Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director Name | Mr Ian Connell Wilson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Motorman |
Country of Residence | United Kingdom |
Correspondence Address | Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Ian Roger Pinniger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Timothy John Lister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Mr Adam Murphy |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Cartoonist / Author |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
Director Name | Alexander Stephen Macgregor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Manse 73 Main Street Dunlop Ayrshire KA3 4AG Scotland |
Director Name | Lorna Mary Macalister |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 June 2005) |
Role | Headteacher |
Correspondence Address | Schoolhouse Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Alan George Hobbett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 September 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Beach House Lochies Road Burntisland Fife KY3 9JX Scotland |
Director Name | Mr Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Orasaig Crannaig A'Mhinister Oban Argyll PA34 4LU Scotland |
Director Name | Keith George Helm |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | Gigalum Farm Isle Of Gigha Argyll PA41 7AD Scotland |
Director Name | Andrew Campbell Clements |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 October 2009) |
Role | Ground Work Contractor |
Country of Residence | Scotland |
Correspondence Address | Highfield Cottage Isle Of Gigha Argyll PA41 7AA Scotland |
Secretary Name | Lorna Charlotte Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Woodside 3 Isle Of Gigha Argyll PA41 7AD Scotland |
Director Name | Laura McKenzie |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2007) |
Role | Massage Therapist |
Correspondence Address | 6 Raon Mor Isle Of Gigha PA41 7AG Scotland |
Secretary Name | Jacqueline Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 October 2008) |
Role | Trust Manager |
Correspondence Address | 5 Victoria Terrace Ardrishaig Argyll PA30 8EX Scotland |
Director Name | Mr John Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 September 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burnside Isle Of Gigha Argyll PA41 7AD Scotland |
Director Name | John Earnshaw |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 2009) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Achamore Farm Isle Of Gigha Argyll PA41 7AD Scotland |
Secretary Name | Audrey Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2010) |
Role | Trust Administrator |
Correspondence Address | Gigulum Cottage Isle Of Gigha Argyll PA41 7AD Scotland |
Director Name | John Earnshaw |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Achamore Farm Isle Of Gigha Argyll |
Director Name | Alan George Hobbett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 16 September 2010) |
Role | Fife |
Country of Residence | United Kingdom |
Correspondence Address | The Beach House Lochies Road Burntisland Fife KY3 9JX Scotland |
Director Name | Mr John Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 Burnside Isle Of Gigha Argyllshire PA14 7AD Scotland |
Director Name | Shona Patrice Bannatyne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 October 2014) |
Role | Housekeeper |
Country of Residence | United Kingdom |
Correspondence Address | Cairnvickoye Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Alan George Hobbett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beach House Lochies Road Burntisland Fife KY3 9JX Scotland |
Secretary Name | Audrey Dickie Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | Craft Workshop No.1 Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Mr John Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Craft Workshop Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Alan George Hobbett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Craft Workshop Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Mr John Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop No.1 Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Mr Alan George Hobbett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2015) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop No. 1 Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Mr Paul Samuel Currie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2017) |
Role | Conflict Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gigha Hotel Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Dr Colin George Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2016) |
Role | Consulting Engineer/Lecturer |
Country of Residence | Scotland |
Correspondence Address | Croft Workship No. 1 Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Mr Neil Bruce Bannatyne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grianan Isle Of Gigha PA41 7AE Scotland |
Secretary Name | Tc Young (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Website | gigha.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01583 505390 |
Telephone region | Carradale |
Registered Address | Craft Workshop 1 Isle Of Gigha PA41 7AA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Trustees Of Isle Of Gigha Heritage Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,068 |
Cash | £57,625 |
Current Liabilities | £173,615 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
25 February 2005 | Delivered on: 8 March 2005 Persons entitled: Sis (Community Finance) Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: Whole right title and interest in and to the contracts etc. see form 410 for further details. Outstanding |
---|---|
24 December 2004 | Delivered on: 30 December 2004 Persons entitled: Sis (Community Finance) Limited Classification: Assignation Secured details: All sums due under the charge, the facility letter and any other deed or document. Particulars: The assignor's whole right, title, interest and benefit in and to the lease in relation to the subjects being an area of ground at cnoc na sgine, isle of gigha (title number ARG3717). Outstanding |
24 December 2004 | Delivered on: 30 December 2004 Persons entitled: Sis (Community Finance) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 January 2024 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
14 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
15 November 2022 | Appointment of Mr Adam Murphy as a director on 27 October 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of John Martin as a director on 21 March 2022 (1 page) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
25 October 2021 | Appointment of Mr Timothy Lister as a director on 25 October 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
18 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr Ian Roger Pinniger as a director on 1 April 2019 (2 pages) |
7 March 2019 | Termination of appointment of Elaine Morrison as a director on 6 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Andrew John Oliver as a director on 5 March 2019 (1 page) |
29 November 2018 | Appointment of Mrs Elaine Morrison as a director on 22 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Ian Connell Wilson as a director on 22 November 2018 (2 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
7 August 2018 | Registered office address changed from Gigha Hotel Isle of Gigha Argyll PA41 7AA to Craft Workshop 1 Isle of Gigha PA41 7AA on 7 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Alasdair Mcneill as a director on 26 July 2018 (1 page) |
12 April 2018 | Director's details changed for Mr Alasdair Mcneill on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Fergus John Francis Christie on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Dr Andrew Oliver on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr John Martin on 30 June 2017 (2 pages) |
4 April 2018 | Termination of appointment of Ian Roger Pinniger as a director on 31 March 2018 (1 page) |
21 February 2018 | Termination of appointment of Neil Bruce Bannatyne as a director on 15 February 2018 (1 page) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
13 September 2017 | Appointment of Mr Alasdair Mcneill as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Ian Roger Pinniger as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Alasdair Mcneill as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Ian Roger Pinniger as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Fergus John Francis Christie as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Fergus John Francis Christie as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Dr Andrew Oliver as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Dr Andrew Oliver as a director on 1 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page) |
9 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
31 October 2016 | Termination of appointment of Colin George Anderson as a director on 20 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Colin George Anderson as a director on 20 October 2016 (1 page) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
3 November 2015 | Appointment of Mr Neil Bruce Bannatyne as a director on 22 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Neil Bruce Bannatyne as a director on 22 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Alan George Hobbett as a director on 22 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Alan George Hobbett as a director on 22 October 2015 (1 page) |
20 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 November 2014 | Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page) |
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 June 2014 | Appointment of Dr Colin George Anderson as a director (4 pages) |
30 June 2014 | Appointment of Dr Colin George Anderson as a director (4 pages) |
27 May 2014 | Appointment of Mr Paul Samuel Currie as a director (2 pages) |
27 May 2014 | Appointment of Mr Paul Samuel Currie as a director (2 pages) |
11 March 2014 | Termination of appointment of William Mcsporran as a director (1 page) |
11 March 2014 | Termination of appointment of William Mcsporran as a director (1 page) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 October 2013 | Appointment of Alan George Hobbett as a director (3 pages) |
1 October 2013 | Appointment of Alan George Hobbett as a director (3 pages) |
12 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Termination of appointment of Alan Hobbett as a director (1 page) |
12 September 2013 | Termination of appointment of Alan Hobbett as a director (1 page) |
12 September 2013 | Termination of appointment of Paul Currie as a director (1 page) |
12 September 2013 | Termination of appointment of Paul Currie as a director (1 page) |
12 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 April 2013 | Appointment of Paul Samuel Currie as a director (2 pages) |
3 April 2013 | Appointment of Alan George Hobbett as a director (2 pages) |
3 April 2013 | Appointment of Alan George Hobbett as a director (2 pages) |
3 April 2013 | Appointment of Paul Samuel Currie as a director (2 pages) |
29 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 October 2012 | Appointment of Mr John Martin as a director (5 pages) |
11 October 2012 | Appointment of Mr John Martin as a director (5 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 September 2012 | Termination of appointment of John Martin as a director (1 page) |
28 September 2012 | Termination of appointment of Alan Hobbett as a director (1 page) |
28 September 2012 | Termination of appointment of John Martin as a director (1 page) |
28 September 2012 | Termination of appointment of Alan Hobbett as a director (1 page) |
29 August 2012 | Termination of appointment of John Martin as a director (1 page) |
29 August 2012 | Termination of appointment of John Martin as a director (1 page) |
29 August 2012 | Register inspection address has been changed (1 page) |
29 August 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Termination of appointment of Hannah Storie as a director (1 page) |
31 January 2012 | Termination of appointment of Hannah Storie as a director (1 page) |
11 November 2011 | Appointment of Alan George Hobbett as a director (6 pages) |
11 November 2011 | Appointment of Alan George Hobbett as a director (6 pages) |
11 October 2011 | Appointment of Hannah Storie as a director (3 pages) |
11 October 2011 | Appointment of Mr John Martin as a director (3 pages) |
11 October 2011 | Termination of appointment of Alan Hobbett as a director (4 pages) |
11 October 2011 | Termination of appointment of Audrey Webster as a secretary (3 pages) |
11 October 2011 | Termination of appointment of Audrey Webster as a secretary (3 pages) |
11 October 2011 | Appointment of Hannah Storie as a director (3 pages) |
11 October 2011 | Termination of appointment of John Earnshaw as a director (4 pages) |
11 October 2011 | Termination of appointment of Joseph Teale as a director (4 pages) |
11 October 2011 | Termination of appointment of William Mcsporran as a director (4 pages) |
11 October 2011 | Appointment of Mr John Martin as a director (3 pages) |
11 October 2011 | Termination of appointment of Joseph Teale as a director (4 pages) |
11 October 2011 | Termination of appointment of John Earnshaw as a director (4 pages) |
11 October 2011 | Termination of appointment of Alan Hobbett as a director (4 pages) |
11 October 2011 | Termination of appointment of William Mcsporran as a director (4 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 September 2011 | Appointment of William Mcsporran as a director (4 pages) |
23 September 2011 | Appointment of William Mcsporran as a director (4 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Director's details changed for John Earnshaw on 5 August 2011 (2 pages) |
26 August 2011 | Director's details changed for John Earnshaw on 5 August 2011 (2 pages) |
26 August 2011 | Director's details changed for William Mcsporran on 5 August 2011 (2 pages) |
26 August 2011 | Director's details changed for John Earnshaw on 5 August 2011 (2 pages) |
26 August 2011 | Director's details changed for William Mcsporran on 5 August 2011 (2 pages) |
26 August 2011 | Director's details changed for William Mcsporran on 5 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Appointment of Joseph Teale as a director (3 pages) |
15 March 2011 | Appointment of Joseph Teale as a director (3 pages) |
9 November 2010 | Appointment of John Martin as a director (3 pages) |
9 November 2010 | Appointment of John Martin as a director (3 pages) |
20 October 2010 | Appointment of Alan George Hobbett as a director (3 pages) |
20 October 2010 | Appointment of Alan George Hobbett as a director (3 pages) |
14 October 2010 | Termination of appointment of Audrey Dickie as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Audrey Dickie as a secretary (2 pages) |
14 October 2010 | Appointment of Audrey Dickie Webster as a secretary (3 pages) |
14 October 2010 | Appointment of Audrey Dickie Webster as a secretary (3 pages) |
11 October 2010 | Appointment of Shona Bannatyne as a director (3 pages) |
11 October 2010 | Appointment of Shona Bannatyne as a director (3 pages) |
4 October 2010 | Termination of appointment of Shona Bannatyne as a director (2 pages) |
4 October 2010 | Termination of appointment of Alan Hobbett as a director (2 pages) |
4 October 2010 | Termination of appointment of Shona Bannatyne as a director (2 pages) |
4 October 2010 | Termination of appointment of Joseph Teale as a director (2 pages) |
4 October 2010 | Termination of appointment of John Martin as a director (2 pages) |
4 October 2010 | Termination of appointment of Joseph Teale as a director (2 pages) |
4 October 2010 | Termination of appointment of John Martin as a director (2 pages) |
4 October 2010 | Termination of appointment of Alan Hobbett as a director (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (18 pages) |
9 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (18 pages) |
9 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (18 pages) |
9 February 2010 | Appointment of Shona Bannatyne as a director (3 pages) |
9 February 2010 | Appointment of Shona Bannatyne as a director (3 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 November 2009 | Appointment of Alan George Hobbett as a director (2 pages) |
19 November 2009 | Termination of appointment of Andrew Clements as a director (2 pages) |
19 November 2009 | Appointment of Alan George Hobbett as a director (2 pages) |
19 November 2009 | Termination of appointment of Andrew Clements as a director (2 pages) |
9 October 2009 | Appointment of John Earnshaw as a director (1 page) |
9 October 2009 | Appointment of John Martin as a director (1 page) |
9 October 2009 | Appointment of John Martin as a director (1 page) |
9 October 2009 | Appointment of John Earnshaw as a director (1 page) |
30 September 2009 | Appointment terminated director john earnshaw (1 page) |
30 September 2009 | Appointment terminated director john earnshaw (1 page) |
24 September 2009 | Appointment terminate, director catherine anne shaw logged form (2 pages) |
24 September 2009 | Appointment terminate, director catherine anne shaw logged form (2 pages) |
24 September 2009 | Appointment terminated director john martin (1 page) |
24 September 2009 | Appointment terminated director alan hobbett (1 page) |
24 September 2009 | Appointment terminated director alan hobbett (1 page) |
24 September 2009 | Appointment terminated director john martin (1 page) |
25 August 2009 | 122 form as at 24/03/09 40,000 cumulative redeemable preference shares redemmed at £1 (1 page) |
25 August 2009 | Return made up to 05/08/09; full list of members (7 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | 122 form as at 24/03/09 40,000 cumulative redeemable preference shares redemmed at £1 (1 page) |
25 August 2009 | Return made up to 05/08/09; full list of members (7 pages) |
25 August 2009 | Location of register of members (1 page) |
29 January 2009 | Gbp sr 40000@1 (2 pages) |
29 January 2009 | Gbp sr 40000@1 (2 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 December 2008 | Return made up to 05/08/08; no change of members (6 pages) |
9 December 2008 | Return made up to 05/08/08; no change of members (6 pages) |
10 November 2008 | Director appointed william mcsporran (2 pages) |
10 November 2008 | Director appointed william mcsporran (2 pages) |
21 October 2008 | Appointment terminated secretary jacqueline macleod (1 page) |
21 October 2008 | Director appointed john earnshaw (2 pages) |
21 October 2008 | Appointment terminated director william mcsporran (1 page) |
21 October 2008 | Director appointed john martin (2 pages) |
21 October 2008 | Appointment terminate, director christine haddow logged form (1 page) |
21 October 2008 | Appointment terminated secretary jacqueline macleod (1 page) |
21 October 2008 | Appointment terminated director william mcsporran (1 page) |
21 October 2008 | Appointment terminate, director christine haddow logged form (1 page) |
21 October 2008 | Director appointed john martin (2 pages) |
21 October 2008 | Director appointed john earnshaw (2 pages) |
21 October 2008 | Secretary appointed audrey dickie (2 pages) |
21 October 2008 | Secretary appointed audrey dickie (2 pages) |
7 April 2008 | Appointment terminated director lorne macleod (1 page) |
7 April 2008 | Appointment terminated director lorne macleod (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 05/08/07; no change of members (9 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 05/08/07; no change of members (9 pages) |
17 August 2007 | Director resigned (1 page) |
8 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members
|
14 August 2006 | Return made up to 05/08/06; full list of members
|
14 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 05/08/05; full list of members
|
30 August 2005 | Return made up to 05/08/05; full list of members
|
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
8 March 2005 | Partic of mort/charge * (5 pages) |
8 March 2005 | Partic of mort/charge * (5 pages) |
30 December 2004 | Partic of mort/charge * (5 pages) |
30 December 2004 | Partic of mort/charge * (4 pages) |
30 December 2004 | Partic of mort/charge * (5 pages) |
30 December 2004 | Partic of mort/charge * (4 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
7 December 2004 | Ad 11/11/04-06/12/04 £ si 80000@1=80000 £ ic 40000/120000 (2 pages) |
7 December 2004 | Ad 11/11/04-06/12/04 £ si 80000@1=80000 £ ic 40000/120000 (2 pages) |
3 November 2004 | Ad 21/10/04--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
3 November 2004 | Ad 21/10/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
3 November 2004 | Ad 21/10/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
3 November 2004 | Particulars of contract relating to shares (3 pages) |
3 November 2004 | Particulars of contract relating to shares (3 pages) |
3 November 2004 | Ad 21/10/04--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New secretary appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New secretary appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
27 September 2004 | New director appointed (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
5 August 2004 | Incorporation (16 pages) |
5 August 2004 | Incorporation (16 pages) |