Lochgilphead
Argyll
PA31 8SD
Scotland
Director Name | Mr Gregor William Barclay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Hostel Owner |
Country of Residence | Scotland |
Correspondence Address | Marden Lochgair Lochgilphead Argyll PA31 8SD Scotland |
Director Name | Ms Marie Gunnis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Hostel Manager |
Country of Residence | Scotland |
Correspondence Address | Marden Lochgair Lochgilphead Argyll PA31 8SD Scotland |
Director Name | Ms Rebessa Marie Joanne Field |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Hostel Owner & Tour Operator |
Country of Residence | Scotland |
Correspondence Address | Marden Lochgair Lochgilphead Argyll PA31 8SD Scotland |
Director Name | Ms Joanne Waddell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Mental Health Counsellor / Hostel Owner & Director |
Country of Residence | Scotland |
Correspondence Address | Marden Lochgair Lochgilphead Argyll PA31 8SD Scotland |
Director Name | Alan Walter Kimber |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Mountain Guide/Hostel Owner |
Country of Residence | United Kingdom |
Correspondence Address | Calluna Heathercroft Fort William PH33 6RE Scotland |
Secretary Name | Alan Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Hostel Owner |
Correspondence Address | Station House Tulloch Roy Bridge Inverness Shire PH31 4AR Scotland |
Director Name | Roy Bartlett Henderson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2007) |
Role | Hostelier |
Correspondence Address | Wester Caputh House Perth Perthshire PH1 4JH Scotland |
Director Name | Wilma Elizabeth Scott Henderson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2007) |
Role | Hostel Owner/Manager |
Correspondence Address | Wester Caputh House Manse Road, Caputh Perth Perthshire PH1 4JH Scotland |
Secretary Name | Stuart John Wagstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2008) |
Role | Hostel Owner |
Correspondence Address | Wade House Weem Aberfeldy Perthshire PH15 2LD Scotland |
Director Name | Terry Victor Hall |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2010) |
Role | Hostel Owner |
Correspondence Address | Castle View Pier Road Kyleakin Highlands IV41 8PL Scotland |
Secretary Name | Mrs Rosemary Joan Napier Samios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Townhouse 1, 7 Quambi Place Edgecliff Sydney Nsw 2027 Foreign |
Director Name | Mr Andrew George Donaldson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2013) |
Role | Business Owner/Manager |
Country of Residence | Scotland |
Correspondence Address | East Craigvannie Cottage Ballaig Crieff Perthshire PH7 4JY Scotland |
Director Name | Mr Paul Andrew Allan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 2010) |
Role | Hostel Owner |
Country of Residence | Scotland |
Correspondence Address | Ayre Sanday Orkney KW17 2AY Scotland |
Director Name | Miss Barbara Ann Gilles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 June 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Craigewan Banavie Inverness-Shire Fort William PH33 7LX Scotland |
Director Name | Mrs Patricia Maud Eccles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 March 2014) |
Role | Hostel Owner |
Country of Residence | Scotland |
Correspondence Address | Shoreland Studio Main Road North Queensferry Inverkeithing Fife KY11 1HA Scotland |
Secretary Name | Lesley Anne Sibbald |
---|---|
Status | Resigned |
Appointed | 04 April 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2013) |
Role | Company Director |
Correspondence Address | Shoreland Studio Main Road North Queensferry Inverkeithing Fife KY11 1HA Scotland |
Director Name | Mr Allan Campbell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 March 2015) |
Role | Hostel Manager |
Country of Residence | Scotland |
Correspondence Address | Rustlings North Ballachulish Onich Fort William Inverness-Shire PH33 6SA Scotland |
Director Name | Mr Matthew David Jenneson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2015) |
Role | Hostel Owner |
Country of Residence | United Kingdom |
Correspondence Address | Invergarry Lodge Mandally Road Invergarry Inverness-Shire PH35 4HP Scotland |
Director Name | Mr Christopher Jorge Davidson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 2019) |
Role | Hostel Owner |
Country of Residence | Scotland |
Correspondence Address | Haggis Hostels 5/3 West Register Street Edinburgh EH2 2AA Scotland |
Director Name | Miss Eilidh Moira Hamilton |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 October 2015) |
Role | Hostel Owner |
Country of Residence | Scotland |
Correspondence Address | 55/2 Cumberland Street Inveralmond Grove Edinburgh EH4 6RA Scotland |
Director Name | Miss Claire Jane Christie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2018) |
Role | Hostel Owner |
Country of Residence | Scotland |
Correspondence Address | 5 Druimlon Druimlon Drumnadrochit Inverness IV63 6TY Scotland |
Director Name | Mr Richard Eccles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abernethy Bunkhouse Station Road Nethy Bridge PH25 3DN Scotland |
Director Name | Ms Dominique Drewe-Martin |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ballater Hostel Bridge Square Ballater AB35 5QJ Scotland |
Director Name | Mr Iain Kaye |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forest Way Lael Lochbroom Garve IV23 2RS Scotland |
Director Name | Miss Jacqueline Gillies |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cowshed Cuil Uig Portree IV51 9YD Scotland |
Director Name | Mr Gregor William Barclay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cameron Square Fort William Inverness-Shire PH33 6AJ Scotland |
Director Name | Ms Carrie Di-Duca |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Hostel Manager |
Country of Residence | Scotland |
Correspondence Address | Morag’S Lodge Bunoich Brae Fort Augustus PH32 4DG Scotland |
Secretary Name | Ms Catherine Connelly |
---|---|
Status | Resigned |
Appointed | 28 July 2022(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 December 2023) |
Role | Company Director |
Correspondence Address | Marden Lochgair Lochgilphead Argyll PA31 8SD Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | scottishindependenthostels.com |
---|---|
Telephone | 01855 811906 |
Telephone region | Ballachulish |
Registered Address | Marden Lochgair Lochgilphead Argyll PA31 8SD Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Mid Argyll |
Year | 2014 |
---|---|
Net Worth | £1,352 |
Cash | £23,518 |
Current Liabilities | £22,166 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
9 January 2024 | Termination of appointment of Catherine Connelly as a secretary on 28 December 2023 (1 page) |
---|---|
5 December 2023 | Appointment of Ms Rebessa Marie Joanne Field as a director on 30 November 2023 (2 pages) |
5 December 2023 | Termination of appointment of Dominique Drewe-Martin as a director on 30 November 2023 (1 page) |
5 December 2023 | Appointment of Ms Joanne Waddell as a director on 30 November 2023 (2 pages) |
4 December 2023 | Termination of appointment of Nicola Elizabeth Kipfmiller as a director on 30 November 2023 (1 page) |
4 December 2023 | Appointment of Ms Ruth Ann Bradley as a director on 30 November 2023 (2 pages) |
4 December 2023 | Director's details changed for Mr. Gregory William Barclay on 30 November 2023 (2 pages) |
4 December 2023 | Termination of appointment of Pamela Scott Richmond as a director on 30 November 2023 (1 page) |
4 December 2023 | Termination of appointment of Carrie Di-Duca as a director on 30 November 2023 (1 page) |
4 December 2023 | Appointment of Ms Marie Gunnis as a director on 30 November 2023 (2 pages) |
2 December 2023 | Appointment of Mr. Gregory William Barclay as a director on 30 November 2023 (2 pages) |
30 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
29 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
4 July 2023 | Statement of company's objects (2 pages) |
3 July 2023 | Memorandum and Articles of Association (12 pages) |
29 June 2023 | Resolutions
|
8 June 2023 | Appointment of Mrs Nicola Elizabeth Kipfmiller as a director on 7 June 2023 (2 pages) |
24 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
8 August 2022 | Appointment of Ms Catherine Connelly as a secretary on 28 July 2022 (2 pages) |
17 June 2022 | Appointment of Ms Carrie Di-Duca as a director on 4 June 2022 (2 pages) |
16 June 2022 | Registered 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 2022 | Termination of appointment of Gregor William Barclay as a director on 13 May 2022 (1 page) |
6 May 2022 | Resolutions
|
6 May 2022 | Company name changed scottish independent hostels\certificate issued on 06/05/22
|
6 May 2022 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
20 April 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
6 November 2021 | Termination of appointment of Russell Thompson as a director on 3 November 2021 (1 page) |
6 November 2021 | Termination of appointment of Jacqueline Gillies as a director on 3 November 2021 (1 page) |
13 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 January 2021 | Appointment of Ms Pamela Scott Richmond as a director on 13 January 2021 (2 pages) |
15 December 2020 | Appointment of Mr Russell Thompson as a director on 2 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Laurence John Skuodas as a director on 2 December 2020 (1 page) |
9 November 2020 | Termination of appointment of Richard Eccles as a director on 1 July 2020 (1 page) |
9 November 2020 | Termination of appointment of Iain Kaye as a director on 1 April 2020 (1 page) |
9 November 2020 | Termination of appointment of Nicola Kipfmiller as a director on 1 April 2020 (1 page) |
9 November 2020 | Appointment of Mr Gregor William Barclay as a director on 13 August 2020 (2 pages) |
9 November 2020 | Termination of appointment of Patrick Steven Valleley as a director on 1 March 2020 (1 page) |
6 November 2020 | Memorandum and Articles of Association (14 pages) |
6 November 2020 | Resolutions
|
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
27 June 2019 | Appointment of Miss Jacqueline Gillies as a director on 18 March 2019 (2 pages) |
27 June 2019 | Appointment of Ms Dominique Drewe-Martin as a director on 1 April 2017 (2 pages) |
27 June 2019 | Appointment of Mrs Nicola Kipfmiller as a director on 18 March 2018 (2 pages) |
27 June 2019 | Appointment of Mr Laurence John Skuodas as a director on 18 March 2019 (2 pages) |
27 June 2019 | Appointment of Mr Iain Kaye as a director on 18 March 2019 (2 pages) |
27 June 2019 | Appointment of Mr Richard Eccles as a director on 1 April 2017 (2 pages) |
19 June 2019 | Termination of appointment of George Mcconnachie as a director on 22 May 2019 (1 page) |
19 June 2019 | Termination of appointment of Christopher Jorge Davidson as a director on 22 May 2019 (1 page) |
19 June 2019 | Termination of appointment of Yann Olivier Sypniewski as a director on 22 May 2019 (1 page) |
19 June 2019 | Termination of appointment of Dorothy Elizabeth Mechan as a director on 22 May 2019 (1 page) |
19 June 2019 | Termination of appointment of Claire Jane Christie as a director on 26 March 2018 (1 page) |
10 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 December 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Eilidh Moira Hamilton as a director on 8 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Eilidh Moira Hamilton as a director on 8 October 2015 (1 page) |
4 September 2015 | Appointment of Mr Yann Olivier Sypniewski as a director on 21 April 2015 (2 pages) |
4 September 2015 | Appointment of Mr Yann Olivier Sypniewski as a director on 21 April 2015 (2 pages) |
27 August 2015 | Appointment of Miss Claire Jane Christie as a director on 16 May 2015 (2 pages) |
27 August 2015 | Appointment of Mr Patrick Steven Valleley as a director on 16 March 2015 (2 pages) |
27 August 2015 | Termination of appointment of David Frank George Roberts as a director on 16 March 2015 (1 page) |
27 August 2015 | Annual return made up to 29 July 2015 no member list (7 pages) |
27 August 2015 | Termination of appointment of Allan Campbell as a director on 16 March 2015 (1 page) |
27 August 2015 | Appointment of Miss Eilidh Moira Hamilton as a director on 16 March 2015 (2 pages) |
27 August 2015 | Appointment of Miss Eilidh Moira Hamilton as a director on 16 March 2015 (2 pages) |
27 August 2015 | Termination of appointment of Matthew David Jenneson as a director on 16 March 2015 (1 page) |
27 August 2015 | Termination of appointment of David Frank George Roberts as a director on 16 March 2015 (1 page) |
27 August 2015 | Appointment of Miss Claire Jane Christie as a director on 16 May 2015 (2 pages) |
27 August 2015 | Termination of appointment of Matthew David Jenneson as a director on 16 March 2015 (1 page) |
27 August 2015 | Annual return made up to 29 July 2015 no member list (7 pages) |
27 August 2015 | Appointment of Mr Christopher Jorge Davidson as a director on 16 March 2015 (2 pages) |
27 August 2015 | Appointment of Mr Patrick Steven Valleley as a director on 16 March 2015 (2 pages) |
27 August 2015 | Termination of appointment of Caroline Macinnes as a director on 16 March 2015 (1 page) |
27 August 2015 | Appointment of Mr Christopher Jorge Davidson as a director on 16 March 2015 (2 pages) |
27 August 2015 | Termination of appointment of Caroline Macinnes as a director on 16 March 2015 (1 page) |
27 August 2015 | Termination of appointment of Allan Campbell as a director on 16 March 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 September 2014 | Termination of appointment of David Frank George Roberts as a director on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of David Frank George Roberts as a director on 24 September 2014 (1 page) |
1 August 2014 | Annual return made up to 29 July 2014 no member list (8 pages) |
1 August 2014 | Annual return made up to 29 July 2014 no member list (8 pages) |
31 July 2014 | Termination of appointment of Davina Gabrielle Melton as a director on 17 March 2014 (1 page) |
31 July 2014 | Termination of appointment of Davina Gabrielle Melton as a director on 17 March 2014 (1 page) |
18 July 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Lesley Sibbald as a director (1 page) |
5 July 2014 | Termination of appointment of Lesley Sibbald as a director (1 page) |
25 June 2014 | Appointment of Mr George Mcconnachie as a director (2 pages) |
25 June 2014 | Appointment of Mr George Mcconnachie as a director (2 pages) |
5 June 2014 | Termination of appointment of Patricia Eccles as a director (1 page) |
5 June 2014 | Termination of appointment of Patricia Eccles as a director (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 August 2013 | Annual return made up to 29 July 2013 no member list (9 pages) |
8 August 2013 | Annual return made up to 29 July 2013 no member list (9 pages) |
17 May 2013 | Appointment of Mrs Caroline Macinnes as a director (2 pages) |
17 May 2013 | Appointment of Mr Matthew David Jenneson as a director (2 pages) |
17 May 2013 | Appointment of Mrs Caroline Macinnes as a director (2 pages) |
17 May 2013 | Appointment of Mr David Frank George Roberts as a director (2 pages) |
17 May 2013 | Appointment of Mr David Frank George Roberts as a director (2 pages) |
17 May 2013 | Appointment of Mr Matthew David Jenneson as a director (2 pages) |
17 May 2013 | Appointment of Ms Dorothy Elizabeth Mechan as a director (2 pages) |
17 May 2013 | Appointment of Ms Dorothy Elizabeth Mechan as a director (2 pages) |
6 May 2013 | Termination of appointment of Andrew Donaldson as a director (1 page) |
6 May 2013 | Appointment of Mrs Davina Gabrielle Melton as a director (2 pages) |
6 May 2013 | Registered 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 2013 | Termination of appointment of Jennifer Mackenzie as a director (1 page) |
6 May 2013 | Termination of appointment of Lesley Sibbald as a secretary (1 page) |
6 May 2013 | Termination of appointment of Andrew Donaldson as a director (1 page) |
6 May 2013 | Registered 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 2013 | Appointment of Mrs Davina Gabrielle Melton as a director (2 pages) |
6 May 2013 | Registered 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 2013 | Termination of appointment of Lesley Sibbald as a secretary (1 page) |
6 May 2013 | Termination of appointment of Jennifer Mackenzie as a director (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 September 2012 | Appointment of Mr Allan Campbell as a director (2 pages) |
26 September 2012 | Appointment of Mr Allan Campbell as a director (2 pages) |
26 September 2012 | Annual return made up to 29 July 2012 no member list (7 pages) |
26 September 2012 | Annual return made up to 29 July 2012 no member list (7 pages) |
19 September 2012 | Termination of appointment of Eva Koster as a director (1 page) |
19 September 2012 | Termination of appointment of Murdo Morrison as a director (1 page) |
19 September 2012 | Termination of appointment of Paul Allan as a director (1 page) |
19 September 2012 | Appointment of Jennifer Ann Mackenzie as a director (2 pages) |
19 September 2012 | Appointment of Jennifer Ann Mackenzie as a director (2 pages) |
19 September 2012 | Termination of appointment of Murdo Morrison as a director (1 page) |
19 September 2012 | Termination of appointment of Eva Koster as a director (1 page) |
19 September 2012 | Termination of appointment of Paul Allan as a director (1 page) |
19 September 2012 | Appointment of Davina Gabrielle Melton as a director (2 pages) |
19 September 2012 | Appointment of Davina Gabrielle Melton as a director (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 March 2012 | Termination of appointment of Mahmud Malik as a director (1 page) |
6 March 2012 | Termination of appointment of Mahmud Malik as a director (1 page) |
8 August 2011 | Annual return made up to 29 July 2011 no member list (8 pages) |
8 August 2011 | Annual return made up to 29 July 2011 no member list (8 pages) |
26 July 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Lesley Anne Sibbald as a director (2 pages) |
31 May 2011 | Termination of appointment of Rosemary Samios as a secretary (1 page) |
31 May 2011 | Appointment of Eva Koster as a director (2 pages) |
31 May 2011 | Appointment of Lesley Anne Sibbald as a secretary (1 page) |
31 May 2011 | Termination of appointment of Rosemary Samios as a director (1 page) |
31 May 2011 | Appointment of Eva Koster as a director (2 pages) |
31 May 2011 | Termination of appointment of Rosemary Samios as a director (1 page) |
31 May 2011 | Appointment of Lesley Anne Sibbald as a secretary (1 page) |
31 May 2011 | Appointment of Lesley Anne Sibbald as a director (2 pages) |
31 May 2011 | Termination of appointment of Rosemary Samios as a secretary (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 29 July 2010 no member list (7 pages) |
11 October 2010 | Director's details changed for Mrs Rosemary Joan Napier Samios on 31 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mrs Rosemary Joan Napier Samios on 31 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Murdo Morrison on 31 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Murdo Morrison on 31 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 29 July 2010 no member list (7 pages) |
5 August 2010 | Appointment of Mrs Patricia Maud Eccles as a director (2 pages) |
5 August 2010 | Appointment of Mrs Patricia Maud Eccles as a director (2 pages) |
27 July 2010 | Appointment of Mr Paul Andrew Allan as a director (2 pages) |
27 July 2010 | Appointment of Mr Paul Andrew Allan as a director (2 pages) |
24 July 2010 | Termination of appointment of Barbara Gilles as a director (1 page) |
24 July 2010 | Termination of appointment of Barbara Gilles as a director (1 page) |
24 June 2010 | Appointment of Miss Barbara Gilles as a director (2 pages) |
24 June 2010 | Appointment of Miss Barbara Gilles as a director (2 pages) |
23 June 2010 | Termination of appointment of Terry Hall as a director (1 page) |
23 June 2010 | Termination of appointment of Terry Hall as a director (1 page) |
18 June 2010 | Appointment of Mr David Frank George Roberts as a director (2 pages) |
18 June 2010 | Appointment of Mr David Frank George Roberts as a director (2 pages) |
15 June 2010 | Termination of appointment of Barbara Gilles as a director (1 page) |
15 June 2010 | Termination of appointment of Joanna Morgan as a director (1 page) |
15 June 2010 | Termination of appointment of Barbara Gilles as a director (1 page) |
15 June 2010 | Termination of appointment of Joanna Morgan as a director (1 page) |
1 June 2010 | Appointment of Miss Joanna Morgan as a director (2 pages) |
1 June 2010 | Appointment of Miss Joanna Morgan as a director (2 pages) |
27 May 2010 | Appointment of Mr Mahmud Ahmad Malik as a director (2 pages) |
27 May 2010 | Appointment of Miss Barbara Ann Gilles as a director (2 pages) |
27 May 2010 | Appointment of Miss Barbara Ann Gilles as a director (2 pages) |
27 May 2010 | Appointment of Mr Mahmud Ahmad Malik as a director (2 pages) |
20 May 2010 | Termination of appointment of Laurence Skuodas as a director (1 page) |
20 May 2010 | Termination of appointment of Paul Allan as a director (1 page) |
20 May 2010 | Termination of appointment of Laurence Skuodas as a director (1 page) |
20 May 2010 | Termination of appointment of Paul Allan as a director (1 page) |
18 May 2010 | Termination of appointment of Davina Melton as a director (1 page) |
18 May 2010 | Termination of appointment of Davina Melton as a director (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Annual return made up to 29/07/09 (4 pages) |
4 August 2009 | Annual return made up to 29/07/09 (4 pages) |
24 June 2009 | Director appointed paul andrew allan (2 pages) |
24 June 2009 | Director appointed paul andrew allan (2 pages) |
6 May 2009 | Director appointed andrew george donaldson (2 pages) |
6 May 2009 | Director appointed andrew george donaldson (2 pages) |
29 April 2009 | Appointment terminated director kenneth maclean (1 page) |
29 April 2009 | Appointment terminated director alan kimber (1 page) |
29 April 2009 | Appointment terminated director alan kimber (1 page) |
29 April 2009 | Appointment terminated director kenneth maclean (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from calluna heather croft fort william PH33 6RE (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from calluna heather croft fort william PH33 6RE (1 page) |
3 March 2009 | Secretary appointed mrs rosemary joan napier samios (1 page) |
3 March 2009 | Secretary appointed mrs rosemary joan napier samios (1 page) |
20 November 2008 | Director appointed rosemary joan napier samios (2 pages) |
20 November 2008 | Director appointed laurence john skuodas (2 pages) |
20 November 2008 | Director appointed davina gabrielle melton (2 pages) |
20 November 2008 | Director appointed murdo morrison (2 pages) |
20 November 2008 | Director appointed terry victor hall (2 pages) |
20 November 2008 | Director appointed laurence john skuodas (2 pages) |
20 November 2008 | Director appointed terry victor hall (2 pages) |
20 November 2008 | Director appointed davina gabrielle melton (2 pages) |
20 November 2008 | Director appointed rosemary joan napier samios (2 pages) |
20 November 2008 | Director appointed murdo morrison (2 pages) |
11 September 2008 | Annual return made up to 29/07/08 (2 pages) |
11 September 2008 | Annual return made up to 29/07/08 (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from adventurer's escape weem aberfeldy perthshire PH15 2LD (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from adventurer's escape weem aberfeldy perthshire PH15 2LD (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
18 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
20 May 2008 | Appointment terminated director and secretary stuart wagstaff (1 page) |
20 May 2008 | Appointment terminated director and secretary stuart wagstaff (1 page) |
30 April 2008 | Appointment terminated director paul o'donohue (1 page) |
30 April 2008 | Appointment terminated director paul o'donohue (1 page) |
23 August 2007 | Annual return made up to 29/07/07
|
23 August 2007 | Annual return made up to 29/07/07
|
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: station lodge tulloch roy bridge inverness-shire PH31 4AR (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: station lodge tulloch roy bridge inverness-shire PH31 4AR (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Annual return made up to 29/07/06
|
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Annual return made up to 29/07/06
|
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 August 2005 | Annual return made up to 29/07/05
|
23 August 2005 | Annual return made up to 29/07/05
|
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Incorporation (24 pages) |
29 July 2004 | Incorporation (24 pages) |