Company NameGarelochhead And Portincaple Community Trust Limited
Company StatusDissolved
Company NumberSC242791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alistair McIntyre
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(11 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months (closed 30 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraggan
Garelochhead
Helensburgh
Argyll & Bute
G84 0EJ
Scotland
Director NameDr Lesley Anne Fitton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(4 years, 12 months after company formation)
Appointment Duration11 years, 6 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinnbank
Old School Road
Garelochhead
Dunbartonshire
G84 0AS
Scotland
Director NameMr Robert Stuart McQueen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 30 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScridain Main Road
Garelochhead
Helensburgh
Argyll & Bute
G84 0EG
Scotland
Director NameMrs Janice Judge
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 30 July 2019)
RoleUnit Manager
Country of ResidenceScotland
Correspondence Address5 McColl Walk
Garelochhead
Helensburgh
Dunbartonshire
G84 0BP
Scotland
Director NameMrs Kim Lindsay Margaret Hardie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 30 July 2019)
RolePlanning Officer
Country of ResidenceScotland
Correspondence Address41 Feorlin Way
Garelochhead
Helensburgh
Dunbartonshire
G84 0DP
Scotland
Director NameMr Nigel Moore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 30 July 2019)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address20 Upland Road
Upland Road Garelochhead
Helensburgh
Dunbartonshire
G84 0BH
Scotland
Director NameMrs Elaine Henry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 30 July 2019)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address4 Hepburn Road
Garelochhead
Helensburgh
Dunbartonshire
G84 0BJ
Scotland
Secretary NameMiss Arlene Dingwall
StatusClosed
Appointed25 April 2013(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 30 July 2019)
RoleCompany Director
Correspondence AddressWoodlea Garage Main Road
Garelochhead
Helensburgh
Arygll & Bute
G84 0EG
Scotland
Director NameKaren Fenwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleSelf Employed/Silk Painter
Correspondence AddressAn Darach
Portincaple
Helensburgh
Dunbartonshire
G84 0EU
Scotland
Director NameGeorge Maynard Dunlop
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleRetired
Correspondence Address1 Glencairn Park
Garelochhead
Argyle & Bute
G84 0AU
Scotland
Director NameMartin Croft
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleBank
Correspondence AddressMayfield
Old School Road
Garelochhead
Argyle & Bute
G84 0AY
Scotland
Director NameWendy Anne Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2004)
RoleHousewife
Correspondence AddressKelvingrove
Shore Road
Garelochhead
Dunbartonshire
G84 0EL
Scotland
Director NameGeorge Smith Bruce
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2004)
RoleElectrical Contractor
Correspondence AddressSomerset House
Garelochhead
Helensburgh
Dunbartonshire
G84 0EL
Scotland
Director NameCherry Samantha Lyne
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2004)
RoleHousewife
Correspondence AddressLilybank
Garelochhead
Helensburgh
Dunbartonshire
G84 0AT
Scotland
Director NameMartin Croft
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2004)
RoleLandscaping
Correspondence AddressMayfield
Old School Road
Gerlochhead
Argyle & Bute
G84 0AT
Scotland
Director NameJudith Ann McGregor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 27 January 2006)
RoleSelf Employed
Correspondence AddressLochview House
Shore Road
Garelocchead
Argyll & Bute
G84 0AJ
Scotland
Director NameWendy Anne Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleHousewife
Correspondence AddressKelvingrove
Shore Road
Garelochhead
Dunbartonshire
G84 0EL
Scotland
Director NameDerek Raymond Blount
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2005)
RoleRoyal Navy
Correspondence AddressWindwhistle
Garelochhead
Helensburgh
Dunbartonshire
G84 0EP
Scotland
Director NameGeorge Smith Bruce
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 June 2004)
RoleElectrical Contractor
Correspondence AddressSomerset House
Garelochhead
Helensburgh
Dunbartonshire
G84 0EL
Scotland
Director NameMartin Croft
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 27 January 2006)
RoleO N S
Correspondence AddressMayfield
Old School Road
Gerlochhead
Argyle & Bute
G84 0AT
Scotland
Director NameGeorge Maynard Dunlop
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleRetired
Correspondence Address1 Glencairn Park
Garelochhead
Argyle & Bute
G84 0AU
Scotland
Secretary NameGeorge Maynard Dunlop
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 23 August 2012)
RoleRetired
Correspondence Address1 Glencairn Park
Garelochhead
Argyle & Bute
G84 0AU
Scotland
Director NameGillian McCallan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 2005)
RoleCompany Director
Correspondence Address1 McColl Walk
Garelochhead
Argyle & Bute
G84 0BP
Scotland
Director NameWendy Anne Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2008)
RoleHousewife
Correspondence AddressKelvingrove
Shore Road
Garelochhead
Dunbartonshire
G84 0EL
Scotland
Director NameMartin Croft
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2008)
RoleOhs
Correspondence AddressMayfield
Old School Road
Gerlochhead
Argyle & Bute
G84 0AT
Scotland
Director NameJudith Ann McGregor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2007)
RoleSelf Employed
Correspondence AddressLochview House
Shore Road
Garelocchead
Argyll & Bute
G84 0AJ
Scotland
Director NameGary Edward Greenall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 March 2007)
RoleRoyal Navy
Correspondence Address189 Feorlin Way
Garelochhead
Argyll And Bute
G84 0EB
Scotland
Director NameCherry Samantha Lyne
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressLilybank
Garelochhead
Helensburgh
Dunbartonshire
G84 0AT
Scotland
Director NameLaura Cameron
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address17 Upland Wynd
Garelochhead
Argyle & Bute
G84 0BL
Scotland
Director NameLesley Anne MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2012)
RoleSelf Employed
Correspondence AddressWayside House Whistlefield
Garelochhead
Dunbartonshire
G84 0EP
Scotland
Director NameJaime Matthews
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 January 2009)
RoleHousewife
Correspondence Address6 McColl Walk
Garelochhead
Argyll And Bute
G84 0BP
Scotland
Director NameLaura Cameron
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 2012)
RoleCleaner
Correspondence Address20 Linn Walk
Garelochhead
Argyle & Bute
G84 0DS
Scotland
Secretary NameMrs Tracie Jane Lafferty
StatusResigned
Appointed23 August 2012(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Correspondence Address1 Frances Hendry Walk
Garelochhead
Helensburgh
Dunbartonshire
G84 0BD
Scotland

Contact

Telephone01436 810332
Telephone regionHelensburgh

Location

Registered AddressWoodlea Garage Main Road
Garelochhead
Helensburgh
Arygll & Bute
G84 0EG
Scotland
ConstituencyArgyll and Bute
WardLomond North

Financials

Year2014
Net Worth£4,243
Cash£4,243

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 23 January 2016 no member list (8 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 23 January 2015 no member list (8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 23 January 2014 no member list (8 pages)
21 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
17 October 2013Appointment of Miss Arlene Dingwall as a secretary (1 page)
16 October 2013Termination of appointment of Tracie Lafferty as a secretary (1 page)
11 February 2013Termination of appointment of George Dunlop as a director (1 page)
11 February 2013Appointment of Mrs Tracie Jane Lafferty as a secretary (2 pages)
11 February 2013Appointment of Mr Nigel Moore as a director (2 pages)
11 February 2013Termination of appointment of Debbie Tipping as a director (1 page)
11 February 2013Appointment of Mrs Janice Judge as a director (2 pages)
11 February 2013Annual return made up to 23 January 2013 no member list (9 pages)
11 February 2013Appointment of Mrs Elaine Henry as a director (2 pages)
11 February 2013Appointment of Mrs Kim Lindsay Margaret Hardie as a director (2 pages)
6 February 2013Termination of appointment of Laura Cameron as a director (1 page)
6 February 2013Termination of appointment of Jaime Matthews as a director (1 page)
6 February 2013Termination of appointment of Lesley Macdonald as a director (1 page)
6 February 2013Termination of appointment of George Dunlop as a secretary (1 page)
18 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
18 October 2012Registered office address changed from 1 Glencairn Park Garelochhead Helensburgh Argyll & Bute G84 0AU on 18 October 2012 (2 pages)
6 March 2012Director's details changed for Debbie Louise Tipping on 12 February 2012 (3 pages)
22 February 2012Annual return made up to 23 January 2012 (21 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
22 February 2011Annual return made up to 23 January 2011 (20 pages)
7 February 2011Annual return made up to 23 January 2010 (20 pages)
13 December 2010Accounts for a dormant company made up to 31 January 2010 (11 pages)
17 August 2010Director's details changed for Laura Cameron on 31 July 2010 (2 pages)
7 May 2010Appointment of Robert Stuart Mcqueen as a director (2 pages)
24 February 2010Appointment of Jaime Matthews as a director (1 page)
18 December 2009Termination of appointment of Martin Croft as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (12 pages)
17 February 2009Appointment terminated director jaime matthews (1 page)
12 February 2009Annual return made up to 23/01/09 (4 pages)
27 January 2009Appointment terminated director laura cameron (1 page)
27 January 2009Appointment terminated director debbie tipping (1 page)
27 January 2009Director appointed laura cameron (2 pages)
27 January 2009Director appointed debbie louise tipping (2 pages)
3 October 2008Accounts for a dormant company made up to 31 January 2008 (12 pages)
10 April 2008Director appointed lesley anne macdonald (2 pages)
10 April 2008Director appointed jaime matthews (2 pages)
26 February 2008Appointment terminated director george dunlop (1 page)
25 February 2008Director appointed george maynard dunlop logged form (2 pages)
14 February 2008Annual return made up to 23/01/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2008New director appointed (2 pages)
9 February 2008Director resigned (1 page)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
23 November 2007Director resigned (1 page)
11 May 2007Accounts for a dormant company made up to 31 January 2007 (11 pages)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
26 January 2007Annual return made up to 23/01/07 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 January 2006 (9 pages)
13 March 2006Annual return made up to 23/01/06 (5 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (9 pages)
4 July 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Annual return made up to 23/01/05 (6 pages)
3 February 2005Director resigned (1 page)
26 October 2004New director appointed (2 pages)
9 October 2004Accounts for a dormant company made up to 31 January 2004 (9 pages)
2 July 2004Director resigned (1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2004Annual return made up to 23/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New secretary appointed;new director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
21 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 October 2003Resolutions
  • RES13 ‐ Annual subscription £1 10/10/03
(1 page)
10 June 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
12 March 2003New director appointed (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
3 March 2003New director appointed (1 page)
21 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
23 January 2003Incorporation (24 pages)