Company NameFas Mor
Company StatusActive
Company NumberSC263270
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Neil Robertson Stephen
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed28 May 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressTaigh CrÈAdha Achnacloich
Isle Of Skye
IV46 8SB
Scotland
Director NameDr Gillian Munro
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleDeputy Head Of Education And Programme Leader
Country of ResidenceScotland
Correspondence AddressEas An T-SÌL Tarskavaig
Isle Of Skye
IV46 8SA
Scotland
Director NameMr James Alexander Fraser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(13 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address8 Scullamus 8 Scullamus
Breakish
Isle Of Skye
IV42 8QB
Scotland
Director NameDr Andrew Williamson
Date of BirthJune 1964 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 January 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDunneill Ardvasar
Isle Of Skye
IV45 8RU
Scotland
Director NameMr Roddy Neithercut
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
An Teanga
An T-Eilean Sgiathanach (Skye)
Inverness-Shire
IV44 8RQ
Scotland
Director NameMs Laura Cunningham
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed14 June 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressRedwings 8 Drumfearn
Isle Of Skye
IV43 8QZ
Scotland
Director NameMs Francesca Louise Leigh
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(19 years after company formation)
Appointment Duration1 year, 2 months
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence AddressJuniper Cottage 29a Camuscross
Isle Ornsay
Isle Of Skye
IV43 8QS
Scotland
Secretary NameMs Laura Cunningham
StatusCurrent
Appointed01 March 2024(20 years after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressSabhal Mor Ostaig
An Teanga
An T-Eilean Sgiathanach (Skye)
Inverness-Shire
IV44 8RQ
Scotland
Director NameClaire Helen Hannah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleProject Officer
Country of ResidenceScotland
Correspondence Address6
Duisdalemor
Isle Ornsay
Skye, Inverness
IV43 8QX
Scotland
Director NameArchie Maclean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCollege Development Manager
Correspondence AddressSolas
13 Moorlands
Breacais
Skye, Inverness
IV42 8QD
Scotland
Director NameMarie Mackay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleAccountant
Correspondence Address36
Camuscroise
Isle Ornsay
Skye, Inverness
IV43 8QS
Scotland
Secretary NameMargaret Fowler
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDuisdeil Beag
Isle Ornsay
Skye, Inverness
IV43 8QU
Scotland
Director NameMrs Mary Flora MacDonald Maclean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressFasgadh 13 Tarskavaig
Sleat
Isle Of Skye
IV46 8SA
Scotland
Director NameJean Anne Mackay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2009)
RoleCompany Director
Correspondence Address14 Camus Cross
Isleornsay
Sleat, Skye
IV43 8QS
Scotland
Director NameMarlene MacDonald
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 September 2008)
RoleMarketing
Correspondence Address3 Ceann Na Coille
Portree
Isle Of Skye
IV51 9NN
Scotland
Director NameMs Sheila Mae Hamilton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2011)
RoleHead Of Student Support H.E.College
Country of ResidenceScotland
Correspondence AddressCorary Cottage Duisdale Beag
Isle Ornsay
Isle Of Skye
Highland
IV43 8QU
Scotland
Director NameMrs Angela Marie Macgillivray
Date of BirthDecember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2009(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2012)
RoleMarketing Officer
Country of ResidenceScotland
Correspondence Address14 Aird
Ardvasar
Isle Of Skye
IV45 8RN
Scotland
Director NameColleen Livingstone Mackinnon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Camuscross
Isle Ornsay
Skye
Inverness-Shire
IV43 8QS
Scotland
Director NameVanessa Lopez
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed26 August 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2012)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address9 Clobhsa Nan Cuaraidhean
Broadford
Highalnds
IV49 9DD
Scotland
Director NameMrs Fiona Mackinnon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2011(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2014)
RoleContent Editor
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
An Teanga
An T-Eilean Sgiathanach (Skye)
Inverness-Shire
IV44 8RQ
Scotland
Director NameMrs Mairi Maclennan Nicolson Mackenzie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2011(6 years, 11 months after company formation)
Appointment Duration3 months (resigned 29 April 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
An Teanga
An T-Eilean Sgiathanach (Skye)
Inverness-Shire
IV44 8RQ
Scotland
Director NameMr Alasdair Hutchison Campbell
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed22 February 2012(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2013)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
An Teanga
An T-Eilean Sgiathanach (Skye)
Inverness-Shire
IV44 8RQ
Scotland
Secretary NameMrs Fiona Christina Mackinnon
StatusResigned
Appointed22 February 2012(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2014)
RoleCompany Director
Correspondence AddressSabhal Mor Ostaig
An Teanga
An T-Eilean Sgiathanach (Skye)
Inverness-Shire
IV44 8RQ
Scotland
Director NameMr Alasdair Mackay
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2015)
RoleShort Course Co-Ordinator
Country of ResidenceScotland
Correspondence AddressFÀS Building Sabhal MÒR Ostaig Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMrs Catriona Johnston
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(9 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2014)
RoleCourse Leader
Country of ResidenceScotland
Correspondence AddressFÀS Building Sabhal MÒR Ostaig Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMrs Claire Flyn
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2014(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 2015)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressLarach Na Iodhlainn Larach Na Iodhlainn
Sleat
Isle Of Skye
IV44 8RF
Scotland
Director NameMrs Floraidh Forrest
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2014(10 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2015)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address31 Camuscross 31 Camuscross
Isleornsay
Isle Of Skye
IV43 8QS
Scotland
Director NameMrs Leah Jaques
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2014(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 2014)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressThe Cottage, 17 Calligarry Calgary
Ardvasar
Isle Of Skye
IV45 8RU
Scotland
Secretary NameMrs Floraidh Forrest
StatusResigned
Appointed18 September 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2015)
RoleCompany Director
Correspondence Address31 Camuscross Camuscross
Isle Ornsay
Isle Of Skye
IV43 8QS
Scotland
Director NameMs Andrea Kluge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2015(10 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 October 2015)
RoleShop Assistant
Country of ResidenceScotland
Correspondence AddressAn Oiseann Ord
Teangue
Isle Of Skye
IV44 8RN
Scotland
Director NameMs Shona Catherine Maclennan
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2015(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2016)
RoleOrganisation Development
Country of ResidenceScotland
Correspondence AddressCluich Mary Street, Bundalloch
Dornie
Kyle
Ross-Shire
IV40 8ET
Scotland
Director NameMrs Janet Macleod
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2015(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 2016)
RoleEducationalist
Country of ResidenceScotland
Correspondence AddressDubhard Ferrindonald
Teangue
Isle Of Skye
IV44 8RF
Scotland
Secretary NameDr Catherine McLeod
StatusResigned
Appointed12 October 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressHillcrest Kilmore
Teangue
Isle Of Skye
IV44 8RG
Scotland
Secretary NameMrs Jasmine Charmian Alice Threlfall
StatusResigned
Appointed16 February 2018(14 years after company formation)
Appointment Duration6 years (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressBracken Brae Ardvasar
Isle Of Skye
IV45 8RU
Scotland
Director NameMs Janey Elizabeth Forgan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2022)
RoleB&B Owner
Country of ResidenceScotland
Correspondence AddressMorar Morar
2 Calgary
Ardvasar
Isle Of Skye
IV45 8RU
Scotland

Contact

Websitewww.fasmor.co.uk

Location

Registered AddressSabhal Mor Ostaig
An Teanga
An T-Eilean Sgiathanach (Skye)
Inverness-Shire
IV44 8RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£100,064
Net Worth-£300
Cash£11,794
Current Liabilities£22,265

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
15 February 2021Appointment of Doctor Andrew Williamson as a director on 12 January 2020 (2 pages)
2 July 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 February 2019Cessation of Catherine Mcleod as a person with significant control on 14 August 2018 (1 page)
27 November 2018Appointment of Mr James Alexander Fraser as a director on 1 February 2018 (2 pages)
25 November 2018Appointment of Ms Janey Elizabeth Forgan as a director on 8 October 2018 (2 pages)
10 September 2018Termination of appointment of Catherine Mcleod as a director on 15 August 2018 (1 page)
19 February 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
16 February 2018Director's details changed for Mrs Jasmine Charmian Alice Threlfell on 16 February 2018 (2 pages)
16 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
16 February 2018Appointment of Mrs Jasmine Charmian Alice Threlfall as a secretary on 16 February 2018 (2 pages)
16 February 2018Termination of appointment of Catherine Mcleod as a secretary on 16 February 2018 (1 page)
8 June 2017Appointment of Dr Gillian Munro as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Dr Gillian Munro as a director on 1 June 2017 (2 pages)
21 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
21 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 September 2016Appointment of Mrs Nicola Thomson as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mrs Jasmine Charmian Alice Threlfell as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mrs Jasmine Charmian Alice Threlfell as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mrs Nicola Thomson as a director on 9 September 2016 (2 pages)
8 September 2016Termination of appointment of Shona Catherine Maclennan as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Kirsten Shearer as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Kirsten Shearer as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Shona Catherine Maclennan as a director on 8 September 2016 (1 page)
4 May 2016Amended total exemption full accounts made up to 31 July 2015 (12 pages)
4 May 2016Amended total exemption full accounts made up to 31 July 2015 (12 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
12 February 2016Termination of appointment of Janet Macleod as a director on 12 February 2016 (1 page)
12 February 2016Annual return made up to 10 February 2016 no member list (7 pages)
12 February 2016Termination of appointment of Janet Macleod as a director on 12 February 2016 (1 page)
12 February 2016Annual return made up to 10 February 2016 no member list (7 pages)
27 October 2015Appointment of Ms Shona Catherine Maclennan as a director on 1 July 2015 (2 pages)
27 October 2015Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages)
27 October 2015Appointment of Dr Catherine Mcleod as a secretary on 12 October 2015 (2 pages)
27 October 2015Appointment of Dr Catherine Mcleod as a secretary on 12 October 2015 (2 pages)
27 October 2015Appointment of Ms Shona Catherine Maclennan as a director on 1 July 2015 (2 pages)
27 October 2015Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages)
27 October 2015Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages)
27 October 2015Appointment of Ms Shona Catherine Maclennan as a director on 1 July 2015 (2 pages)
20 October 2015Appointment of Dr Catherine Mcleod as a director on 1 October 2015 (2 pages)
20 October 2015Termination of appointment of Floraidh Forrest as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Andrea Kluge as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Floraidh Forrest as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Andrea Kluge as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Dr Catherine Mcleod as a director on 1 October 2015 (2 pages)
20 October 2015Termination of appointment of Andrea Kluge as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Dr Catherine Mcleod as a director on 1 October 2015 (2 pages)
20 October 2015Termination of appointment of Andrea Kluge as a director on 20 October 2015 (1 page)
24 August 2015Termination of appointment of Claire Flyn as a director on 1 June 2015 (1 page)
24 August 2015Termination of appointment of Claire Flyn as a director on 1 June 2015 (1 page)
24 August 2015Termination of appointment of Claire Flyn as a director on 1 June 2015 (1 page)
2 April 2015Termination of appointment of Michael John Macneil as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Michael John Macneil as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Michael John Macneil as a director on 1 April 2015 (1 page)
6 March 2015Annual return made up to 10 February 2015 no member list (8 pages)
6 March 2015Annual return made up to 10 February 2015 no member list (8 pages)
2 March 2015Appointment of Mrs Floraidh Forrest as a secretary on 18 September 2014 (2 pages)
2 March 2015Termination of appointment of Floraidh Forrest as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Floraidh Forrest as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Floraidh Forrest as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mrs Floraidh Forrest as a secretary on 18 September 2014 (2 pages)
17 February 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
17 February 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
11 February 2015Appointment of Ms Kirsten Shearer as a director on 15 January 2015 (2 pages)
11 February 2015Appointment of Ms Kirsten Shearer as a director on 15 January 2015 (2 pages)
6 February 2015Termination of appointment of Alasdair Mackay as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Alasdair Mackay as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Alasdair Mackay as a director on 5 February 2015 (1 page)
15 January 2015Appointment of Ms Andrea Kluge as a director on 15 January 2015 (2 pages)
15 January 2015Appointment of Ms Andrea Kluge as a director on 15 January 2015 (2 pages)
8 December 2014Termination of appointment of Leah Jaques as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Leah Jaques as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Leah Jaques as a director on 8 December 2014 (1 page)
19 June 2014Appointment of Mrs Leah Jaques as a director (2 pages)
19 June 2014Appointment of Mrs Leah Jaques as a director (2 pages)
17 June 2014Appointment of Mr Neil Robertson Stephen as a director (2 pages)
17 June 2014Appointment of Mr Neil Robertson Stephen as a director (2 pages)
2 June 2014Appointment of Mrs Claire Flyn as a director (2 pages)
2 June 2014Appointment of Mrs Claire Flyn as a director (2 pages)
30 May 2014Termination of appointment of Fiona Mackinnon as a secretary (1 page)
30 May 2014Termination of appointment of Fiona Mackinnon as a director (1 page)
30 May 2014Termination of appointment of Roderick Murray as a director (1 page)
30 May 2014Termination of appointment of Catriona Johnston as a director (1 page)
30 May 2014Termination of appointment of Catriona Johnston as a director (1 page)
30 May 2014Termination of appointment of Roderick Murray as a director (1 page)
30 May 2014Termination of appointment of Fiona Mackinnon as a director (1 page)
30 May 2014Appointment of Mrs Floraidh Forrest as a director (2 pages)
30 May 2014Appointment of Mrs Floraidh Forrest as a director (2 pages)
30 May 2014Termination of appointment of Fiona Mackinnon as a secretary (1 page)
17 February 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
17 February 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
10 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
10 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
10 February 2014Appointment of Mrs Catriona Johnston as a director (2 pages)
10 February 2014Termination of appointment of Mary Maclean as a director (1 page)
10 February 2014Appointment of Mr Alasdair Mackay as a director (2 pages)
10 February 2014Appointment of Mr Alasdair Mackay as a director (2 pages)
10 February 2014Termination of appointment of Mary Maclean as a director (1 page)
10 February 2014Appointment of Mrs Catriona Johnston as a director (2 pages)
1 November 2013Termination of appointment of Alasdair Campbell as a director (1 page)
1 November 2013Termination of appointment of Alasdair Campbell as a director (1 page)
1 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
11 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
7 January 2013Termination of appointment of Angela Macgillivray as a director (1 page)
7 January 2013Termination of appointment of Angela Macgillivray as a director (1 page)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
17 April 2012Termination of appointment of Duncan Scott as a director (1 page)
17 April 2012Appointment of Mr Michael John Macneil as a director (2 pages)
17 April 2012Appointment of Mr Michael John Macneil as a director (2 pages)
17 April 2012Termination of appointment of Duncan Scott as a director (1 page)
23 February 2012Appointment of Mr Roderick John Murray as a director (2 pages)
23 February 2012Appointment of Mrs Fiona Christina Mackinnon as a secretary (1 page)
23 February 2012Appointment of Mrs Fiona Christina Mackinnon as a secretary (1 page)
23 February 2012Appointment of Mr Roderick John Murray as a director (2 pages)
23 February 2012Termination of appointment of Vanessa Lopez as a director (1 page)
23 February 2012Termination of appointment of Mairi Mackenzie as a director (1 page)
23 February 2012Appointment of Mr Alasdair Hutchison Campbell as a director (2 pages)
23 February 2012Termination of appointment of Mairi Mackenzie as a director (1 page)
23 February 2012Annual return made up to 10 February 2012 no member list (6 pages)
23 February 2012Appointment of Mr Alasdair Hutchison Campbell as a director (2 pages)
23 February 2012Termination of appointment of Vanessa Lopez as a director (1 page)
23 February 2012Annual return made up to 10 February 2012 no member list (6 pages)
24 March 2011Termination of appointment of Sheila Hamilton as a director (1 page)
24 March 2011Termination of appointment of Sheila Hamilton as a director (1 page)
24 March 2011Appointment of Mrs Mairi Maclennan Nicolson Mackenzie as a director (2 pages)
24 March 2011Termination of appointment of Colleen Mackinnon as a director (1 page)
24 March 2011Termination of appointment of Colleen Mackinnon as a director (1 page)
24 March 2011Appointment of Mrs Mairi Maclennan Nicolson Mackenzie as a director (2 pages)
24 March 2011Appointment of Mrs Fiona Mackinnon as a director (2 pages)
24 March 2011Appointment of Mrs Fiona Mackinnon as a director (2 pages)
24 March 2011Director's details changed for Angela Marie Macgillivray on 1 January 2011 (2 pages)
24 March 2011Director's details changed for Angela Marie Macgillivray on 1 January 2011 (2 pages)
24 March 2011Annual return made up to 10 February 2011 no member list (7 pages)
24 March 2011Annual return made up to 10 February 2011 no member list (7 pages)
24 March 2011Director's details changed for Angela Marie Macgillivray on 1 January 2011 (2 pages)
14 March 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
14 March 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
12 April 2010Director's details changed for Ms Sheila Mae Hamilton on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 10 February 2010 no member list (5 pages)
12 April 2010Director's details changed for Ms Sheila Mae Hamilton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Ms Sheila Mae Hamilton on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 10 February 2010 no member list (5 pages)
9 April 2010Director's details changed for Duncan Scott on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Colleen Livingstone Mackinnon on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Vanessa Lopez on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mary Flora Maclean on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Vanessa Lopez on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mary Flora Maclean on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Duncan Scott on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mary Flora Maclean on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Colleen Livingstone Mackinnon on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Duncan Scott on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Vanessa Lopez on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Colleen Livingstone Mackinnon on 1 October 2009 (2 pages)
23 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
23 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
1 December 2009Termination of appointment of Jean Mackay as a director (1 page)
1 December 2009Termination of appointment of Jean Mackay as a director (1 page)
13 November 2009Termination of appointment of Lisa Mehan as a director (1 page)
13 November 2009Termination of appointment of Lisa Mehan as a director (1 page)
14 September 2009Director appointed vanessa lopez (1 page)
14 September 2009Director appointed vanessa lopez (1 page)
4 September 2009Director appointed duncan scott (2 pages)
4 September 2009Director appointed duncan scott (2 pages)
3 September 2009Director appointed colleen livingstone mackinnon (1 page)
3 September 2009Director appointed colleen livingstone mackinnon (1 page)
29 April 2009Director appointed angela marie macgillivray (2 pages)
29 April 2009Director appointed angela marie macgillivray (2 pages)
24 April 2009Appointment terminated director claire hannah (1 page)
24 April 2009Director appointed sheila mae hamilton (2 pages)
24 April 2009Appointment terminated secretary margaret fowler (1 page)
24 April 2009Appointment terminated director marie mackay (1 page)
24 April 2009Appointment terminated director marie mackay (1 page)
24 April 2009Director appointed sheila mae hamilton (2 pages)
24 April 2009Appointment terminated director claire hannah (1 page)
24 April 2009Appointment terminated secretary margaret fowler (1 page)
16 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
17 March 2009Annual return made up to 10/02/09 (3 pages)
17 March 2009Appointment terminated director marlene macdonald (1 page)
17 March 2009Appointment terminated director marlene macdonald (1 page)
17 March 2009Annual return made up to 10/02/09 (3 pages)
11 February 2008Annual return made up to 10/02/08 (2 pages)
11 February 2008Annual return made up to 10/02/08 (2 pages)
15 October 2007Accounts for a small company made up to 31 July 2007 (7 pages)
15 October 2007Accounts for a small company made up to 31 July 2007 (7 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
29 March 2007Annual return made up to 10/02/07 (2 pages)
29 March 2007Annual return made up to 10/02/07 (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
23 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
30 March 2006Director resigned (1 page)
30 March 2006Annual return made up to 10/02/06 (2 pages)
30 March 2006Annual return made up to 10/02/06 (2 pages)
30 March 2006Director resigned (1 page)
29 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
29 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
28 February 2005Annual return made up to 10/02/05 (6 pages)
28 February 2005Annual return made up to 10/02/05 (6 pages)
25 November 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
25 November 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
5 October 2004Memorandum and Articles of Association (20 pages)
5 October 2004Memorandum and Articles of Association (20 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
10 February 2004Incorporation (28 pages)
10 February 2004Incorporation (28 pages)