Isle Of Tiree
PA77 6XB
Scotland
Director Name | Judith Ann Boyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Drumaglea Cornaigmore Isle Of Tiree PA77 6XA Scotland |
Director Name | Mr Colin John Linton Woodcock |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Gallerist |
Country of Residence | United Kingdom |
Correspondence Address | Sunbeam Cottage Balemartine Isle Of Tiree Argyll PA77 6UA Scotland |
Director Name | Mr Ian Boyd Tainsh |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Creag Mhor Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 5TN Scotland |
Director Name | Mabel Alice Macarthur |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Glassary Sandaig Isle Of Tiree Argyll Pa77 |
Secretary Name | Mr Ian Boyd Tainsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Creag Mhor Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 5TN Scotland |
Director Name | Fiona Kennedy Macinnes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2007) |
Role | Catering Manager |
Correspondence Address | Gribun Hough Isle Of Tiree Argyll PA77 6XE Scotland |
Director Name | Mrs Elspeth Mackinnon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 December 2016) |
Role | Speech & Language Therapist |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 6UZ Scotland |
Director Name | Mrs Fiona Maxwell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 December 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Kenovay Scarinish Isle Of Tiree PA77 6UU Scotland |
Director Name | Janet Macintosh |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Retired |
Correspondence Address | 4 Rudha Cottages Scarinish, Tiree Isle Of Tiree PA77 6UH Scotland |
Director Name | Mr Mark John Vale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2010) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cnoc Na Sithean Balephuil Isle Of Tiree PA77 6UE Scotland |
Director Name | Stephen Kemp |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2009) |
Role | Self Employed Retailer |
Correspondence Address | Thistle Dew Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Mrs Rebecca Joanne Wright |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2012) |
Role | Jewellery Designer |
Country of Residence | Scotland |
Correspondence Address | Tir A Chladaich Sandaig Isle Of Tiree Argyll PA77 6XQ Scotland |
Director Name | Mr William Angus Maclean |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2011) |
Role | Watersports Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Burnside Cottage Cornaig Isle Of Tiree Argyll PA77 6XA Scotland |
Director Name | Mr Mark Armstrong |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2010) |
Role | Cafe Proprietor |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 6UZ Scotland |
Director Name | Mrs Mabel Macarthur |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 6UZ Scotland |
Director Name | Ms Frances Elizabeth Woodhead |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 2015) |
Role | Glass Artist |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 6UZ Scotland |
Director Name | Mr Duncan Perry Castling |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2019) |
Role | Guesthouse, Restaurant Proprietor |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 6UZ Scotland |
Director Name | Mr Simon David Wellock |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 02 December 2013) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 6UZ Scotland |
Director Name | Mrs Alison Rona Campbell |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2012(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 December 2020) |
Role | B&B Owner |
Country of Residence | Scotland |
Correspondence Address | Units 1 And 2 Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Mr Steve Nagy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 12 December 2022) |
Role | Ranger |
Country of Residence | Scotland |
Correspondence Address | Units 1 And 2 Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Mr David Alan Naylor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2017) |
Role | Hostel Accommodation Owner |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 6UZ Scotland |
Director Name | Mrs Fiona Armstrong |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2020) |
Role | Cafe Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 And 2 Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Miss Stephanie Cope |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2020) |
Role | Ranger |
Country of Residence | Scotland |
Correspondence Address | Units 1 And 2 Crossapol Isle Of Tiree PA77 6UP Scotland |
Website | tireebb.com |
---|
Registered Address | Units 1 And 2 Crossapol Isle Of Tiree PA77 6UP Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Year | 2014 |
---|---|
Net Worth | £1,105 |
Cash | £5,014 |
Current Liabilities | £3,909 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
31 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
4 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
13 December 2022 | Cessation of Steve Nagy as a person with significant control on 12 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Steve Nagy as a director on 12 December 2022 (1 page) |
10 August 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
9 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
16 July 2021 | Notification of Cecilia Ann Macdonald as a person with significant control on 1 December 2020 (2 pages) |
16 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
16 July 2021 | Withdrawal of a person with significant control statement on 16 July 2021 (2 pages) |
16 July 2021 | Notification of Steve Nagy as a person with significant control on 1 December 2020 (2 pages) |
16 July 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
1 December 2020 | Termination of appointment of Stephanie Cope as a director on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Colin John Linton Woodcock as a director on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Alison Rona Campbell as a director on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Fiona Armstrong as a director on 1 December 2020 (1 page) |
9 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
24 June 2020 | Previous accounting period extended from 30 September 2019 to 30 November 2019 (1 page) |
17 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Ian Boyd Tainsh as a secretary on 17 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Ian Boyd Tainsh as a director on 17 June 2019 (1 page) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 May 2019 | Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree Argyll PA77 6UZ to Units 1 and 2 Crossapol Isle of Tiree PA77 6UP on 3 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Duncan Perry Castling as a director on 1 May 2019 (1 page) |
6 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of David Alan Naylor as a director on 8 December 2017 (1 page) |
4 June 2018 | Appointment of Miss Stephanie Cope as a director on 26 January 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
7 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
17 January 2017 | Termination of appointment of Elspeth Mackinnon as a director on 5 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Elspeth Mackinnon as a director on 5 December 2016 (1 page) |
17 January 2017 | Appointment of Mrs Fiona Armstrong as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mrs Fiona Armstrong as a director on 16 January 2017 (2 pages) |
3 November 2016 | Director's details changed for Mrs David Naylor on 8 December 2015 (2 pages) |
3 November 2016 | Director's details changed for Mrs David Naylor on 8 December 2015 (2 pages) |
6 June 2016 | Annual return made up to 3 June 2016 no member list (8 pages) |
6 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
6 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
6 June 2016 | Annual return made up to 3 June 2016 no member list (8 pages) |
8 December 2015 | Appointment of Mrs David Naylor as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs David Naylor as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Cecilia Ann Macdonald as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Cecilia Ann Macdonald as a director on 7 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Frances Elizabeth Woodhead as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Frances Elizabeth Woodhead as a director on 7 December 2015 (1 page) |
5 June 2015 | Annual return made up to 3 June 2015 no member list (7 pages) |
5 June 2015 | Annual return made up to 3 June 2015 no member list (7 pages) |
5 June 2015 | Annual return made up to 3 June 2015 no member list (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Director's details changed for Mrs Elspeth Mackinnon on 3 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Elspeth Mackinnon on 3 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 3 June 2014 no member list (7 pages) |
24 June 2014 | Director's details changed for Mrs Elspeth Mackinnon on 3 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 3 June 2014 no member list (7 pages) |
24 June 2014 | Annual return made up to 3 June 2014 no member list (7 pages) |
9 January 2014 | Director's details changed for Mrs Elspeth Mackinnon on 1 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mrs Elspeth Mackinnon on 1 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mrs Elspeth Mackinnon on 1 December 2013 (2 pages) |
12 December 2013 | Appointment of Mr Steve Nagy as a director (2 pages) |
12 December 2013 | Termination of appointment of Simon Wellock as a director (1 page) |
12 December 2013 | Appointment of Mr Steve Nagy as a director (2 pages) |
12 December 2013 | Termination of appointment of Simon Wellock as a director (1 page) |
4 June 2013 | Annual return made up to 3 June 2013 no member list (8 pages) |
4 June 2013 | Annual return made up to 3 June 2013 no member list (8 pages) |
4 June 2013 | Annual return made up to 3 June 2013 no member list (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 February 2013 | Appointment of Mrs Alison Rona Campbell as a director (2 pages) |
14 February 2013 | Appointment of Mrs Alison Rona Campbell as a director (2 pages) |
14 February 2013 | Appointment of Mr Simon David Wellock as a director (2 pages) |
14 February 2013 | Appointment of Mr Simon David Wellock as a director (2 pages) |
25 September 2012 | Termination of appointment of Mabel Macarthur as a director (1 page) |
25 September 2012 | Termination of appointment of Mabel Macarthur as a director (1 page) |
25 September 2012 | Termination of appointment of Mark Armstrong as a director (1 page) |
25 September 2012 | Termination of appointment of Mark Armstrong as a director (1 page) |
11 June 2012 | Annual return made up to 3 June 2012 no member list (7 pages) |
11 June 2012 | Annual return made up to 3 June 2012 no member list (7 pages) |
11 June 2012 | Annual return made up to 3 June 2012 no member list (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 March 2012 | Termination of appointment of Rebecca Wright as a director (1 page) |
12 March 2012 | Termination of appointment of Rebecca Wright as a director (1 page) |
8 February 2012 | Appointment of Mr Duncan Perry Castling as a director (2 pages) |
8 February 2012 | Appointment of Mr Duncan Perry Castling as a director (2 pages) |
12 January 2012 | Termination of appointment of William Maclean as a director (1 page) |
12 January 2012 | Termination of appointment of William Maclean as a director (1 page) |
12 January 2012 | Appointment of Ms Frances Elizabeth Woodhead as a director (2 pages) |
12 January 2012 | Appointment of Ms Frances Elizabeth Woodhead as a director (2 pages) |
23 June 2011 | Annual return made up to 3 June 2011 no member list (8 pages) |
23 June 2011 | Appointment of Mrs Mabel Macarthur as a director (2 pages) |
23 June 2011 | Termination of appointment of Mark Vale as a director (1 page) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Termination of appointment of Mark Vale as a director (1 page) |
23 June 2011 | Annual return made up to 3 June 2011 no member list (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Appointment of Mrs Mabel Macarthur as a director (2 pages) |
23 June 2011 | Annual return made up to 3 June 2011 no member list (8 pages) |
1 February 2011 | Appointment of Mr Mark Armstrong as a director (2 pages) |
1 February 2011 | Appointment of Mr Mark Armstrong as a director (2 pages) |
31 January 2011 | Appointment of Mr Mark Armstrong as a director (2 pages) |
31 January 2011 | Termination of appointment of Mark Armstrong as a director (1 page) |
31 January 2011 | Appointment of Mr Mark Armstrong as a director (2 pages) |
31 January 2011 | Termination of appointment of Mark Armstrong as a director (1 page) |
14 December 2010 | Termination of appointment of Fiona Maxwell as a director (1 page) |
14 December 2010 | Termination of appointment of Fiona Maxwell as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree Argyll PA77 6TN Scotland on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree Argyll PA77 6TN Scotland on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (6 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (6 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (6 pages) |
8 June 2010 | Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree Argyll PA77 6TN Scotland on 8 June 2010 (1 page) |
7 June 2010 | Director's details changed for Fiona Maxwell on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Rebecca Joanne Wright on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Colin John Linton Woodcock on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Fiona Maxwell on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr William Angus Maclean on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Colin John Linton Woodcock on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Fiona Maxwell on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Colin John Linton Woodcock on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr William Angus Maclean on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Rebecca Joanne Wright on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr William Angus Maclean on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Rebecca Joanne Wright on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Elspeth Mackinnon on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Elspeth Mackinnon on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Elspeth Mackinnon on 3 June 2010 (2 pages) |
22 September 2009 | Director's change of particulars / william maclean / 22/09/2009 (2 pages) |
22 September 2009 | Director's change of particulars / william maclean / 22/09/2009 (2 pages) |
22 September 2009 | Director appointed mrs william angus maclean (1 page) |
22 September 2009 | Director appointed mrs william angus maclean (1 page) |
22 September 2009 | Director appointed mrs rebecca joanne wright (1 page) |
22 September 2009 | Director appointed mrs rebecca joanne wright (1 page) |
29 July 2009 | Annual return made up to 03/06/09 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Annual return made up to 03/06/09 (3 pages) |
28 July 2009 | Appointment terminated director stephen kemp (1 page) |
28 July 2009 | Appointment terminated director stephen kemp (1 page) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Annual return made up to 03/06/08 (4 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Annual return made up to 03/06/08 (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from glebe house, gott bay isle of tiree argyll PA77 6TN (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from glebe house, gott bay isle of tiree argyll PA77 6TN (1 page) |
14 July 2008 | Appointment terminated director judith boyd (1 page) |
14 July 2008 | Director and secretary's change of particulars / ian tainsh / 07/04/2008 (2 pages) |
14 July 2008 | Appointment terminated director judith boyd (1 page) |
14 July 2008 | Director and secretary's change of particulars / ian tainsh / 07/04/2008 (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Annual return made up to 03/06/07 (3 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 03/06/07 (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
22 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Annual return made up to 03/06/06 (3 pages) |
28 June 2006 | Annual return made up to 03/06/06 (3 pages) |
28 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | Company name changed marketing tiree\certificate issued on 24/05/06 (3 pages) |
24 May 2006 | Company name changed marketing tiree\certificate issued on 24/05/06 (3 pages) |
14 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
14 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 January 2006 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
17 January 2006 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
4 July 2005 | Annual return made up to 03/06/05
|
4 July 2005 | Annual return made up to 03/06/05
|
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
3 June 2004 | Incorporation (35 pages) |
3 June 2004 | Incorporation (35 pages) |