argyll PA24 8AA United Kingdom (1 page) |
16 January 2012 | Termination of appointment of Caroline Wilson as a director (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Termination of appointment of Caroline Wilson as a secretary (1 page) |
10 March 2011 | Termination of appointment of Caroline Wilson as a secretary (1 page) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 December 2010 | Annual return made up to 17 December 2010 no member list (11 pages) |
17 December 2010 | Register(s) moved to registered inspection location (1 page) |
17 December 2010 | Register inspection address has been changed (1 page) |
17 December 2010 | Annual return made up to 17 December 2010 no member list (11 pages) |
17 December 2010 | Register(s) moved to registered inspection location (1 page) |
17 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Termination of appointment of John Robinson as a director (1 page) |
7 December 2010 | Termination of appointment of John Robinson as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2009 | Annual return made up to 17 December 2009 no member list (7 pages) |
18 December 2009 | Director's details changed for Caroline Anne Wilson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for John Gardner Robinson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Patricia Phillips on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Peter Alan Clarke on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alexander Menzies Filshie on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Iain Macinnes on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Thomas Henry Murray on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Elizabeth Blyth Bain on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Irene Campbell on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 December 2009 no member list (7 pages) |
18 December 2009 | Director's details changed for Caroline Anne Wilson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for John Gardner Robinson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Patricia Phillips on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Peter Alan Clarke on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alexander Menzies Filshie on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Iain Macinnes on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Thomas Henry Murray on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Elizabeth Blyth Bain on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Irene Campbell on 18 December 2009 (2 pages) |
15 December 2009 | Appointment of Mr Peter Alan Clarke as a director (2 pages) |
15 December 2009 | Termination of appointment of Keith Rogers as a director (1 page) |
15 December 2009 | Appointment of Mr Peter Alan Clarke as a director (2 pages) |
15 December 2009 | Termination of appointment of Keith Rogers as a director (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 December 2008 | Annual return made up to 17/12/08 (5 pages) |
29 December 2008 | Director appointed mrs elizabeth blyth bain (1 page) |
29 December 2008 | Director appointed mr keith william rogers (1 page) |
29 December 2008 | Appointment terminated director james sim (1 page) |
29 December 2008 | Appointment terminated director thomas muir (1 page) |
29 December 2008 | Annual return made up to 17/12/08 (5 pages) |
29 December 2008 | Director appointed mrs elizabeth blyth bain (1 page) |
29 December 2008 | Director appointed mr keith william rogers (1 page) |
29 December 2008 | Appointment terminated director james sim (1 page) |
29 December 2008 | Appointment terminated director thomas muir (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
13 May 2008 | Annual return made up to 17/12/07 (8 pages) |
13 May 2008 | Annual return made up to 17/12/07 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
31 January 2007 | Annual return made up to 17/12/06 (7 pages) |
31 January 2007 | Annual return made up to 17/12/06 (7 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
5 January 2006 | Annual return made up to 17/12/05 (7 pages) |
5 January 2006 | Annual return made up to 17/12/05 (7 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 January 2005 | Annual return made up to 17/12/04
|
11 January 2005 | Annual return made up to 17/12/04
|
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
17 January 2004 | Annual return made up to 17/12/03 (7 pages) |
17 January 2004 | Annual return made up to 17/12/03 (7 pages) |
4 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
17 December 2002 | Incorporation (25 pages) |
17 December 2002 | Incorporation (25 pages) |