Company NameTAIC Comann Eachdraidh Lios Mor Limited
Company StatusActive
Company NumberSC241701
CategoryPrivate Limited Company
Incorporation Date31 December 2002(20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMargaret Nicolson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(4 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Kilmore
Teangue
IV44 8RG
Scotland
Director NameMrs Lesley Hamilton
Date of BirthAugust 1959 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed30 May 2015(12 years, 5 months after company formation)
Appointment Duration8 years
RoleShop Manager
Country of ResidenceScotland
Correspondence Address45 Churchill Drive Churchill Drive
Bishopton
Renfrewshire
PA7 5HF
Scotland
Director NameMrs Anne Laing Livingstone
Date of BirthJune 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed10 February 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFennachrochan Lismore
Oban
Argyll
PA34 5UN
Scotland
Secretary NameMr Michael John Robertson
StatusCurrent
Appointed23 July 2016(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressDungrianach Crannaig-A-Mhinister
Oban
Argyll
PA34 4LU
Scotland
Director NameMrs Sarah Jean Jones
Date of BirthOctober 1950 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2020(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressIonad Naomh Moluag Port A' Charrain
Isle Of Lismore
Oban
Argyll
PA34 5UL
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameDonald Malcolm Black
Date of BirthNovember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAchnacroish
Isle Of Lismore
Oban
Argyll & Bute
PA34 5UG
Scotland
Director NameCatherine Campbell Maccoll Carmichael
Date of BirthNovember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2007)
RoleFarming
Correspondence AddressBalligrundle
Lismore
Oban
Argyll
PA34 5UQ
Scotland
Director NameMargaret Mary MacDonald
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2007)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Newfield Terrace
Isle Of Lismore
Argyll
PA34 5UJ
Scotland
Director NameDavid Henry White
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2007)
RoleFarming
Correspondence AddressFrackersaig
Isle Of Lismore
Oban
Argyll
PA34 5UH
Scotland
Secretary NameDavid Henry White
NationalityBritish
StatusResigned
Appointed01 February 2003(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2007)
RoleFarmer
Correspondence AddressFrackersaig
Isle Of Lismore
Oban
Argyll
PA34 5UH
Scotland
Director NameWilliam Anthony Baker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2008)
RoleMarket Gardener
Correspondence AddressTaigh A Camas
Isle Of Lismore
Oban
Argyll
PA34 5UN
Scotland
Director NameArchibald Maccoll
Date of BirthAugust 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 July 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBallimackillichan
Isle Of Lismore
Oban
Argyll
PA34 5UL
Scotland
Director NameAlexander MacVicar Maclean
Date of BirthOctober 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2009)
RoleTeaching (Rtd)
Correspondence AddressDehmel
North Connel
Oban
Argyll
PA37 1RA
Scotland
Director NameHubert Bosco Andrew Saldanha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2011)
RoleCrofter
Country of ResidenceScotland
Correspondence Address3 Killean Isle Of Lismore
Oban
Argyll
PA34 5UG
Scotland
Secretary NameAlexander MacVicar Maclean
NationalityBritish
StatusResigned
Appointed13 July 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2009)
RoleTeaching (Rtd)
Correspondence AddressDehmel
North Connel
Oban
Argyll
PA37 1RA
Scotland
Director NameCapt Stuart Maccormick Ross
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 2014)
RoleMaster Mariner
Country of ResidenceScotland
Correspondence AddressAn Cala
Isle Of Lismore
By Oban
Argyll
PA34 5UL
Scotland
Secretary NameMrs Jennifer Baker
NationalityBritish
StatusResigned
Appointed21 March 2009(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 March 2012)
RoleMarket Gardener
Correspondence AddressLaggan Isle Of Lismore
By Oban
Argyll
PA34 5UN
Scotland
Director NameDavid Gloag
Date of BirthDecember 1940 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressIonad Naomh Moluag Port A' Charrain
Isle Of Lismore
Oban
Argyll
PA34 5UL
Scotland
Director NameNicolas John Edward Jones
Date of BirthDecember 1960 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressIonad Naomh Moluag Port A' Charrain
Isle Of Lismore
Oban
Argyll
PA34 5UL
Scotland
Secretary NameMr Duncan John Drysdale
StatusResigned
Appointed24 March 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2016)
RoleCompany Director
Correspondence AddressStac An Fhuran Prort Kilcheran
Lismore
Oban
Argyll
PA34 5UG
Scotland
Director NameMr Duncan Joseph Ferguson
Date of BirthJuly 1948 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed11 July 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTirlaggan West Lismore
Oban
Argyll
PA34 5UG
Scotland
Director NameMrs Jennifer Mairi Baker
Date of BirthJuly 1947 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed11 July 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2015)
RoleMarket Gardener
Country of ResidenceScotland
Correspondence AddressTigh A Camas Lismore
Oban
Argyll
PA34 5UN
Scotland
Director NameMrs Freda Ann Drysdale
Date of BirthOctober 1947 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2015(12 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStac An Fhuran Lismore
Oban
Argyll
PA34 5UG
Scotland
Director NameMrs Memory Elizabeth McDonald
Date of BirthJuly 1950 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Baligrundle Lismore
Oban
Argyll
PA34 5UG
Scotland
Director NameMr Hugh Macpherson
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2016(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2020)
RoleAcademic Research /Acupuncturist
Country of ResidenceEngland
Correspondence AddressIonad Naomh Moluag Port A' Charrain
Isle Of Lismore
Oban
Argyll
PA34 5UL
Scotland

Location

Registered AddressIonad Naomh Moluag Port A' Charrain
Isle Of Lismore
Oban
Argyll
PA34 5UL
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn

Financials

Year2012
Net Worth£1,752
Cash£5,611
Current Liabilities£9,772

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 December 2022 (5 months, 4 weeks ago)
Next Return Due27 December 2023 (6 months, 2 weeks from now)

Filing History

12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 December 2020 (8 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2021Appointment of Mrs Sarah Jean Jones as a director on 18 December 2020 (2 pages)
14 January 2021Termination of appointment of Hugh Macpherson as a director on 31 December 2020 (1 page)
31 May 2020Micro company accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (7 pages)
4 March 2019Termination of appointment of Memory Elizabeth Mcdonald as a director on 1 March 2019 (1 page)
19 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 August 2016Appointment of Mr Hugh Macpherson as a director on 23 July 2016 (2 pages)
2 August 2016Appointment of Mr Hugh Macpherson as a director on 23 July 2016 (2 pages)
26 July 2016Appointment of Mr Michael John Robertson as a secretary on 23 July 2016 (2 pages)
26 July 2016Appointment of Mr Michael John Robertson as a secretary on 23 July 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Termination of appointment of Duncan John Drysdale as a secretary on 28 May 2016 (1 page)
1 June 2016Termination of appointment of Duncan John Drysdale as a secretary on 28 May 2016 (1 page)
25 March 2016Appointment of Mrs Anne Laing Livingstone as a director on 10 February 2016 (2 pages)
25 March 2016Appointment of Mrs Anne Laing Livingstone as a director on 10 February 2016 (2 pages)
12 February 2016Termination of appointment of Freda Ann Drysdale as a director on 11 February 2016 (1 page)
12 February 2016Termination of appointment of Freda Ann Drysdale as a director on 11 February 2016 (1 page)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(7 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(7 pages)
20 June 2015Appointment of Mrs Leslie Hamilton as a director on 30 May 2015 (2 pages)
20 June 2015Appointment of Mrs Memory Elizabeth Mcdonald as a director on 30 May 2015 (2 pages)
20 June 2015Termination of appointment of Jennifer Mairi Baker as a director on 30 May 2015 (1 page)
20 June 2015Appointment of Mrs Leslie Hamilton as a director on 30 May 2015 (2 pages)
20 June 2015Appointment of Mrs Memory Elizabeth Mcdonald as a director on 30 May 2015 (2 pages)
20 June 2015Termination of appointment of Jennifer Mairi Baker as a director on 30 May 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 May 2015Appointment of Mrs Freda Ann Drysdale as a director on 24 April 2015 (2 pages)
4 May 2015Appointment of Mrs Freda Ann Drysdale as a director on 24 April 2015 (2 pages)
2 April 2015Termination of appointment of Duncan Joseph Ferguson as a director on 16 March 2015 (1 page)
2 April 2015Termination of appointment of Duncan Joseph Ferguson as a director on 16 March 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
28 August 2014Termination of appointment of Stuart Maccormick Ross as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Nicolas John Edward Jones as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Stuart Maccormick Ross as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Nicolas John Edward Jones as a director on 14 August 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(8 pages)
2 September 2013Termination of appointment of Archibald Maccoll as a director (1 page)
2 September 2013Appointment of Mr Duncan Joseph Ferguson as a director (2 pages)
2 September 2013Appointment of Mrs Jennifer Mairi Baker as a director (2 pages)
2 September 2013Appointment of Mr Duncan Joseph Ferguson as a director (2 pages)
2 September 2013Termination of appointment of Archibald Maccoll as a director (1 page)
2 September 2013Appointment of Mrs Jennifer Mairi Baker as a director (2 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Appointment of Nicolas John Edward Jones as a director (2 pages)
8 May 2012Appointment of Nicolas John Edward Jones as a director (2 pages)
24 April 2012Appointment of Mr Duncan John Drysdale as a secretary (2 pages)
24 April 2012Appointment of Mr Duncan John Drysdale as a secretary (2 pages)
23 April 2012Termination of appointment of Jennifer Baker as a secretary (1 page)
23 April 2012Termination of appointment of Jennifer Baker as a secretary (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 October 2011Termination of appointment of David Gloag as a director (1 page)
31 October 2011Termination of appointment of David Gloag as a director (1 page)
10 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 March 2011Termination of appointment of Hubert Saldanha as a director (1 page)
20 March 2011Termination of appointment of Hubert Saldanha as a director (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 April 2010Appointment of David Gloag as a director (2 pages)
28 April 2010Appointment of David Gloag as a director (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 January 2010Director's details changed for Hubert Bosco Andrew Saldanha on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Captain Stuart Maccormick Ross on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Margaret Nicolson on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Archibald Maccoll on 31 December 2009 (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 January 2010Director's details changed for Hubert Bosco Andrew Saldanha on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Captain Stuart Maccormick Ross on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Margaret Nicolson on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Archibald Maccoll on 31 December 2009 (2 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 April 2009Secretary appointed mrs jennifer baker (1 page)
27 April 2009Secretary appointed mrs jennifer baker (1 page)
1 April 2009Appointment terminated director and secretary alexander maclean (1 page)
1 April 2009Appointment terminated director and secretary alexander maclean (1 page)
14 March 2009Appointment terminate, director william anthony baker logged form (2 pages)
14 March 2009Director appointed captain stuart maccormick ross (2 pages)
14 March 2009Appointment terminate, director william anthony baker logged form (2 pages)
14 March 2009Director appointed captain stuart maccormick ross (2 pages)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2009Registered office changed on 26/02/2009 from port a charrain isle of lismore oban argyll PA34 5UL (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Appointment terminated director william baker (1 page)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2009Registered office changed on 26/02/2009 from port a charrain isle of lismore oban argyll PA34 5UL (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Appointment terminated director william baker (1 page)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New director appointed (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
13 March 2003Registered office changed on 13/03/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 December 2002Incorporation (24 pages)
31 December 2002Incorporation (24 pages)