Isle Of Skye
IV46 8SB
Scotland
Director Name | Dr Gillian Munro |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Deputy Head Of Education And Programme Leader |
Country of Residence | Scotland |
Correspondence Address | Eas An T-SÌL Tarskavaig Isle Of Skye IV46 8SA Scotland |
Director Name | Mr James Alexander Fraser |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 8 Scullamus 8 Scullamus Breakish Isle Of Skye IV42 8QB Scotland |
Director Name | Dr Andrew Williamson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 12 January 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Dunneill Ardvasar Isle Of Skye IV45 8RU Scotland |
Director Name | Mr Roddy Neithercut |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig An Teanga An T-Eilean Sgiathanach (Skye) Inverness-Shire IV44 8RQ Scotland |
Director Name | Ms Laura Cunningham |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 June 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | Redwings 8 Drumfearn Isle Of Skye IV43 8QZ Scotland |
Director Name | Ms Francesca Louise Leigh |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(19 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | Juniper Cottage 29a Camuscross Isle Ornsay Isle Of Skye IV43 8QS Scotland |
Secretary Name | Ms Laura Cunningham |
---|---|
Status | Current |
Appointed | 01 March 2024(20 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Sabhal Mor Ostaig An Teanga An T-Eilean Sgiathanach (Skye) Inverness-Shire IV44 8RQ Scotland |
Director Name | Claire Helen Hannah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 6 Duisdalemor Isle Ornsay Skye, Inverness IV43 8QX Scotland |
Director Name | Archie Maclean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | College Development Manager |
Correspondence Address | Solas 13 Moorlands Breacais Skye, Inverness IV42 8QD Scotland |
Director Name | Marie Mackay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Camuscroise Isle Ornsay Skye, Inverness IV43 8QS Scotland |
Secretary Name | Margaret Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Duisdeil Beag Isle Ornsay Skye, Inverness IV43 8QU Scotland |
Director Name | Mrs Mary Flora MacDonald Maclean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Fasgadh 13 Tarskavaig Sleat Isle Of Skye IV46 8SA Scotland |
Director Name | Jean Anne Mackay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 14 Camus Cross Isleornsay Sleat, Skye IV43 8QS Scotland |
Director Name | Marlene MacDonald |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2008) |
Role | Marketing |
Correspondence Address | 3 Ceann Na Coille Portree Isle Of Skye IV51 9NN Scotland |
Director Name | Ms Sheila Mae Hamilton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2011) |
Role | Head Of Student Support H.E.College |
Country of Residence | Scotland |
Correspondence Address | Corary Cottage Duisdale Beag Isle Ornsay Isle Of Skye Highland IV43 8QU Scotland |
Director Name | Mrs Angela Marie Macgillivray |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2012) |
Role | Marketing Officer |
Country of Residence | Scotland |
Correspondence Address | 14 Aird Ardvasar Isle Of Skye IV45 8RN Scotland |
Director Name | Colleen Livingstone Mackinnon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Camuscross Isle Ornsay Skye Inverness-Shire IV43 8QS Scotland |
Director Name | Vanessa Lopez |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 August 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2012) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 9 Clobhsa Nan Cuaraidhean Broadford Highalnds IV49 9DD Scotland |
Director Name | Mrs Fiona Mackinnon |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2014) |
Role | Content Editor |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig An Teanga An T-Eilean Sgiathanach (Skye) Inverness-Shire IV44 8RQ Scotland |
Director Name | Mrs Mairi Maclennan Nicolson Mackenzie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 April 2011) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig An Teanga An T-Eilean Sgiathanach (Skye) Inverness-Shire IV44 8RQ Scotland |
Director Name | Mr Alasdair Hutchison Campbell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 February 2012(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2013) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig An Teanga An T-Eilean Sgiathanach (Skye) Inverness-Shire IV44 8RQ Scotland |
Secretary Name | Mrs Fiona Christina Mackinnon |
---|---|
Status | Resigned |
Appointed | 22 February 2012(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | Sabhal Mor Ostaig An Teanga An T-Eilean Sgiathanach (Skye) Inverness-Shire IV44 8RQ Scotland |
Director Name | Mr Alasdair Mackay |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2015) |
Role | Short Course Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | FÀS Building Sabhal MÒR Ostaig Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Mrs Catriona Johnston |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2014) |
Role | Course Leader |
Country of Residence | Scotland |
Correspondence Address | FÀS Building Sabhal MÒR Ostaig Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Mrs Claire Flyn |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2015) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Larach Na Iodhlainn Larach Na Iodhlainn Sleat Isle Of Skye IV44 8RF Scotland |
Director Name | Mrs Floraidh Forrest |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 March 2015) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Camuscross 31 Camuscross Isleornsay Isle Of Skye IV43 8QS Scotland |
Director Name | Mrs Leah Jaques |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2014(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 December 2014) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 17 Calligarry Calgary Ardvasar Isle Of Skye IV45 8RU Scotland |
Secretary Name | Mrs Floraidh Forrest |
---|---|
Status | Resigned |
Appointed | 18 September 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | 31 Camuscross Camuscross Isle Ornsay Isle Of Skye IV43 8QS Scotland |
Director Name | Ms Andrea Kluge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2015(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 October 2015) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | An Oiseann Ord Teangue Isle Of Skye IV44 8RN Scotland |
Director Name | Ms Shona Catherine Maclennan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2016) |
Role | Organisation Development |
Country of Residence | Scotland |
Correspondence Address | Cluich Mary Street, Bundalloch Dornie Kyle Ross-Shire IV40 8ET Scotland |
Director Name | Mrs Janet Macleod |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 2016) |
Role | Educationalist |
Country of Residence | Scotland |
Correspondence Address | Dubhard Ferrindonald Teangue Isle Of Skye IV44 8RF Scotland |
Secretary Name | Dr Catherine McLeod |
---|---|
Status | Resigned |
Appointed | 12 October 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Hillcrest Kilmore Teangue Isle Of Skye IV44 8RG Scotland |
Secretary Name | Mrs Jasmine Charmian Alice Threlfall |
---|---|
Status | Resigned |
Appointed | 16 February 2018(14 years after company formation) |
Appointment Duration | 6 years (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Bracken Brae Ardvasar Isle Of Skye IV45 8RU Scotland |
Director Name | Ms Janey Elizabeth Forgan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2022) |
Role | B&B Owner |
Country of Residence | Scotland |
Correspondence Address | Morar Morar 2 Calgary Ardvasar Isle Of Skye IV45 8RU Scotland |
Website | www.fasmor.co.uk |
---|
Registered Address | Sabhal Mor Ostaig An Teanga An T-Eilean Sgiathanach (Skye) Inverness-Shire IV44 8RQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £100,064 |
Net Worth | -£300 |
Cash | £11,794 |
Current Liabilities | £22,265 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Appointment of Doctor Andrew Williamson as a director on 12 January 2020 (2 pages) |
2 July 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 February 2019 | Cessation of Catherine Mcleod as a person with significant control on 14 August 2018 (1 page) |
27 November 2018 | Appointment of Mr James Alexander Fraser as a director on 1 February 2018 (2 pages) |
25 November 2018 | Appointment of Ms Janey Elizabeth Forgan as a director on 8 October 2018 (2 pages) |
10 September 2018 | Termination of appointment of Catherine Mcleod as a director on 15 August 2018 (1 page) |
19 February 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
16 February 2018 | Director's details changed for Mrs Jasmine Charmian Alice Threlfell on 16 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Mrs Jasmine Charmian Alice Threlfall as a secretary on 16 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Catherine Mcleod as a secretary on 16 February 2018 (1 page) |
8 June 2017 | Appointment of Dr Gillian Munro as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Dr Gillian Munro as a director on 1 June 2017 (2 pages) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 September 2016 | Appointment of Mrs Nicola Thomson as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Jasmine Charmian Alice Threlfell as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Jasmine Charmian Alice Threlfell as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Nicola Thomson as a director on 9 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Shona Catherine Maclennan as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Kirsten Shearer as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Kirsten Shearer as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Shona Catherine Maclennan as a director on 8 September 2016 (1 page) |
4 May 2016 | Amended total exemption full accounts made up to 31 July 2015 (12 pages) |
4 May 2016 | Amended total exemption full accounts made up to 31 July 2015 (12 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
12 February 2016 | Termination of appointment of Janet Macleod as a director on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 10 February 2016 no member list (7 pages) |
12 February 2016 | Termination of appointment of Janet Macleod as a director on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 10 February 2016 no member list (7 pages) |
27 October 2015 | Appointment of Ms Shona Catherine Maclennan as a director on 1 July 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages) |
27 October 2015 | Appointment of Dr Catherine Mcleod as a secretary on 12 October 2015 (2 pages) |
27 October 2015 | Appointment of Dr Catherine Mcleod as a secretary on 12 October 2015 (2 pages) |
27 October 2015 | Appointment of Ms Shona Catherine Maclennan as a director on 1 July 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages) |
27 October 2015 | Appointment of Ms Shona Catherine Maclennan as a director on 1 July 2015 (2 pages) |
20 October 2015 | Appointment of Dr Catherine Mcleod as a director on 1 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Floraidh Forrest as a secretary on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Andrea Kluge as a director on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Floraidh Forrest as a secretary on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Andrea Kluge as a director on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Dr Catherine Mcleod as a director on 1 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Andrea Kluge as a director on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Dr Catherine Mcleod as a director on 1 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Andrea Kluge as a director on 20 October 2015 (1 page) |
24 August 2015 | Termination of appointment of Claire Flyn as a director on 1 June 2015 (1 page) |
24 August 2015 | Termination of appointment of Claire Flyn as a director on 1 June 2015 (1 page) |
24 August 2015 | Termination of appointment of Claire Flyn as a director on 1 June 2015 (1 page) |
2 April 2015 | Termination of appointment of Michael John Macneil as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Michael John Macneil as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Michael John Macneil as a director on 1 April 2015 (1 page) |
6 March 2015 | Annual return made up to 10 February 2015 no member list (8 pages) |
6 March 2015 | Annual return made up to 10 February 2015 no member list (8 pages) |
2 March 2015 | Appointment of Mrs Floraidh Forrest as a secretary on 18 September 2014 (2 pages) |
2 March 2015 | Termination of appointment of Floraidh Forrest as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Floraidh Forrest as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Floraidh Forrest as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mrs Floraidh Forrest as a secretary on 18 September 2014 (2 pages) |
17 February 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
17 February 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
11 February 2015 | Appointment of Ms Kirsten Shearer as a director on 15 January 2015 (2 pages) |
11 February 2015 | Appointment of Ms Kirsten Shearer as a director on 15 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alasdair Mackay as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Alasdair Mackay as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Alasdair Mackay as a director on 5 February 2015 (1 page) |
15 January 2015 | Appointment of Ms Andrea Kluge as a director on 15 January 2015 (2 pages) |
15 January 2015 | Appointment of Ms Andrea Kluge as a director on 15 January 2015 (2 pages) |
8 December 2014 | Termination of appointment of Leah Jaques as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Leah Jaques as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Leah Jaques as a director on 8 December 2014 (1 page) |
19 June 2014 | Appointment of Mrs Leah Jaques as a director (2 pages) |
19 June 2014 | Appointment of Mrs Leah Jaques as a director (2 pages) |
17 June 2014 | Appointment of Mr Neil Robertson Stephen as a director (2 pages) |
17 June 2014 | Appointment of Mr Neil Robertson Stephen as a director (2 pages) |
2 June 2014 | Appointment of Mrs Claire Flyn as a director (2 pages) |
2 June 2014 | Appointment of Mrs Claire Flyn as a director (2 pages) |
30 May 2014 | Termination of appointment of Fiona Mackinnon as a secretary (1 page) |
30 May 2014 | Termination of appointment of Fiona Mackinnon as a director (1 page) |
30 May 2014 | Termination of appointment of Roderick Murray as a director (1 page) |
30 May 2014 | Termination of appointment of Catriona Johnston as a director (1 page) |
30 May 2014 | Termination of appointment of Catriona Johnston as a director (1 page) |
30 May 2014 | Termination of appointment of Roderick Murray as a director (1 page) |
30 May 2014 | Termination of appointment of Fiona Mackinnon as a director (1 page) |
30 May 2014 | Appointment of Mrs Floraidh Forrest as a director (2 pages) |
30 May 2014 | Appointment of Mrs Floraidh Forrest as a director (2 pages) |
30 May 2014 | Termination of appointment of Fiona Mackinnon as a secretary (1 page) |
17 February 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
17 February 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
10 February 2014 | Annual return made up to 10 February 2014 no member list (5 pages) |
10 February 2014 | Annual return made up to 10 February 2014 no member list (5 pages) |
10 February 2014 | Appointment of Mrs Catriona Johnston as a director (2 pages) |
10 February 2014 | Termination of appointment of Mary Maclean as a director (1 page) |
10 February 2014 | Appointment of Mr Alasdair Mackay as a director (2 pages) |
10 February 2014 | Appointment of Mr Alasdair Mackay as a director (2 pages) |
10 February 2014 | Termination of appointment of Mary Maclean as a director (1 page) |
10 February 2014 | Appointment of Mrs Catriona Johnston as a director (2 pages) |
1 November 2013 | Termination of appointment of Alasdair Campbell as a director (1 page) |
1 November 2013 | Termination of appointment of Alasdair Campbell as a director (1 page) |
1 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 February 2013 | Annual return made up to 10 February 2013 no member list (5 pages) |
11 February 2013 | Annual return made up to 10 February 2013 no member list (5 pages) |
7 January 2013 | Termination of appointment of Angela Macgillivray as a director (1 page) |
7 January 2013 | Termination of appointment of Angela Macgillivray as a director (1 page) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
17 April 2012 | Termination of appointment of Duncan Scott as a director (1 page) |
17 April 2012 | Appointment of Mr Michael John Macneil as a director (2 pages) |
17 April 2012 | Appointment of Mr Michael John Macneil as a director (2 pages) |
17 April 2012 | Termination of appointment of Duncan Scott as a director (1 page) |
23 February 2012 | Appointment of Mr Roderick John Murray as a director (2 pages) |
23 February 2012 | Appointment of Mrs Fiona Christina Mackinnon as a secretary (1 page) |
23 February 2012 | Appointment of Mrs Fiona Christina Mackinnon as a secretary (1 page) |
23 February 2012 | Appointment of Mr Roderick John Murray as a director (2 pages) |
23 February 2012 | Termination of appointment of Vanessa Lopez as a director (1 page) |
23 February 2012 | Termination of appointment of Mairi Mackenzie as a director (1 page) |
23 February 2012 | Appointment of Mr Alasdair Hutchison Campbell as a director (2 pages) |
23 February 2012 | Termination of appointment of Mairi Mackenzie as a director (1 page) |
23 February 2012 | Annual return made up to 10 February 2012 no member list (6 pages) |
23 February 2012 | Appointment of Mr Alasdair Hutchison Campbell as a director (2 pages) |
23 February 2012 | Termination of appointment of Vanessa Lopez as a director (1 page) |
23 February 2012 | Annual return made up to 10 February 2012 no member list (6 pages) |
24 March 2011 | Termination of appointment of Sheila Hamilton as a director (1 page) |
24 March 2011 | Termination of appointment of Sheila Hamilton as a director (1 page) |
24 March 2011 | Appointment of Mrs Mairi Maclennan Nicolson Mackenzie as a director (2 pages) |
24 March 2011 | Termination of appointment of Colleen Mackinnon as a director (1 page) |
24 March 2011 | Termination of appointment of Colleen Mackinnon as a director (1 page) |
24 March 2011 | Appointment of Mrs Mairi Maclennan Nicolson Mackenzie as a director (2 pages) |
24 March 2011 | Appointment of Mrs Fiona Mackinnon as a director (2 pages) |
24 March 2011 | Appointment of Mrs Fiona Mackinnon as a director (2 pages) |
24 March 2011 | Director's details changed for Angela Marie Macgillivray on 1 January 2011 (2 pages) |
24 March 2011 | Director's details changed for Angela Marie Macgillivray on 1 January 2011 (2 pages) |
24 March 2011 | Annual return made up to 10 February 2011 no member list (7 pages) |
24 March 2011 | Annual return made up to 10 February 2011 no member list (7 pages) |
24 March 2011 | Director's details changed for Angela Marie Macgillivray on 1 January 2011 (2 pages) |
14 March 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
14 March 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
12 April 2010 | Director's details changed for Ms Sheila Mae Hamilton on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 10 February 2010 no member list (5 pages) |
12 April 2010 | Director's details changed for Ms Sheila Mae Hamilton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Ms Sheila Mae Hamilton on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 10 February 2010 no member list (5 pages) |
9 April 2010 | Director's details changed for Duncan Scott on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Colleen Livingstone Mackinnon on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Vanessa Lopez on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mary Flora Maclean on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Vanessa Lopez on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mary Flora Maclean on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Duncan Scott on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mary Flora Maclean on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Colleen Livingstone Mackinnon on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Duncan Scott on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Vanessa Lopez on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Colleen Livingstone Mackinnon on 1 October 2009 (2 pages) |
23 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
23 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
1 December 2009 | Termination of appointment of Jean Mackay as a director (1 page) |
1 December 2009 | Termination of appointment of Jean Mackay as a director (1 page) |
13 November 2009 | Termination of appointment of Lisa Mehan as a director (1 page) |
13 November 2009 | Termination of appointment of Lisa Mehan as a director (1 page) |
14 September 2009 | Director appointed vanessa lopez (1 page) |
14 September 2009 | Director appointed vanessa lopez (1 page) |
4 September 2009 | Director appointed duncan scott (2 pages) |
4 September 2009 | Director appointed duncan scott (2 pages) |
3 September 2009 | Director appointed colleen livingstone mackinnon (1 page) |
3 September 2009 | Director appointed colleen livingstone mackinnon (1 page) |
29 April 2009 | Director appointed angela marie macgillivray (2 pages) |
29 April 2009 | Director appointed angela marie macgillivray (2 pages) |
24 April 2009 | Appointment terminated director claire hannah (1 page) |
24 April 2009 | Director appointed sheila mae hamilton (2 pages) |
24 April 2009 | Appointment terminated secretary margaret fowler (1 page) |
24 April 2009 | Appointment terminated director marie mackay (1 page) |
24 April 2009 | Appointment terminated director marie mackay (1 page) |
24 April 2009 | Director appointed sheila mae hamilton (2 pages) |
24 April 2009 | Appointment terminated director claire hannah (1 page) |
24 April 2009 | Appointment terminated secretary margaret fowler (1 page) |
16 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
16 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
17 March 2009 | Annual return made up to 10/02/09 (3 pages) |
17 March 2009 | Appointment terminated director marlene macdonald (1 page) |
17 March 2009 | Appointment terminated director marlene macdonald (1 page) |
17 March 2009 | Annual return made up to 10/02/09 (3 pages) |
11 February 2008 | Annual return made up to 10/02/08 (2 pages) |
11 February 2008 | Annual return made up to 10/02/08 (2 pages) |
15 October 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
29 March 2007 | Annual return made up to 10/02/07 (2 pages) |
29 March 2007 | Annual return made up to 10/02/07 (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
23 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Annual return made up to 10/02/06 (2 pages) |
30 March 2006 | Annual return made up to 10/02/06 (2 pages) |
30 March 2006 | Director resigned (1 page) |
29 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
29 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
28 February 2005 | Annual return made up to 10/02/05 (6 pages) |
28 February 2005 | Annual return made up to 10/02/05 (6 pages) |
25 November 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
25 November 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
5 October 2004 | Memorandum and Articles of Association (20 pages) |
5 October 2004 | Memorandum and Articles of Association (20 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
10 February 2004 | Incorporation (28 pages) |
10 February 2004 | Incorporation (28 pages) |