Company NameDiscover Tiree
DirectorCecilia Ann MacDonald
Company StatusActive
Company NumberSC268711
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 2004(19 years, 11 months ago)
Previous NameMarketing Tiree

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Cecilia Ann MacDonald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBeach House Kilmoluaig
Isle Of Tiree
PA77 6XB
Scotland
Director NameJudith Ann Boyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressDrumaglea
Cornaigmore
Isle Of Tiree
PA77 6XA
Scotland
Director NameMr Colin John Linton Woodcock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleGallerist
Country of ResidenceUnited Kingdom
Correspondence AddressSunbeam Cottage
Balemartine
Isle Of Tiree
Argyll
PA77 6UA
Scotland
Director NameMr Ian Boyd Tainsh
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCreag Mhor Creag Mhor
Cornaigbeg
Isle Of Tiree
Argyll
PA77 5TN
Scotland
Director NameMabel Alice Macarthur
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glassary
Sandaig
Isle Of Tiree
Argyll
Pa77
Secretary NameMr Ian Boyd Tainsh
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCreag Mhor Creag Mhor
Cornaigbeg
Isle Of Tiree
Argyll
PA77 5TN
Scotland
Director NameFiona Kennedy Macinnes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2007)
RoleCatering Manager
Correspondence AddressGribun
Hough
Isle Of Tiree
Argyll
PA77 6XE
Scotland
Director NameMrs Elspeth Mackinnon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(3 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 05 December 2016)
RoleSpeech & Language Therapist
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
Argyll
PA77 6UZ
Scotland
Director NameMrs Fiona Maxwell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Kenovay
Scarinish
Isle Of Tiree
PA77 6UU
Scotland
Director NameJanet Macintosh
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleRetired
Correspondence Address4 Rudha Cottages
Scarinish, Tiree
Isle Of Tiree
PA77 6UH
Scotland
Director NameMr Mark John Vale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCnoc Na Sithean
Balephuil
Isle Of Tiree
PA77 6UE
Scotland
Director NameStephen Kemp
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2009)
RoleSelf Employed Retailer
Correspondence AddressThistle Dew
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMrs Rebecca Joanne Wright
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2012)
RoleJewellery Designer
Country of ResidenceScotland
Correspondence AddressTir A Chladaich Sandaig
Isle Of Tiree
Argyll
PA77 6XQ
Scotland
Director NameMr William Angus Maclean
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2011)
RoleWatersports Centre Manager
Country of ResidenceScotland
Correspondence AddressBurnside Cottage Cornaig
Isle Of Tiree
Argyll
PA77 6XA
Scotland
Director NameMr Mark Armstrong
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2010)
RoleCafe Proprietor
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
Argyll
PA77 6UZ
Scotland
Director NameMrs Mabel Macarthur
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
Argyll
PA77 6UZ
Scotland
Director NameMs Frances Elizabeth Woodhead
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2015)
RoleGlass Artist
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
Argyll
PA77 6UZ
Scotland
Director NameMr Duncan Perry Castling
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2019)
RoleGuesthouse, Restaurant Proprietor
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
Argyll
PA77 6UZ
Scotland
Director NameMr Simon David Wellock
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 02 December 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
Argyll
PA77 6UZ
Scotland
Director NameMrs Alison Rona Campbell
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2012(8 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 December 2020)
RoleB&B Owner
Country of ResidenceScotland
Correspondence AddressUnits 1 And 2 Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMr Steve Nagy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 years, 6 months after company formation)
Appointment Duration9 years (resigned 12 December 2022)
RoleRanger
Country of ResidenceScotland
Correspondence AddressUnits 1 And 2 Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMr David Alan Naylor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 December 2017)
RoleHostel Accommodation Owner
Country of ResidenceScotland
Correspondence AddressCreag Mhor Cornaigbeg
Isle Of Tiree
Argyll
PA77 6UZ
Scotland
Director NameMrs Fiona Armstrong
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2020)
RoleCafe Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 And 2 Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMiss Stephanie Cope
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2020)
RoleRanger
Country of ResidenceScotland
Correspondence AddressUnits 1 And 2 Crossapol
Isle Of Tiree
PA77 6UP
Scotland

Contact

Websitetireebb.com

Location

Registered AddressUnits 1 And 2
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2014
Net Worth£1,105
Cash£5,014
Current Liabilities£3,909

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

31 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
4 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
13 December 2022Cessation of Steve Nagy as a person with significant control on 12 December 2022 (1 page)
13 December 2022Termination of appointment of Steve Nagy as a director on 12 December 2022 (1 page)
10 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
9 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
16 July 2021Notification of Cecilia Ann Macdonald as a person with significant control on 1 December 2020 (2 pages)
16 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
16 July 2021Withdrawal of a person with significant control statement on 16 July 2021 (2 pages)
16 July 2021Notification of Steve Nagy as a person with significant control on 1 December 2020 (2 pages)
16 July 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
1 December 2020Termination of appointment of Stephanie Cope as a director on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Colin John Linton Woodcock as a director on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Alison Rona Campbell as a director on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Fiona Armstrong as a director on 1 December 2020 (1 page)
9 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
24 June 2020Previous accounting period extended from 30 September 2019 to 30 November 2019 (1 page)
17 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
17 June 2019Termination of appointment of Ian Boyd Tainsh as a secretary on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Ian Boyd Tainsh as a director on 17 June 2019 (1 page)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 May 2019Registered 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 2019Termination of appointment of Duncan Perry Castling as a director on 1 May 2019 (1 page)
6 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
5 July 2018Termination of appointment of David Alan Naylor as a director on 8 December 2017 (1 page)
4 June 2018Appointment of Miss Stephanie Cope as a director on 26 January 2018 (2 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 January 2017Termination of appointment of Elspeth Mackinnon as a director on 5 December 2016 (1 page)
17 January 2017Termination of appointment of Elspeth Mackinnon as a director on 5 December 2016 (1 page)
17 January 2017Appointment of Mrs Fiona Armstrong as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mrs Fiona Armstrong as a director on 16 January 2017 (2 pages)
3 November 2016Director's details changed for Mrs David Naylor on 8 December 2015 (2 pages)
3 November 2016Director's details changed for Mrs David Naylor on 8 December 2015 (2 pages)
6 June 2016Annual return made up to 3 June 2016 no member list (8 pages)
6 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
6 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
6 June 2016Annual return made up to 3 June 2016 no member list (8 pages)
8 December 2015Appointment of Mrs David Naylor as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mrs David Naylor as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mrs Cecilia Ann Macdonald as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mrs Cecilia Ann Macdonald as a director on 7 December 2015 (2 pages)
7 December 2015Termination of appointment of Frances Elizabeth Woodhead as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Frances Elizabeth Woodhead as a director on 7 December 2015 (1 page)
5 June 2015Annual return made up to 3 June 2015 no member list (7 pages)
5 June 2015Annual return made up to 3 June 2015 no member list (7 pages)
5 June 2015Annual return made up to 3 June 2015 no member list (7 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Director's details changed for Mrs Elspeth Mackinnon on 3 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Elspeth Mackinnon on 3 June 2014 (2 pages)
24 June 2014Annual return made up to 3 June 2014 no member list (7 pages)
24 June 2014Director's details changed for Mrs Elspeth Mackinnon on 3 June 2014 (2 pages)
24 June 2014Annual return made up to 3 June 2014 no member list (7 pages)
24 June 2014Annual return made up to 3 June 2014 no member list (7 pages)
9 January 2014Director's details changed for Mrs Elspeth Mackinnon on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Mrs Elspeth Mackinnon on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Mrs Elspeth Mackinnon on 1 December 2013 (2 pages)
12 December 2013Appointment of Mr Steve Nagy as a director (2 pages)
12 December 2013Termination of appointment of Simon Wellock as a director (1 page)
12 December 2013Appointment of Mr Steve Nagy as a director (2 pages)
12 December 2013Termination of appointment of Simon Wellock as a director (1 page)
4 June 2013Annual return made up to 3 June 2013 no member list (8 pages)
4 June 2013Annual return made up to 3 June 2013 no member list (8 pages)
4 June 2013Annual return made up to 3 June 2013 no member list (8 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 February 2013Appointment of Mrs Alison Rona Campbell as a director (2 pages)
14 February 2013Appointment of Mrs Alison Rona Campbell as a director (2 pages)
14 February 2013Appointment of Mr Simon David Wellock as a director (2 pages)
14 February 2013Appointment of Mr Simon David Wellock as a director (2 pages)
25 September 2012Termination of appointment of Mabel Macarthur as a director (1 page)
25 September 2012Termination of appointment of Mabel Macarthur as a director (1 page)
25 September 2012Termination of appointment of Mark Armstrong as a director (1 page)
25 September 2012Termination of appointment of Mark Armstrong as a director (1 page)
11 June 2012Annual return made up to 3 June 2012 no member list (7 pages)
11 June 2012Annual return made up to 3 June 2012 no member list (7 pages)
11 June 2012Annual return made up to 3 June 2012 no member list (7 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 March 2012Termination of appointment of Rebecca Wright as a director (1 page)
12 March 2012Termination of appointment of Rebecca Wright as a director (1 page)
8 February 2012Appointment of Mr Duncan Perry Castling as a director (2 pages)
8 February 2012Appointment of Mr Duncan Perry Castling as a director (2 pages)
12 January 2012Termination of appointment of William Maclean as a director (1 page)
12 January 2012Termination of appointment of William Maclean as a director (1 page)
12 January 2012Appointment of Ms Frances Elizabeth Woodhead as a director (2 pages)
12 January 2012Appointment of Ms Frances Elizabeth Woodhead as a director (2 pages)
23 June 2011Annual return made up to 3 June 2011 no member list (8 pages)
23 June 2011Appointment of Mrs Mabel Macarthur as a director (2 pages)
23 June 2011Termination of appointment of Mark Vale as a director (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Termination of appointment of Mark Vale as a director (1 page)
23 June 2011Annual return made up to 3 June 2011 no member list (8 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Appointment of Mrs Mabel Macarthur as a director (2 pages)
23 June 2011Annual return made up to 3 June 2011 no member list (8 pages)
1 February 2011Appointment of Mr Mark Armstrong as a director (2 pages)
1 February 2011Appointment of Mr Mark Armstrong as a director (2 pages)
31 January 2011Appointment of Mr Mark Armstrong as a director (2 pages)
31 January 2011Termination of appointment of Mark Armstrong as a director (1 page)
31 January 2011Appointment of Mr Mark Armstrong as a director (2 pages)
31 January 2011Termination of appointment of Mark Armstrong as a director (1 page)
14 December 2010Termination of appointment of Fiona Maxwell as a director (1 page)
14 December 2010Termination of appointment of Fiona Maxwell as a director (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree Argyll PA77 6TN Scotland on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree Argyll PA77 6TN Scotland on 8 June 2010 (1 page)
8 June 2010Annual return made up to 3 June 2010 no member list (6 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (6 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (6 pages)
8 June 2010Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree Argyll PA77 6TN Scotland on 8 June 2010 (1 page)
7 June 2010Director's details changed for Fiona Maxwell on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Rebecca Joanne Wright on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Colin John Linton Woodcock on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Fiona Maxwell on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr William Angus Maclean on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Colin John Linton Woodcock on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Fiona Maxwell on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Colin John Linton Woodcock on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr William Angus Maclean on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Rebecca Joanne Wright on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr William Angus Maclean on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Rebecca Joanne Wright on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Elspeth Mackinnon on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Elspeth Mackinnon on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Elspeth Mackinnon on 3 June 2010 (2 pages)
22 September 2009Director's change of particulars / william maclean / 22/09/2009 (2 pages)
22 September 2009Director's change of particulars / william maclean / 22/09/2009 (2 pages)
22 September 2009Director appointed mrs william angus maclean (1 page)
22 September 2009Director appointed mrs william angus maclean (1 page)
22 September 2009Director appointed mrs rebecca joanne wright (1 page)
22 September 2009Director appointed mrs rebecca joanne wright (1 page)
29 July 2009Annual return made up to 03/06/09 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Annual return made up to 03/06/09 (3 pages)
28 July 2009Appointment terminated director stephen kemp (1 page)
28 July 2009Appointment terminated director stephen kemp (1 page)
4 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Annual return made up to 03/06/08 (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Annual return made up to 03/06/08 (4 pages)
15 July 2008Registered office changed on 15/07/2008 from glebe house, gott bay isle of tiree argyll PA77 6TN (1 page)
15 July 2008Registered office changed on 15/07/2008 from glebe house, gott bay isle of tiree argyll PA77 6TN (1 page)
14 July 2008Appointment terminated director judith boyd (1 page)
14 July 2008Director and secretary's change of particulars / ian tainsh / 07/04/2008 (2 pages)
14 July 2008Appointment terminated director judith boyd (1 page)
14 July 2008Director and secretary's change of particulars / ian tainsh / 07/04/2008 (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Annual return made up to 03/06/07 (3 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Annual return made up to 03/06/07 (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
22 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Annual return made up to 03/06/06 (3 pages)
28 June 2006Annual return made up to 03/06/06 (3 pages)
28 June 2006Director's particulars changed (1 page)
24 May 2006Company name changed marketing tiree\certificate issued on 24/05/06 (3 pages)
24 May 2006Company name changed marketing tiree\certificate issued on 24/05/06 (3 pages)
14 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 January 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
17 January 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
4 July 2005Annual return made up to 03/06/05
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 July 2005Annual return made up to 03/06/05
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
3 June 2004Incorporation (35 pages)
3 June 2004Incorporation (35 pages)