Isle Of Iona
Argyll
PA76 6SJ
Scotland
Director Name | Mrs Fiona Kyle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Summer House Isle Of Iona Isle Of Iona Argyll PA76 6SW Scotland |
Director Name | Ms Sandra Jean Fox |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(14 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Hotel Secretary |
Country of Residence | Scotland |
Correspondence Address | Glenview Isle Of Iona Isle Of Iona PA76 6SW Scotland |
Director Name | Mrs Rebecca Knight |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(14 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Part Time Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 2 The Glebe Isle Of Iona PA76 6SG Scotland |
Secretary Name | Mrs Fiona Kyle |
---|---|
Status | Current |
Appointed | 01 August 2017(14 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Taigh Na Brathan Isle Of Iona Isle Of Iona PA76 6SP Scotland |
Director Name | Ms Jann Leigh Simpson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | C/O Simmers & Co Albany Chambers Albany Street Oban Argyll & Bute PA34 4AL Scotland |
Director Name | Mark Graham Jardine |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Boat Trip Operator |
Correspondence Address | Lovedale Isle Of Iona Argyll PA76 6SJ Scotland |
Director Name | Mr Daniel Rhys Morgan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Argyll Hotel Isle Of Iona PA76 6SJ Scotland |
Secretary Name | Mr Crawford Smart Morison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cruachan Isle Of Iona PA76 6SP Scotland |
Director Name | Robert McLellan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 May 2010) |
Role | Company Director |
Correspondence Address | Bishops House Isle Of Iona Argyll PA76 6SJ Scotland |
Director Name | Mr David John Allaway |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2003(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2012) |
Role | Boat Man |
Country of Residence | Scotland |
Correspondence Address | Arnish Arnish Isle Of Iona Argyll PA76 6SJ Scotland |
Director Name | Jocelyn Elizabeth Brace |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2009) |
Role | Self Employed |
Correspondence Address | Cnoc Oran Isle Of Iona Argyll PA76 6SP Scotland |
Secretary Name | Jocelyn Elizabeth Brace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 2007) |
Role | Self Employed |
Correspondence Address | Cnoc Oran Isle Of Iona Argyll PA76 6SP Scotland |
Director Name | Mrs Carol Euphemia Kirkpatrick |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Tigh-Na-Traigh Isle Of Iona Isle Of Iona Argyll PA76 6SJ Scotland |
Secretary Name | Mrs Carol Euphemia Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Tigh-Na-Traigh Isle Of Iona Isle Of Iona Argyll PA76 6SJ Scotland |
Director Name | Ms Moya Pringle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2018) |
Role | Craft Worker |
Country of Residence | Scotland |
Correspondence Address | Lechnabaan Lechnabaan Isle Of Iona Argyll PA76 6SP Scotland |
Director Name | Ms Dorothy Rachel Stewart |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2017) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage Isle Of Iona Isle Of Iona Argyll PA76 6SJ Scotland |
Director Name | Dr Tessara Strang Adkins |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Simmers & Co Albany Chambers Albany Street Oban Argyll & Bute PA34 4AL Scotland |
Registered Address | C/O Simmers & Co Albany Chambers Albany Street Oban Argyll & Bute PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Year | 2013 |
---|---|
Turnover | £45,445 |
Net Worth | £103,450 |
Cash | £23,562 |
Current Liabilities | £20,174 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (15 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (16 pages) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (19 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (17 pages) |
4 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (19 pages) |
25 April 2019 | Appointment of Ms Jann Leigh Simpson as a director on 1 October 2018 (2 pages) |
31 August 2018 | Termination of appointment of Moya Pringle as a director on 30 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
17 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Ms Sandra Fox as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Fiona Kyle as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Rebecca Knight as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Ms Sandra Fox as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Fiona Kyle as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Rebecca Knight as a director on 1 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Tessara Strang Adkins as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Tessara Strang Adkins as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Carol Euphemia Kirkpatrick as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Carol Euphemia Kirkpatrick as a secretary on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Carol Euphemia Kirkpatrick as a secretary on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Dorothy Rachel Stewart as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Carol Euphemia Kirkpatrick as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Dorothy Rachel Stewart as a director on 1 August 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
12 May 2016 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
12 May 2016 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
31 July 2015 | Annual return made up to 29 July 2015 no member list (7 pages) |
31 July 2015 | Annual return made up to 29 July 2015 no member list (7 pages) |
31 March 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
31 March 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
21 August 2014 | Annual return made up to 29 July 2014 no member list (7 pages) |
21 August 2014 | Annual return made up to 29 July 2014 no member list (7 pages) |
23 October 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
23 October 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
4 August 2013 | Annual return made up to 29 July 2013 no member list (7 pages) |
4 August 2013 | Annual return made up to 29 July 2013 no member list (7 pages) |
10 March 2013 | Appointment of Doctor Tessara Strang Adkins as a director (2 pages) |
10 March 2013 | Appointment of Doctor Tessara Strang Adkins as a director (2 pages) |
19 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
19 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
2 August 2012 | Annual return made up to 29 July 2012 no member list (8 pages) |
2 August 2012 | Annual return made up to 29 July 2012 no member list (8 pages) |
1 August 2012 | Termination of appointment of David Allaway as a director (1 page) |
1 August 2012 | Termination of appointment of David Allaway as a director (1 page) |
19 April 2012 | Appointment of Mrs Fiona Kyle as a director (2 pages) |
19 April 2012 | Appointment of Ms Dorothy Rachel Stewart as a director (2 pages) |
19 April 2012 | Appointment of Mrs Fiona Kyle as a director (2 pages) |
19 April 2012 | Appointment of Ms Dorothy Rachel Stewart as a director (2 pages) |
18 April 2012 | Termination of appointment of Daniel Morgan as a director (1 page) |
18 April 2012 | Termination of appointment of Daniel Morgan as a director (1 page) |
28 February 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
28 February 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
26 August 2011 | Annual return made up to 29 July 2011 no member list (7 pages) |
26 August 2011 | Annual return made up to 29 July 2011 no member list (7 pages) |
9 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
9 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
19 April 2011 | Director's details changed for David John Allaway on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for David John Allaway on 18 April 2011 (2 pages) |
19 April 2011 | Appointment of Ms Moya Pringle as a director (2 pages) |
19 April 2011 | Appointment of Ms Moya Pringle as a director (2 pages) |
20 August 2010 | Annual return made up to 29 July 2010 no member list (6 pages) |
20 August 2010 | Director's details changed for Fiona Mary Menzies on 29 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Carol Euphemia Kirkpatrick on 29 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 29 July 2010 no member list (6 pages) |
20 August 2010 | Director's details changed for Mr Daniel Rhys Morgan on 29 July 2010 (2 pages) |
20 August 2010 | Director's details changed for David John Allaway on 29 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Fiona Mary Menzies on 29 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Daniel Rhys Morgan on 29 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Carol Euphemia Kirkpatrick on 29 July 2010 (2 pages) |
20 August 2010 | Director's details changed for David John Allaway on 29 July 2010 (2 pages) |
14 June 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
14 June 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
26 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
26 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
13 August 2009 | Secretary appointed mrs carol euphemia kirkpatrick (1 page) |
13 August 2009 | Director appointed mrs carol euphemia kirkpatrick (1 page) |
13 August 2009 | Annual return made up to 29/07/09 (3 pages) |
13 August 2009 | Annual return made up to 29/07/09 (3 pages) |
13 August 2009 | Appointment terminated director jocelyn brace (1 page) |
13 August 2009 | Appointment terminated director jocelyn brace (1 page) |
13 August 2009 | Secretary appointed mrs carol euphemia kirkpatrick (1 page) |
13 August 2009 | Director appointed mrs carol euphemia kirkpatrick (1 page) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 August 2008 | Annual return made up to 29/07/08 (3 pages) |
29 August 2008 | Annual return made up to 29/07/08 (3 pages) |
28 August 2008 | Appointment terminated secretary jocelyn brace (1 page) |
28 August 2008 | Appointment terminated secretary jocelyn brace (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from cruachan iona argyll PA76 6SP (1 page) |
28 August 2008 | Appointment terminated secretary crawford morison (1 page) |
28 August 2008 | Appointment terminated secretary crawford morison (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from cruachan iona argyll PA76 6SP (1 page) |
30 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
30 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
21 September 2007 | Annual return made up to 29/07/07 (6 pages) |
21 September 2007 | Annual return made up to 29/07/07 (6 pages) |
20 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
21 August 2006 | Annual return made up to 29/07/06 (6 pages) |
21 August 2006 | Annual return made up to 29/07/06 (6 pages) |
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 October 2005 | Memorandum and Articles of Association (18 pages) |
13 October 2005 | Memorandum and Articles of Association (18 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
18 August 2005 | Annual return made up to 29/07/05 (6 pages) |
18 August 2005 | Annual return made up to 29/07/05 (6 pages) |
4 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Annual return made up to 29/07/04
|
24 September 2004 | Annual return made up to 29/07/04
|
24 September 2004 | New director appointed (2 pages) |
29 July 2003 | Incorporation (34 pages) |
29 July 2003 | Incorporation (34 pages) |