Company NameScottish Hostels
Company StatusActive
Company NumberSC271335
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 July 2004(19 years, 9 months ago)
Previous NameScottish Independent Hostels

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMs Ruth Ann Bradley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2023(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDirector/ Manager Acheninver Hostel Ltd
Country of ResidenceScotland
Correspondence AddressMarden Lochgair
Lochgilphead
Argyll
PA31 8SD
Scotland
Director NameMr Gregor William Barclay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleHostel Owner
Country of ResidenceScotland
Correspondence AddressMarden Lochgair
Lochgilphead
Argyll
PA31 8SD
Scotland
Director NameMs Marie Gunnis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleHostel Manager
Country of ResidenceScotland
Correspondence AddressMarden Lochgair
Lochgilphead
Argyll
PA31 8SD
Scotland
Director NameMs Rebessa Marie Joanne Field
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleHostel Owner & Tour Operator
Country of ResidenceScotland
Correspondence AddressMarden Lochgair
Lochgilphead
Argyll
PA31 8SD
Scotland
Director NameMs Joanne Waddell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleMental Health Counsellor / Hostel Owner & Director
Country of ResidenceScotland
Correspondence AddressMarden Lochgair
Lochgilphead
Argyll
PA31 8SD
Scotland
Director NameAlan Walter Kimber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleMountain Guide/Hostel Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCalluna
Heathercroft
Fort William
PH33 6RE
Scotland
Secretary NameAlan Renwick
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleHostel Owner
Correspondence AddressStation House
Tulloch
Roy Bridge
Inverness Shire
PH31 4AR
Scotland
Director NameRoy Bartlett Henderson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleHostelier
Correspondence AddressWester Caputh House
Perth
Perthshire
PH1 4JH
Scotland
Director NameWilma Elizabeth Scott Henderson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleHostel Owner/Manager
Correspondence AddressWester Caputh House
Manse Road, Caputh
Perth
Perthshire
PH1 4JH
Scotland
Secretary NameStuart John Wagstaff
NationalityBritish
StatusResigned
Appointed13 November 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2008)
RoleHostel Owner
Correspondence AddressWade House
Weem
Aberfeldy
Perthshire
PH15 2LD
Scotland
Director NameTerry Victor Hall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2010)
RoleHostel Owner
Correspondence AddressCastle View Pier Road
Kyleakin
Highlands
IV41 8PL
Scotland
Secretary NameMrs Rosemary Joan Napier Samios
NationalityBritish
StatusResigned
Appointed26 February 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressTownhouse 1, 7 Quambi Place
Edgecliff
Sydney
Nsw 2027
Foreign
Director NameMr Andrew George Donaldson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2013)
RoleBusiness Owner/Manager
Country of ResidenceScotland
Correspondence AddressEast Craigvannie Cottage Ballaig
Crieff
Perthshire
PH7 4JY
Scotland
Director NameMr Paul Andrew Allan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2010)
RoleHostel Owner
Country of ResidenceScotland
Correspondence AddressAyre
Sanday
Orkney
KW17 2AY
Scotland
Director NameMiss Barbara Ann Gilles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2010(5 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 June 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCraigewan Banavie
Inverness-Shire
Fort William
PH33 7LX
Scotland
Director NameMrs Patricia Maud Eccles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2014)
RoleHostel Owner
Country of ResidenceScotland
Correspondence AddressShoreland Studio Main Road
North Queensferry
Inverkeithing
Fife
KY11 1HA
Scotland
Secretary NameLesley Anne Sibbald
StatusResigned
Appointed04 April 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2013)
RoleCompany Director
Correspondence AddressShoreland Studio Main Road
North Queensferry
Inverkeithing
Fife
KY11 1HA
Scotland
Director NameMr Allan Campbell
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 March 2015)
RoleHostel Manager
Country of ResidenceScotland
Correspondence AddressRustlings North Ballachulish
Onich
Fort William
Inverness-Shire
PH33 6SA
Scotland
Director NameMr Matthew David Jenneson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 March 2015)
RoleHostel Owner
Country of ResidenceUnited Kingdom
Correspondence AddressInvergarry Lodge Mandally Road
Invergarry
Inverness-Shire
PH35 4HP
Scotland
Director NameMr Christopher Jorge Davidson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 2019)
RoleHostel Owner
Country of ResidenceScotland
Correspondence AddressHaggis Hostels 5/3 West Register Street
Edinburgh
EH2 2AA
Scotland
Director NameMiss Eilidh Moira Hamilton
Date of BirthAugust 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2015(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 October 2015)
RoleHostel Owner
Country of ResidenceScotland
Correspondence Address55/2 Cumberland Street Inveralmond Grove
Edinburgh
EH4 6RA
Scotland
Director NameMiss Claire Jane Christie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2018)
RoleHostel Owner
Country of ResidenceScotland
Correspondence Address5 Druimlon Druimlon
Drumnadrochit
Inverness
IV63 6TY
Scotland
Director NameMr Richard Eccles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbernethy Bunkhouse Station Road
Nethy Bridge
PH25 3DN
Scotland
Director NameMs Dominique Drewe-Martin
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallater Hostel Bridge Square
Ballater
AB35 5QJ
Scotland
Director NameMr Iain Kaye
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForest Way Lael
Lochbroom
Garve
IV23 2RS
Scotland
Director NameMiss Jacqueline Gillies
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cowshed Cuil
Uig
Portree
IV51 9YD
Scotland
Director NameMr Gregor William Barclay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cameron Square
Fort William
Inverness-Shire
PH33 6AJ
Scotland
Director NameMs Carrie Di-Duca
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleHostel Manager
Country of ResidenceScotland
Correspondence AddressMorag’S Lodge Bunoich Brae
Fort Augustus
PH32 4DG
Scotland
Secretary NameMs Catherine Connelly
StatusResigned
Appointed28 July 2022(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 2023)
RoleCompany Director
Correspondence AddressMarden Lochgair
Lochgilphead
Argyll
PA31 8SD
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescottishindependenthostels.com
Telephone01855 811906
Telephone regionBallachulish

Location

Registered AddressMarden
Lochgair
Lochgilphead
Argyll
PA31 8SD
Scotland
ConstituencyArgyll and Bute
WardMid Argyll

Financials

Year2014
Net Worth£1,352
Cash£23,518
Current Liabilities£22,166

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

9 January 2024Termination of appointment of Catherine Connelly as a secretary on 28 December 2023 (1 page)
5 December 2023Appointment of Ms Rebessa Marie Joanne Field as a director on 30 November 2023 (2 pages)
5 December 2023Termination of appointment of Dominique Drewe-Martin as a director on 30 November 2023 (1 page)
5 December 2023Appointment of Ms Joanne Waddell as a director on 30 November 2023 (2 pages)
4 December 2023Termination of appointment of Nicola Elizabeth Kipfmiller as a director on 30 November 2023 (1 page)
4 December 2023Appointment of Ms Ruth Ann Bradley as a director on 30 November 2023 (2 pages)
4 December 2023Director's details changed for Mr. Gregory William Barclay on 30 November 2023 (2 pages)
4 December 2023Termination of appointment of Pamela Scott Richmond as a director on 30 November 2023 (1 page)
4 December 2023Termination of appointment of Carrie Di-Duca as a director on 30 November 2023 (1 page)
4 December 2023Appointment of Ms Marie Gunnis as a director on 30 November 2023 (2 pages)
2 December 2023Appointment of Mr. Gregory William Barclay as a director on 30 November 2023 (2 pages)
30 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
29 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
4 July 2023Statement of company's objects (2 pages)
3 July 2023Memorandum and Articles of Association (12 pages)
29 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2023Appointment of Mrs Nicola Elizabeth Kipfmiller as a director on 7 June 2023 (2 pages)
24 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
8 August 2022Appointment of Ms Catherine Connelly as a secretary on 28 July 2022 (2 pages)
17 June 2022Appointment of Ms Carrie Di-Duca as a director on 4 June 2022 (2 pages)
16 June 2022Registered office address changed from C/O Ra Clement Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ Scotland to Marden Lochgair Lochgilphead Argyll PA31 8SD on 16 June 2022 (1 page)
13 May 2022Termination of appointment of Gregor William Barclay as a director on 13 May 2022 (1 page)
6 May 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-01-21
(1 page)
6 May 2022Company name changed scottish independent hostels\certificate issued on 06/05/22
  • CONNOT ‐ Change of name notice
(3 pages)
6 May 2022Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
20 April 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
6 November 2021Termination of appointment of Russell Thompson as a director on 3 November 2021 (1 page)
6 November 2021Termination of appointment of Jacqueline Gillies as a director on 3 November 2021 (1 page)
13 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
17 January 2021Appointment of Ms Pamela Scott Richmond as a director on 13 January 2021 (2 pages)
15 December 2020Appointment of Mr Russell Thompson as a director on 2 December 2020 (2 pages)
15 December 2020Termination of appointment of Laurence John Skuodas as a director on 2 December 2020 (1 page)
9 November 2020Termination of appointment of Richard Eccles as a director on 1 July 2020 (1 page)
9 November 2020Termination of appointment of Iain Kaye as a director on 1 April 2020 (1 page)
9 November 2020Termination of appointment of Nicola Kipfmiller as a director on 1 April 2020 (1 page)
9 November 2020Appointment of Mr Gregor William Barclay as a director on 13 August 2020 (2 pages)
9 November 2020Termination of appointment of Patrick Steven Valleley as a director on 1 March 2020 (1 page)
6 November 2020Memorandum and Articles of Association (14 pages)
6 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
12 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
27 June 2019Appointment of Miss Jacqueline Gillies as a director on 18 March 2019 (2 pages)
27 June 2019Appointment of Ms Dominique Drewe-Martin as a director on 1 April 2017 (2 pages)
27 June 2019Appointment of Mrs Nicola Kipfmiller as a director on 18 March 2018 (2 pages)
27 June 2019Appointment of Mr Laurence John Skuodas as a director on 18 March 2019 (2 pages)
27 June 2019Appointment of Mr Iain Kaye as a director on 18 March 2019 (2 pages)
27 June 2019Appointment of Mr Richard Eccles as a director on 1 April 2017 (2 pages)
19 June 2019Termination of appointment of George Mcconnachie as a director on 22 May 2019 (1 page)
19 June 2019Termination of appointment of Christopher Jorge Davidson as a director on 22 May 2019 (1 page)
19 June 2019Termination of appointment of Yann Olivier Sypniewski as a director on 22 May 2019 (1 page)
19 June 2019Termination of appointment of Dorothy Elizabeth Mechan as a director on 22 May 2019 (1 page)
19 June 2019Termination of appointment of Claire Jane Christie as a director on 26 March 2018 (1 page)
10 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 December 2015Registered office address changed from C/O Kathleen Daynes Rustlings North Ballachulish Onich Fort William Inverness-Shire PH33 6SA to C/O Ra Clement Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from C/O Kathleen Daynes Rustlings North Ballachulish Onich Fort William Inverness-Shire PH33 6SA to C/O Ra Clement Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ on 10 December 2015 (1 page)
10 November 2015Termination of appointment of Eilidh Moira Hamilton as a director on 8 October 2015 (1 page)
10 November 2015Termination of appointment of Eilidh Moira Hamilton as a director on 8 October 2015 (1 page)
4 September 2015Appointment of Mr Yann Olivier Sypniewski as a director on 21 April 2015 (2 pages)
4 September 2015Appointment of Mr Yann Olivier Sypniewski as a director on 21 April 2015 (2 pages)
27 August 2015Appointment of Miss Claire Jane Christie as a director on 16 May 2015 (2 pages)
27 August 2015Appointment of Mr Patrick Steven Valleley as a director on 16 March 2015 (2 pages)
27 August 2015Termination of appointment of David Frank George Roberts as a director on 16 March 2015 (1 page)
27 August 2015Annual return made up to 29 July 2015 no member list (7 pages)
27 August 2015Termination of appointment of Allan Campbell as a director on 16 March 2015 (1 page)
27 August 2015Appointment of Miss Eilidh Moira Hamilton as a director on 16 March 2015 (2 pages)
27 August 2015Appointment of Miss Eilidh Moira Hamilton as a director on 16 March 2015 (2 pages)
27 August 2015Termination of appointment of Matthew David Jenneson as a director on 16 March 2015 (1 page)
27 August 2015Termination of appointment of David Frank George Roberts as a director on 16 March 2015 (1 page)
27 August 2015Appointment of Miss Claire Jane Christie as a director on 16 May 2015 (2 pages)
27 August 2015Termination of appointment of Matthew David Jenneson as a director on 16 March 2015 (1 page)
27 August 2015Annual return made up to 29 July 2015 no member list (7 pages)
27 August 2015Appointment of Mr Christopher Jorge Davidson as a director on 16 March 2015 (2 pages)
27 August 2015Appointment of Mr Patrick Steven Valleley as a director on 16 March 2015 (2 pages)
27 August 2015Termination of appointment of Caroline Macinnes as a director on 16 March 2015 (1 page)
27 August 2015Appointment of Mr Christopher Jorge Davidson as a director on 16 March 2015 (2 pages)
27 August 2015Termination of appointment of Caroline Macinnes as a director on 16 March 2015 (1 page)
27 August 2015Termination of appointment of Allan Campbell as a director on 16 March 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 September 2014Termination of appointment of David Frank George Roberts as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of David Frank George Roberts as a director on 24 September 2014 (1 page)
1 August 2014Annual return made up to 29 July 2014 no member list (8 pages)
1 August 2014Annual return made up to 29 July 2014 no member list (8 pages)
31 July 2014Termination of appointment of Davina Gabrielle Melton as a director on 17 March 2014 (1 page)
31 July 2014Termination of appointment of Davina Gabrielle Melton as a director on 17 March 2014 (1 page)
18 July 2014Registered office address changed from C/O Margaret Matthew Shoreland Studio Main Road North Queensferry Inverkeithing Fife KY11 1HA Scotland to Rustlings North Ballachulish Onich Fort William Inverness-Shire PH33 6SA on 18 July 2014 (1 page)
18 July 2014Registered office address changed from C/O Margaret Matthew Shoreland Studio Main Road North Queensferry Inverkeithing Fife KY11 1HA Scotland to Rustlings North Ballachulish Onich Fort William Inverness-Shire PH33 6SA on 18 July 2014 (1 page)
5 July 2014Termination of appointment of Lesley Sibbald as a director (1 page)
5 July 2014Termination of appointment of Lesley Sibbald as a director (1 page)
25 June 2014Appointment of Mr George Mcconnachie as a director (2 pages)
25 June 2014Appointment of Mr George Mcconnachie as a director (2 pages)
5 June 2014Termination of appointment of Patricia Eccles as a director (1 page)
5 June 2014Termination of appointment of Patricia Eccles as a director (1 page)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 August 2013Annual return made up to 29 July 2013 no member list (9 pages)
8 August 2013Annual return made up to 29 July 2013 no member list (9 pages)
17 May 2013Appointment of Mrs Caroline Macinnes as a director (2 pages)
17 May 2013Appointment of Mr Matthew David Jenneson as a director (2 pages)
17 May 2013Appointment of Mrs Caroline Macinnes as a director (2 pages)
17 May 2013Appointment of Mr David Frank George Roberts as a director (2 pages)
17 May 2013Appointment of Mr David Frank George Roberts as a director (2 pages)
17 May 2013Appointment of Mr Matthew David Jenneson as a director (2 pages)
17 May 2013Appointment of Ms Dorothy Elizabeth Mechan as a director (2 pages)
17 May 2013Appointment of Ms Dorothy Elizabeth Mechan as a director (2 pages)
6 May 2013Termination of appointment of Andrew Donaldson as a director (1 page)
6 May 2013Appointment of Mrs Davina Gabrielle Melton as a director (2 pages)
6 May 2013Registered office address changed from C/O Campbell,Stewart, Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ Scotland on 6 May 2013 (1 page)
6 May 2013Termination of appointment of Jennifer Mackenzie as a director (1 page)
6 May 2013Termination of appointment of Lesley Sibbald as a secretary (1 page)
6 May 2013Termination of appointment of Andrew Donaldson as a director (1 page)
6 May 2013Registered office address changed from C/O Campbell,Stewart, Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ Scotland on 6 May 2013 (1 page)
6 May 2013Appointment of Mrs Davina Gabrielle Melton as a director (2 pages)
6 May 2013Registered office address changed from C/O Campbell,Stewart, Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ Scotland on 6 May 2013 (1 page)
6 May 2013Termination of appointment of Lesley Sibbald as a secretary (1 page)
6 May 2013Termination of appointment of Jennifer Mackenzie as a director (1 page)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 September 2012Appointment of Mr Allan Campbell as a director (2 pages)
26 September 2012Appointment of Mr Allan Campbell as a director (2 pages)
26 September 2012Annual return made up to 29 July 2012 no member list (7 pages)
26 September 2012Annual return made up to 29 July 2012 no member list (7 pages)
19 September 2012Termination of appointment of Eva Koster as a director (1 page)
19 September 2012Termination of appointment of Murdo Morrison as a director (1 page)
19 September 2012Termination of appointment of Paul Allan as a director (1 page)
19 September 2012Appointment of Jennifer Ann Mackenzie as a director (2 pages)
19 September 2012Appointment of Jennifer Ann Mackenzie as a director (2 pages)
19 September 2012Termination of appointment of Murdo Morrison as a director (1 page)
19 September 2012Termination of appointment of Eva Koster as a director (1 page)
19 September 2012Termination of appointment of Paul Allan as a director (1 page)
19 September 2012Appointment of Davina Gabrielle Melton as a director (2 pages)
19 September 2012Appointment of Davina Gabrielle Melton as a director (2 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 March 2012Termination of appointment of Mahmud Malik as a director (1 page)
6 March 2012Termination of appointment of Mahmud Malik as a director (1 page)
8 August 2011Annual return made up to 29 July 2011 no member list (8 pages)
8 August 2011Annual return made up to 29 July 2011 no member list (8 pages)
26 July 2011Registered office address changed from Old Post Office the Green Portree Isle of Skye IV51 9BT United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Old Post Office the Green Portree Isle of Skye IV51 9BT United Kingdom on 26 July 2011 (1 page)
31 May 2011Appointment of Lesley Anne Sibbald as a director (2 pages)
31 May 2011Termination of appointment of Rosemary Samios as a secretary (1 page)
31 May 2011Appointment of Eva Koster as a director (2 pages)
31 May 2011Appointment of Lesley Anne Sibbald as a secretary (1 page)
31 May 2011Termination of appointment of Rosemary Samios as a director (1 page)
31 May 2011Appointment of Eva Koster as a director (2 pages)
31 May 2011Termination of appointment of Rosemary Samios as a director (1 page)
31 May 2011Appointment of Lesley Anne Sibbald as a secretary (1 page)
31 May 2011Appointment of Lesley Anne Sibbald as a director (2 pages)
31 May 2011Termination of appointment of Rosemary Samios as a secretary (1 page)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 29 July 2010 no member list (7 pages)
11 October 2010Director's details changed for Mrs Rosemary Joan Napier Samios on 31 October 2009 (2 pages)
11 October 2010Director's details changed for Mrs Rosemary Joan Napier Samios on 31 October 2009 (2 pages)
11 October 2010Director's details changed for Murdo Morrison on 31 October 2009 (2 pages)
11 October 2010Director's details changed for Murdo Morrison on 31 October 2009 (2 pages)
11 October 2010Annual return made up to 29 July 2010 no member list (7 pages)
5 August 2010Appointment of Mrs Patricia Maud Eccles as a director (2 pages)
5 August 2010Appointment of Mrs Patricia Maud Eccles as a director (2 pages)
27 July 2010Appointment of Mr Paul Andrew Allan as a director (2 pages)
27 July 2010Appointment of Mr Paul Andrew Allan as a director (2 pages)
24 July 2010Termination of appointment of Barbara Gilles as a director (1 page)
24 July 2010Termination of appointment of Barbara Gilles as a director (1 page)
24 June 2010Appointment of Miss Barbara Gilles as a director (2 pages)
24 June 2010Appointment of Miss Barbara Gilles as a director (2 pages)
23 June 2010Termination of appointment of Terry Hall as a director (1 page)
23 June 2010Termination of appointment of Terry Hall as a director (1 page)
18 June 2010Appointment of Mr David Frank George Roberts as a director (2 pages)
18 June 2010Appointment of Mr David Frank George Roberts as a director (2 pages)
15 June 2010Termination of appointment of Barbara Gilles as a director (1 page)
15 June 2010Termination of appointment of Joanna Morgan as a director (1 page)
15 June 2010Termination of appointment of Barbara Gilles as a director (1 page)
15 June 2010Termination of appointment of Joanna Morgan as a director (1 page)
1 June 2010Appointment of Miss Joanna Morgan as a director (2 pages)
1 June 2010Appointment of Miss Joanna Morgan as a director (2 pages)
27 May 2010Appointment of Mr Mahmud Ahmad Malik as a director (2 pages)
27 May 2010Appointment of Miss Barbara Ann Gilles as a director (2 pages)
27 May 2010Appointment of Miss Barbara Ann Gilles as a director (2 pages)
27 May 2010Appointment of Mr Mahmud Ahmad Malik as a director (2 pages)
20 May 2010Termination of appointment of Laurence Skuodas as a director (1 page)
20 May 2010Termination of appointment of Paul Allan as a director (1 page)
20 May 2010Termination of appointment of Laurence Skuodas as a director (1 page)
20 May 2010Termination of appointment of Paul Allan as a director (1 page)
18 May 2010Termination of appointment of Davina Melton as a director (1 page)
18 May 2010Termination of appointment of Davina Melton as a director (1 page)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Annual return made up to 29/07/09 (4 pages)
4 August 2009Annual return made up to 29/07/09 (4 pages)
24 June 2009Director appointed paul andrew allan (2 pages)
24 June 2009Director appointed paul andrew allan (2 pages)
6 May 2009Director appointed andrew george donaldson (2 pages)
6 May 2009Director appointed andrew george donaldson (2 pages)
29 April 2009Appointment terminated director kenneth maclean (1 page)
29 April 2009Appointment terminated director alan kimber (1 page)
29 April 2009Appointment terminated director alan kimber (1 page)
29 April 2009Appointment terminated director kenneth maclean (1 page)
9 March 2009Registered office changed on 09/03/2009 from calluna heather croft fort william PH33 6RE (1 page)
9 March 2009Registered office changed on 09/03/2009 from calluna heather croft fort william PH33 6RE (1 page)
3 March 2009Secretary appointed mrs rosemary joan napier samios (1 page)
3 March 2009Secretary appointed mrs rosemary joan napier samios (1 page)
20 November 2008Director appointed rosemary joan napier samios (2 pages)
20 November 2008Director appointed laurence john skuodas (2 pages)
20 November 2008Director appointed davina gabrielle melton (2 pages)
20 November 2008Director appointed murdo morrison (2 pages)
20 November 2008Director appointed terry victor hall (2 pages)
20 November 2008Director appointed laurence john skuodas (2 pages)
20 November 2008Director appointed terry victor hall (2 pages)
20 November 2008Director appointed davina gabrielle melton (2 pages)
20 November 2008Director appointed rosemary joan napier samios (2 pages)
20 November 2008Director appointed murdo morrison (2 pages)
11 September 2008Annual return made up to 29/07/08 (2 pages)
11 September 2008Annual return made up to 29/07/08 (2 pages)
2 July 2008Registered office changed on 02/07/2008 from adventurer's escape weem aberfeldy perthshire PH15 2LD (1 page)
2 July 2008Registered office changed on 02/07/2008 from adventurer's escape weem aberfeldy perthshire PH15 2LD (1 page)
18 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
20 May 2008Appointment terminated director and secretary stuart wagstaff (1 page)
20 May 2008Appointment terminated director and secretary stuart wagstaff (1 page)
30 April 2008Appointment terminated director paul o'donohue (1 page)
30 April 2008Appointment terminated director paul o'donohue (1 page)
23 August 2007Annual return made up to 29/07/07
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2007Annual return made up to 29/07/07
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Registered office changed on 21/11/06 from: station lodge tulloch roy bridge inverness-shire PH31 4AR (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: station lodge tulloch roy bridge inverness-shire PH31 4AR (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Annual return made up to 29/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Annual return made up to 29/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 August 2005Annual return made up to 29/07/05
  • 363(287) ‐ Registered office changed on 23/08/05
(4 pages)
23 August 2005Annual return made up to 29/07/05
  • 363(287) ‐ Registered office changed on 23/08/05
(4 pages)
25 April 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
25 April 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004New director appointed (2 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
29 July 2004Incorporation (24 pages)
29 July 2004Incorporation (24 pages)