Teangue
IV44 8RG
Scotland
Director Name | Mrs Lesley Hamilton |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 May 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 45 Churchill Drive Churchill Drive Bishopton Renfrewshire PA7 5HF Scotland |
Director Name | Mrs Anne Laing Livingstone |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 February 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Fennachrochan Lismore Oban Argyll PA34 5UN Scotland |
Secretary Name | Mr Michael John Robertson |
---|---|
Status | Current |
Appointed | 23 July 2016(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Dungrianach Crannaig-A-Mhinister Oban Argyll PA34 4LU Scotland |
Director Name | Mrs Sarah Jean Jones |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 December 2020(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ionad Naomh Moluag Port A' Charrain Isle Of Lismore Oban Argyll PA34 5UL Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 21 Francis Street Stornoway Isle Of Lewis HS1 2NF Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Donald Malcolm Black |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Achnacroish Isle Of Lismore Oban Argyll & Bute PA34 5UG Scotland |
Director Name | Catherine Campbell Maccoll Carmichael |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2007) |
Role | Farming |
Correspondence Address | Balligrundle Lismore Oban Argyll PA34 5UQ Scotland |
Director Name | Margaret Mary MacDonald |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Newfield Terrace Isle Of Lismore Argyll PA34 5UJ Scotland |
Director Name | David Henry White |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2007) |
Role | Farming |
Correspondence Address | Frackersaig Isle Of Lismore Oban Argyll PA34 5UH Scotland |
Secretary Name | David Henry White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2007) |
Role | Farmer |
Correspondence Address | Frackersaig Isle Of Lismore Oban Argyll PA34 5UH Scotland |
Director Name | William Anthony Baker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2008) |
Role | Market Gardener |
Correspondence Address | Taigh A Camas Isle Of Lismore Oban Argyll PA34 5UN Scotland |
Director Name | Archibald Maccoll |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Ballimackillichan Isle Of Lismore Oban Argyll PA34 5UL Scotland |
Director Name | Alexander MacVicar Maclean |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2009) |
Role | Teaching (Rtd) |
Correspondence Address | Dehmel North Connel Oban Argyll PA37 1RA Scotland |
Director Name | Hubert Bosco Andrew Saldanha |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2011) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | 3 Killean Isle Of Lismore Oban Argyll PA34 5UG Scotland |
Secretary Name | Alexander MacVicar Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2009) |
Role | Teaching (Rtd) |
Correspondence Address | Dehmel North Connel Oban Argyll PA37 1RA Scotland |
Director Name | Capt Stuart Maccormick Ross |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 2014) |
Role | Master Mariner |
Country of Residence | Scotland |
Correspondence Address | An Cala Isle Of Lismore By Oban Argyll PA34 5UL Scotland |
Secretary Name | Mrs Jennifer Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2012) |
Role | Market Gardener |
Correspondence Address | Laggan Isle Of Lismore By Oban Argyll PA34 5UN Scotland |
Director Name | David Gloag |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ionad Naomh Moluag Port A' Charrain Isle Of Lismore Oban Argyll PA34 5UL Scotland |
Director Name | Nicolas John Edward Jones |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Ionad Naomh Moluag Port A' Charrain Isle Of Lismore Oban Argyll PA34 5UL Scotland |
Secretary Name | Mr Duncan John Drysdale |
---|---|
Status | Resigned |
Appointed | 24 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 2016) |
Role | Company Director |
Correspondence Address | Stac An Fhuran Prort Kilcheran Lismore Oban Argyll PA34 5UG Scotland |
Director Name | Mr Duncan Joseph Ferguson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tirlaggan West Lismore Oban Argyll PA34 5UG Scotland |
Director Name | Mrs Jennifer Mairi Baker |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2015) |
Role | Market Gardener |
Country of Residence | Scotland |
Correspondence Address | Tigh A Camas Lismore Oban Argyll PA34 5UN Scotland |
Director Name | Mrs Freda Ann Drysdale |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2015(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Stac An Fhuran Lismore Oban Argyll PA34 5UG Scotland |
Director Name | Mrs Memory Elizabeth McDonald |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 May 2015(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Baligrundle Lismore Oban Argyll PA34 5UG Scotland |
Director Name | Mr Hugh Macpherson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2016(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2020) |
Role | Academic Research /Acupuncturist |
Country of Residence | England |
Correspondence Address | Ionad Naomh Moluag Port A' Charrain Isle Of Lismore Oban Argyll PA34 5UL Scotland |
Registered Address | Ionad Naomh Moluag Port A' Charrain Isle Of Lismore Oban Argyll PA34 5UL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Year | 2012 |
---|---|
Net Worth | £1,752 |
Cash | £5,611 |
Current Liabilities | £9,772 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 December 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (6 months, 2 weeks from now) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
17 May 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2021 | Appointment of Mrs Sarah Jean Jones as a director on 18 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Hugh Macpherson as a director on 31 December 2020 (1 page) |
31 May 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
4 March 2019 | Termination of appointment of Memory Elizabeth Mcdonald as a director on 1 March 2019 (1 page) |
19 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Hugh Macpherson as a director on 23 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Hugh Macpherson as a director on 23 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Michael John Robertson as a secretary on 23 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Michael John Robertson as a secretary on 23 July 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Termination of appointment of Duncan John Drysdale as a secretary on 28 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Duncan John Drysdale as a secretary on 28 May 2016 (1 page) |
25 March 2016 | Appointment of Mrs Anne Laing Livingstone as a director on 10 February 2016 (2 pages) |
25 March 2016 | Appointment of Mrs Anne Laing Livingstone as a director on 10 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Freda Ann Drysdale as a director on 11 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Freda Ann Drysdale as a director on 11 February 2016 (1 page) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
20 June 2015 | Appointment of Mrs Leslie Hamilton as a director on 30 May 2015 (2 pages) |
20 June 2015 | Appointment of Mrs Memory Elizabeth Mcdonald as a director on 30 May 2015 (2 pages) |
20 June 2015 | Termination of appointment of Jennifer Mairi Baker as a director on 30 May 2015 (1 page) |
20 June 2015 | Appointment of Mrs Leslie Hamilton as a director on 30 May 2015 (2 pages) |
20 June 2015 | Appointment of Mrs Memory Elizabeth Mcdonald as a director on 30 May 2015 (2 pages) |
20 June 2015 | Termination of appointment of Jennifer Mairi Baker as a director on 30 May 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 May 2015 | Appointment of Mrs Freda Ann Drysdale as a director on 24 April 2015 (2 pages) |
4 May 2015 | Appointment of Mrs Freda Ann Drysdale as a director on 24 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Duncan Joseph Ferguson as a director on 16 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Duncan Joseph Ferguson as a director on 16 March 2015 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
28 August 2014 | Termination of appointment of Stuart Maccormick Ross as a director on 14 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Nicolas John Edward Jones as a director on 14 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Stuart Maccormick Ross as a director on 14 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Nicolas John Edward Jones as a director on 14 August 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 September 2013 | Termination of appointment of Archibald Maccoll as a director (1 page) |
2 September 2013 | Appointment of Mr Duncan Joseph Ferguson as a director (2 pages) |
2 September 2013 | Appointment of Mrs Jennifer Mairi Baker as a director (2 pages) |
2 September 2013 | Appointment of Mr Duncan Joseph Ferguson as a director (2 pages) |
2 September 2013 | Termination of appointment of Archibald Maccoll as a director (1 page) |
2 September 2013 | Appointment of Mrs Jennifer Mairi Baker as a director (2 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Appointment of Nicolas John Edward Jones as a director (2 pages) |
8 May 2012 | Appointment of Nicolas John Edward Jones as a director (2 pages) |
24 April 2012 | Appointment of Mr Duncan John Drysdale as a secretary (2 pages) |
24 April 2012 | Appointment of Mr Duncan John Drysdale as a secretary (2 pages) |
23 April 2012 | Termination of appointment of Jennifer Baker as a secretary (1 page) |
23 April 2012 | Termination of appointment of Jennifer Baker as a secretary (1 page) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Termination of appointment of David Gloag as a director (1 page) |
31 October 2011 | Termination of appointment of David Gloag as a director (1 page) |
10 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 March 2011 | Termination of appointment of Hubert Saldanha as a director (1 page) |
20 March 2011 | Termination of appointment of Hubert Saldanha as a director (1 page) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 April 2010 | Appointment of David Gloag as a director (2 pages) |
28 April 2010 | Appointment of David Gloag as a director (2 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 January 2010 | Director's details changed for Hubert Bosco Andrew Saldanha on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Captain Stuart Maccormick Ross on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Margaret Nicolson on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Archibald Maccoll on 31 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 January 2010 | Director's details changed for Hubert Bosco Andrew Saldanha on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Captain Stuart Maccormick Ross on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Margaret Nicolson on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Archibald Maccoll on 31 December 2009 (2 pages) |
14 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 April 2009 | Secretary appointed mrs jennifer baker (1 page) |
27 April 2009 | Secretary appointed mrs jennifer baker (1 page) |
1 April 2009 | Appointment terminated director and secretary alexander maclean (1 page) |
1 April 2009 | Appointment terminated director and secretary alexander maclean (1 page) |
14 March 2009 | Appointment terminate, director william anthony baker logged form (2 pages) |
14 March 2009 | Director appointed captain stuart maccormick ross (2 pages) |
14 March 2009 | Appointment terminate, director william anthony baker logged form (2 pages) |
14 March 2009 | Director appointed captain stuart maccormick ross (2 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from port a charrain isle of lismore oban argyll PA34 5UL (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Appointment terminated director william baker (1 page) |
26 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from port a charrain isle of lismore oban argyll PA34 5UL (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Appointment terminated director william baker (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 December 2002 | Incorporation (24 pages) |
31 December 2002 | Incorporation (24 pages) |