Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director Name | Mrs Myra Brown |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mr Colin John Linton Woodcock |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Ms Rhoda Isabella Meek |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mrs Alun Jones |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mr Iain Ferguson MacDonald |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Air Traffic Control Engineer |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mr Craig Smith |
---|---|
Date of Birth | November 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(16 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Customer Services Manager |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mr Michael Charles Breslin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | College Director |
Country of Residence | Scotland |
Correspondence Address | Marchfield Toward Argyll PA23 7UD Scotland |
Director Name | Mr Stuart Smith |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crossapol Isle Of Tiree Scarinish Argyll & Bute PA77 6UP Scotland |
Director Name | Mr Mark John Vale |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Cnoc Na Sithean Balephuil Isle Of Tiree PA77 6UE Scotland |
Director Name | Stewart McLean |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | No 2 Sliabh Balephuil Isle Of Tiree Argyll PA77 6UE Scotland |
Director Name | Ian Anthony Mark Jennison |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Development Manager |
Correspondence Address | 8 Kilkenneth Cottages Kilkenneth Isle Of Tiree Argyll PA77 6UQ Scotland |
Secretary Name | Mr Steven John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craignis Balinoe Isle Of Tiree Argyll PA77 6TZ Scotland |
Director Name | Clare Jones |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2015) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mrs Anne Patricia Campbell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2015) |
Role | Retired School Teacher |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mr Roger Harold Jarvis |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Sophie Isaacson |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2013) |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | Room 1 Tiree Rural Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mr Iain Ferguson MacDonald |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2017) |
Role | Air Traffic Control Engineer |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mr William Angus Maclean |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mr Neil Macphail |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2019) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mrs Janet Bowler |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2022) |
Role | Archivist |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Registered Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Tiree Community Development Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,371 |
Cash | £13,587 |
Current Liabilities | £1,392 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (10 months from now) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
23 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
23 July 2020 | Appointment of Mr Craig Smith as a director on 20 July 2020 (2 pages) |
13 December 2019 | Appointment of Mrs Janet Bowler as a director on 12 December 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
3 June 2019 | Termination of appointment of Neil Macphail as a director on 20 May 2019 (1 page) |
3 June 2019 | Termination of appointment of William Angus Maclean as a director on 20 May 2019 (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 July 2018 | Appointment of Mr Neil Macphail as a director on 19 April 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
26 February 2018 | Withdrawal of a person with significant control statement on 26 February 2018 (2 pages) |
22 January 2018 | Notification of Tiree Community Development Trust as a person with significant control on 1 January 2018 (2 pages) |
26 September 2017 | Appointment of Mr Iain Ferguson Macdonald as a director on 19 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Iain Ferguson Macdonald as a director on 19 September 2017 (2 pages) |
28 July 2017 | Termination of appointment of Iain Ferguson Macdonald as a director on 26 January 2017 (1 page) |
28 July 2017 | Termination of appointment of Iain Ferguson Macdonald as a director on 26 January 2017 (1 page) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
13 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 June 2016 | Appointment of Mrs Alun Jones as a director on 10 May 2016 (2 pages) |
15 June 2016 | Appointment of Ms Rhoda Isabella Meek as a director on 10 May 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Alun Jones as a director on 10 May 2016 (2 pages) |
15 June 2016 | Appointment of Ms Rhoda Isabella Meek as a director on 10 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr William Angus Maclean as a director on 8 December 2015 (2 pages) |
15 June 2016 | Appointment of Mr William Angus Maclean as a director on 8 December 2015 (2 pages) |
16 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 March 2016 | Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016 (1 page) |
15 December 2015 | Termination of appointment of Anne Patricia Campbell as a director on 26 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Anne Patricia Campbell as a director on 26 November 2015 (1 page) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
25 May 2015 | Termination of appointment of Clare Jones as a director on 23 April 2015 (1 page) |
25 May 2015 | Termination of appointment of Clare Jones as a director on 23 April 2015 (1 page) |
12 September 2014 | Resolutions
|
12 September 2014 | Resolutions
|
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 August 2014 | Appointment of Mrs Andrea Macarthur as a director on 20 May 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Andrea Macarthur as a director on 20 May 2014 (2 pages) |
11 August 2014 | Registered office address changed from Units 1 and 2 Units 1 and 2 the Island Centre Crosapol Isle of Tiree PA77 6UP Scotland to Units 1 & 2 the Island Centre Crossapol Isle of Tiree Argyll PA77 6UP on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Registered office address changed from Units 1 and 2 Units 1 and 2 the Island Centre Crosapol Isle of Tiree PA77 6UP Scotland to Units 1 & 2 the Island Centre Crossapol Isle of Tiree Argyll PA77 6UP on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mrs Myra Brown as a director on 22 May 2014 (2 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Appointment of Mrs Myra Brown as a director on 22 May 2014 (2 pages) |
11 August 2014 | Appointment of Mr Colin John Linton Woodcock as a director on 22 May 2014 (2 pages) |
11 August 2014 | Appointment of Mr Colin John Linton Woodcock as a director on 22 May 2014 (2 pages) |
6 March 2014 | Registered office address changed from C/O Tiree Community Development Trust Room 1 Tiree Rural Centre Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Tiree Community Development Trust Room 1 Tiree Rural Centre Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Tiree Community Development Trust Room 1 Tiree Rural Centre Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 6 March 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Termination of appointment of Sophie Isaacson as a director (1 page) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Termination of appointment of Sophie Isaacson as a director (1 page) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Appointment of Iain Ferguson Macdonald as a director (2 pages) |
27 March 2012 | Appointment of Iain Ferguson Macdonald as a director (2 pages) |
27 March 2012 | Appointment of Sophie Isaacson as a director (2 pages) |
27 March 2012 | Appointment of Sophie Isaacson as a director (2 pages) |
7 March 2012 | Appointment of Mrs Anne Patricia Campbell as a director (2 pages) |
7 March 2012 | Registered office address changed from Paper.Works, Room 1, Tiree Rural Centre Crossapol, Isle of Tiree Scarinish Argyll PA77 6UP Uk on 7 March 2012 (1 page) |
7 March 2012 | Appointment of Mr Roger Harold Jarvis as a director (2 pages) |
7 March 2012 | Appointment of Mr Roger Harold Jarvis as a director (2 pages) |
7 March 2012 | Appointment of Mrs Anne Patricia Campbell as a director (2 pages) |
7 March 2012 | Registered office address changed from Paper.Works, Room 1, Tiree Rural Centre Crossapol, Isle of Tiree Scarinish Argyll PA77 6UP Uk on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Paper.Works, Room 1, Tiree Rural Centre Crossapol, Isle of Tiree Scarinish Argyll PA77 6UP Uk on 7 March 2012 (1 page) |
1 March 2012 | Appointment of Clare Jones as a director (2 pages) |
1 March 2012 | Appointment of Clare Jones as a director (2 pages) |
24 January 2012 | Termination of appointment of Mark Vale as a director (1 page) |
24 January 2012 | Termination of appointment of Mark Vale as a director (1 page) |
24 January 2012 | Termination of appointment of Stuart Smith as a director (1 page) |
24 January 2012 | Termination of appointment of Steven Thomson as a secretary (1 page) |
24 January 2012 | Termination of appointment of Michael Breslin as a director (1 page) |
24 January 2012 | Termination of appointment of Stuart Smith as a director (1 page) |
24 January 2012 | Termination of appointment of Steven Thomson as a secretary (1 page) |
24 January 2012 | Termination of appointment of Michael Breslin as a director (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
26 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
26 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
10 August 2010 | Director's details changed for Stuart Smith on 9 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Stuart Smith on 9 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Stuart Smith on 9 July 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
12 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from the met office crossapol, isle of tiree argyll PA77 6UP (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from paper.works, room 1 tiree rural centre crossapol scarinish argyll PA77 6UP uk (1 page) |
18 February 2009 | Return made up to 15/07/08; full list of members (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from the met office crossapol, isle of tiree argyll PA77 6UP (1 page) |
18 February 2009 | Return made up to 15/07/08; full list of members (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from paper.works, room 1 tiree rural centre crossapol scarinish argyll PA77 6UP uk (1 page) |
17 February 2009 | Appointment terminated director ian jennison (1 page) |
17 February 2009 | Appointment terminated director ian jennison (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
18 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 15/07/07; full list of members (4 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 15/07/07; full list of members (4 pages) |
30 August 2006 | Return made up to 15/07/06; full list of members
|
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Return made up to 15/07/06; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 15/07/05; full list of members (4 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 15/07/05; full list of members (4 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
7 July 2004 | Incorporation (19 pages) |
7 July 2004 | Incorporation (19 pages) |