Company NameThe Iona Housing Partnership
Company StatusActive
Company NumberSC253442
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Fiona Mary Menzies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLorne Cottage
Isle Of Iona
Argyll
PA76 6SJ
Scotland
Director NameMrs Fiona Kyle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed26 March 2012(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Summer House Isle Of Iona
Isle Of Iona
Argyll
PA76 6SW
Scotland
Director NameMs Sandra Jean Fox
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(14 years after company formation)
Appointment Duration6 years, 8 months
RoleHotel Secretary
Country of ResidenceScotland
Correspondence AddressGlenview Isle Of Iona
Isle Of Iona
PA76 6SW
Scotland
Director NameMrs Rebecca Knight
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(14 years after company formation)
Appointment Duration6 years, 8 months
RolePart Time Shop Assistant
Country of ResidenceScotland
Correspondence Address2 The Glebe
Isle Of Iona
PA76 6SG
Scotland
Secretary NameMrs Fiona Kyle
StatusCurrent
Appointed01 August 2017(14 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressTaigh Na Brathan Isle Of Iona
Isle Of Iona
PA76 6SP
Scotland
Director NameMs Jann Leigh Simpson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Simmers & Co Albany Chambers
Albany Street
Oban
Argyll & Bute
PA34 4AL
Scotland
Director NameMark Graham Jardine
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleBoat Trip Operator
Correspondence AddressLovedale
Isle Of Iona
Argyll
PA76 6SJ
Scotland
Director NameMr Daniel Rhys Morgan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressArgyll Hotel
Isle Of Iona
PA76 6SJ
Scotland
Secretary NameMr Crawford Smart Morison
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCruachan
Isle Of Iona
PA76 6SP
Scotland
Director NameRobert McLellan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 May 2010)
RoleCompany Director
Correspondence AddressBishops House
Isle Of Iona
Argyll
PA76 6SJ
Scotland
Director NameMr David John Allaway
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2003(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2012)
RoleBoat Man
Country of ResidenceScotland
Correspondence AddressArnish Arnish
Isle Of Iona
Argyll
PA76 6SJ
Scotland
Director NameJocelyn Elizabeth Brace
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2009)
RoleSelf Employed
Correspondence AddressCnoc Oran
Isle Of Iona
Argyll
PA76 6SP
Scotland
Secretary NameJocelyn Elizabeth Brace
NationalityBritish
StatusResigned
Appointed30 October 2003(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 2007)
RoleSelf Employed
Correspondence AddressCnoc Oran
Isle Of Iona
Argyll
PA76 6SP
Scotland
Director NameMrs Carol Euphemia Kirkpatrick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTigh-Na-Traigh Isle Of Iona
Isle Of Iona
Argyll
PA76 6SJ
Scotland
Secretary NameMrs Carol Euphemia Kirkpatrick
NationalityBritish
StatusResigned
Appointed05 May 2009(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTigh-Na-Traigh Isle Of Iona
Isle Of Iona
Argyll
PA76 6SJ
Scotland
Director NameMs Moya Pringle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2018)
RoleCraft Worker
Country of ResidenceScotland
Correspondence AddressLechnabaan Lechnabaan
Isle Of Iona
Argyll
PA76 6SP
Scotland
Director NameMs Dorothy Rachel Stewart
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage Isle Of Iona
Isle Of Iona
Argyll
PA76 6SJ
Scotland
Director NameDr Tessara Strang Adkins
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simmers & Co Albany Chambers
Albany Street
Oban
Argyll & Bute
PA34 4AL
Scotland

Location

Registered AddressC/O Simmers & Co Albany Chambers
Albany Street
Oban
Argyll & Bute
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2013
Turnover£45,445
Net Worth£103,450
Cash£23,562
Current Liabilities£20,174

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (15 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (16 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (19 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (17 pages)
4 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (19 pages)
25 April 2019Appointment of Ms Jann Leigh Simpson as a director on 1 October 2018 (2 pages)
31 August 2018Termination of appointment of Moya Pringle as a director on 30 August 2018 (1 page)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (18 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Appointment of Ms Sandra Fox as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mrs Fiona Kyle as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Mrs Rebecca Knight as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Ms Sandra Fox as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mrs Fiona Kyle as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Mrs Rebecca Knight as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Tessara Strang Adkins as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Tessara Strang Adkins as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Carol Euphemia Kirkpatrick as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Carol Euphemia Kirkpatrick as a secretary on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Carol Euphemia Kirkpatrick as a secretary on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Dorothy Rachel Stewart as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Carol Euphemia Kirkpatrick as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Dorothy Rachel Stewart as a director on 1 August 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 March 2017Registered office address changed from Iona Cottage Iona Cottage Iona Argyll PA76 6SJ to C/O Simmers & Co Albany Chambers Albany Street Oban Argyll & Bute PA34 4AL on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Iona Cottage Iona Cottage Iona Argyll PA76 6SJ to C/O Simmers & Co Albany Chambers Albany Street Oban Argyll & Bute PA34 4AL on 7 March 2017 (1 page)
4 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
12 May 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
12 May 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
31 July 2015Annual return made up to 29 July 2015 no member list (7 pages)
31 July 2015Annual return made up to 29 July 2015 no member list (7 pages)
31 March 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
31 March 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
21 August 2014Annual return made up to 29 July 2014 no member list (7 pages)
21 August 2014Annual return made up to 29 July 2014 no member list (7 pages)
23 October 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
23 October 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
4 August 2013Annual return made up to 29 July 2013 no member list (7 pages)
4 August 2013Annual return made up to 29 July 2013 no member list (7 pages)
10 March 2013Appointment of Doctor Tessara Strang Adkins as a director (2 pages)
10 March 2013Appointment of Doctor Tessara Strang Adkins as a director (2 pages)
19 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
19 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
2 August 2012Annual return made up to 29 July 2012 no member list (8 pages)
2 August 2012Annual return made up to 29 July 2012 no member list (8 pages)
1 August 2012Termination of appointment of David Allaway as a director (1 page)
1 August 2012Termination of appointment of David Allaway as a director (1 page)
19 April 2012Appointment of Mrs Fiona Kyle as a director (2 pages)
19 April 2012Appointment of Ms Dorothy Rachel Stewart as a director (2 pages)
19 April 2012Appointment of Mrs Fiona Kyle as a director (2 pages)
19 April 2012Appointment of Ms Dorothy Rachel Stewart as a director (2 pages)
18 April 2012Termination of appointment of Daniel Morgan as a director (1 page)
18 April 2012Termination of appointment of Daniel Morgan as a director (1 page)
28 February 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
26 August 2011Annual return made up to 29 July 2011 no member list (7 pages)
26 August 2011Annual return made up to 29 July 2011 no member list (7 pages)
9 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
9 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
19 April 2011Director's details changed for David John Allaway on 18 April 2011 (2 pages)
19 April 2011Director's details changed for David John Allaway on 18 April 2011 (2 pages)
19 April 2011Appointment of Ms Moya Pringle as a director (2 pages)
19 April 2011Appointment of Ms Moya Pringle as a director (2 pages)
20 August 2010Annual return made up to 29 July 2010 no member list (6 pages)
20 August 2010Director's details changed for Fiona Mary Menzies on 29 July 2010 (2 pages)
20 August 2010Director's details changed for Mrs Carol Euphemia Kirkpatrick on 29 July 2010 (2 pages)
20 August 2010Annual return made up to 29 July 2010 no member list (6 pages)
20 August 2010Director's details changed for Mr Daniel Rhys Morgan on 29 July 2010 (2 pages)
20 August 2010Director's details changed for David John Allaway on 29 July 2010 (2 pages)
20 August 2010Director's details changed for Fiona Mary Menzies on 29 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Daniel Rhys Morgan on 29 July 2010 (2 pages)
20 August 2010Director's details changed for Mrs Carol Euphemia Kirkpatrick on 29 July 2010 (2 pages)
20 August 2010Director's details changed for David John Allaway on 29 July 2010 (2 pages)
14 June 2010Termination of appointment of Robert Mclellan as a director (1 page)
14 June 2010Termination of appointment of Robert Mclellan as a director (1 page)
26 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
13 August 2009Secretary appointed mrs carol euphemia kirkpatrick (1 page)
13 August 2009Director appointed mrs carol euphemia kirkpatrick (1 page)
13 August 2009Annual return made up to 29/07/09 (3 pages)
13 August 2009Annual return made up to 29/07/09 (3 pages)
13 August 2009Appointment terminated director jocelyn brace (1 page)
13 August 2009Appointment terminated director jocelyn brace (1 page)
13 August 2009Secretary appointed mrs carol euphemia kirkpatrick (1 page)
13 August 2009Director appointed mrs carol euphemia kirkpatrick (1 page)
21 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 August 2008Annual return made up to 29/07/08 (3 pages)
29 August 2008Annual return made up to 29/07/08 (3 pages)
28 August 2008Appointment terminated secretary jocelyn brace (1 page)
28 August 2008Appointment terminated secretary jocelyn brace (1 page)
28 August 2008Registered office changed on 28/08/2008 from cruachan iona argyll PA76 6SP (1 page)
28 August 2008Appointment terminated secretary crawford morison (1 page)
28 August 2008Appointment terminated secretary crawford morison (1 page)
28 August 2008Registered office changed on 28/08/2008 from cruachan iona argyll PA76 6SP (1 page)
30 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 September 2007Annual return made up to 29/07/07 (6 pages)
21 September 2007Annual return made up to 29/07/07 (6 pages)
20 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
20 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
21 August 2006Annual return made up to 29/07/06 (6 pages)
21 August 2006Annual return made up to 29/07/06 (6 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 October 2005Memorandum and Articles of Association (18 pages)
13 October 2005Memorandum and Articles of Association (18 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2005Annual return made up to 29/07/05 (6 pages)
18 August 2005Annual return made up to 29/07/05 (6 pages)
4 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Annual return made up to 29/07/04
  • 363(288) ‐ Director resigned
(4 pages)
24 September 2004Annual return made up to 29/07/04
  • 363(288) ‐ Director resigned
(4 pages)
24 September 2004New director appointed (2 pages)
29 July 2003Incorporation (34 pages)
29 July 2003Incorporation (34 pages)