Company NameThe Bayhead Bridge Centre
Company StatusActive
Company NumberSC279340
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Johan MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cross Street
Stornoway
Isle Of Lewis
HS1 2UF
Scotland
Director NameMr John Angus Maciver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(18 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16b North Tolsta
Isle Of Lewis
Western Isles
Hs2 Onw
Director NameMr Iain Macaulay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(18 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalvay 29 Benside
Newmarket
Isle Of Lewis
HS2 0DZ
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMr Donald John Macsween
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCnoc Nan Cidhean
49 Lower Bayble
Isle Of Lewis
HS2 0QA
Scotland
Director NameProf Andrew Sim
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2008)
RoleConsultant Surgeon
Correspondence Address7 Achmore
Isle Of Lewis
HS2 9DU
Scotland
Director NameMr David Ross Green
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2011)
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address36
South Dell
Isle Of Lewis
HS2 0SP
Scotland
Director NameGeorge Banks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2008)
RoleLecturer
Correspondence Address12 Battery Park Road
Stornoway
Isle Of Lewis
PA87 2RZ
Scotland
Secretary NameLinda Haig
NationalityBritish
StatusResigned
Appointed03 November 2005(9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 August 2006)
RoleCompany Director
Correspondence Address11
Aird, Tong
Isle Of Lewis
HS2 0HS
Scotland
Director NameCallum Ian Macmillan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2009)
RoleCollege Manager
Correspondence Address8 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Secretary NameMr Stewart Dallas Wilson
NationalityBritish
StatusResigned
Appointed14 August 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Leurbost
Lochs
Isle Of Lewis
HS2 9NS
Scotland
Director NameNorman Maclean
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Plantation Road
Stornoway
Isle Of Lewis
HS1 2JS
Scotland
Director NameDonald Lewis Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Balmerino Drive
Stornoway
Isle Of Lewis
HS1 2TD
Scotland
Director NameMoira Isabelle Sykes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perceval Road South
Stornoway
Western Isles
HS1 2TR
Scotland
Director NameMr Donald John MacDonald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Druim Na H-Athadh
Stornoway
Isle Of Lewis
HS1 2TY
Scotland
Director NameMr Angus McCormack
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address25 North Street
Sandwick
Stornoway
Isle Of Lewis
HS2 0AD
Scotland
Director NameMs Joanne Gillies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Lennan's Youth Services Centre Comhairle Nan Ei
22-24 Point Street
Stornoway
Isle Of Lewus
HS1 2XF
Scotland
Director NameMr David Morrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(6 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMr John Alexander Cunningham
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed05 May 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24-26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameNorman Maclean
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Plantation Road
Stornoway
Isle Of Lewis
HS1 2JS
Scotland
Director NameMr Iain Macmillan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24-26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMr Donald Iain Nicholson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24-26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMr Alasdair Macrae Mackenzie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2014)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address24-26 Lewis Street
Stornoway
Isle Of Lewis
Western Isles
HS1 2JF
Scotland
Director NameMr Gordon Murray
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Lewis Street
Stornoway
Isle Of Lewis
Western Isles
HS1 2JF
Scotland

Location

Registered Address24-26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
14 October 2023Termination of appointment of David Morrison as a director on 12 April 2023 (1 page)
14 October 2023Notification of John Angus Maciver as a person with significant control on 12 April 2023 (2 pages)
14 October 2023Appointment of Mr John Angus Maciver as a director on 12 April 2023 (2 pages)
14 October 2023Appointment of Mr Iain Macaulay as a director on 12 April 2023 (2 pages)
14 October 2023Termination of appointment of Iain Macmillan as a director on 12 April 2023 (1 page)
14 October 2023Cessation of David Morrison as a person with significant control on 12 April 2023 (1 page)
14 October 2023Cessation of Iain Macmillan as a person with significant control on 12 April 2023 (1 page)
14 October 2023Notification of Iain Macaulay as a person with significant control on 12 April 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (16 pages)
17 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
26 March 2022Total exemption full accounts made up to 31 July 2021 (15 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
12 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
11 May 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
18 March 2016Annual return made up to 3 February 2016 no member list (4 pages)
18 March 2016Annual return made up to 3 February 2016 no member list (4 pages)
20 March 2015Annual return made up to 3 February 2015 no member list (4 pages)
20 March 2015Annual return made up to 3 February 2015 no member list (4 pages)
20 March 2015Annual return made up to 3 February 2015 no member list (4 pages)
14 January 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
14 January 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
11 December 2014Termination of appointment of Alasdair Macrae Mackenzie as a director on 21 November 2014 (1 page)
11 December 2014Termination of appointment of Alasdair Macrae Mackenzie as a director on 21 November 2014 (1 page)
4 September 2014Termination of appointment of Gordon Murray as a director on 25 April 2014 (1 page)
4 September 2014Termination of appointment of Gordon Murray as a director on 25 April 2014 (1 page)
3 June 2014Annual return made up to 3 February 2014 no member list (6 pages)
3 June 2014Annual return made up to 3 February 2014 no member list (6 pages)
3 June 2014Annual return made up to 3 February 2014 no member list (6 pages)
17 March 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
17 March 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
15 October 2013Termination of appointment of Norman Maclean as a director (1 page)
15 October 2013Termination of appointment of Norman Maclean as a director (1 page)
25 March 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
25 March 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
20 March 2013Director's details changed for Mr Rae Macrae Mackenzie on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Rae Macrae Mackenzie on 20 March 2013 (2 pages)
19 March 2013Annual return made up to 3 February 2013 no member list (11 pages)
19 March 2013Annual return made up to 3 February 2013 no member list (11 pages)
19 March 2013Annual return made up to 3 February 2013 no member list (11 pages)
18 March 2013Termination of appointment of John Cunningham as a director (1 page)
18 March 2013Termination of appointment of Donald Smith as a director (1 page)
18 March 2013Termination of appointment of Joanne Gillies as a director (1 page)
18 March 2013Termination of appointment of Donald Smith as a director (1 page)
18 March 2013Termination of appointment of John Cunningham as a director (1 page)
18 March 2013Termination of appointment of Angus Mccormack as a director (1 page)
18 March 2013Termination of appointment of Joanne Gillies as a director (1 page)
18 March 2013Termination of appointment of Angus Mccormack as a director (1 page)
8 March 2013Appointment of Mr Rae Macrae Mackenzie as a director (2 pages)
8 March 2013Appointment of Mr Gordon Murray as a director (2 pages)
8 March 2013Termination of appointment of Donald Nicholson as a director (1 page)
8 March 2013Appointment of Mr Gordon Murray as a director (2 pages)
8 March 2013Appointment of Mr Rae Macrae Mackenzie as a director (2 pages)
8 March 2013Termination of appointment of Donald Nicholson as a director (1 page)
12 February 2013Termination of appointment of Donald Macdonald as a director (1 page)
12 February 2013Termination of appointment of Donald Macdonald as a director (1 page)
9 November 2012Appointment of Mr Donald Iain Nicholson as a director (2 pages)
9 November 2012Appointment of Mr Donald Iain Nicholson as a director (2 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
4 April 2012Annual return made up to 3 February 2012 no member list (10 pages)
4 April 2012Annual return made up to 3 February 2012 no member list (10 pages)
4 April 2012Annual return made up to 3 February 2012 no member list (10 pages)
3 April 2012Termination of appointment of David Green as a director (1 page)
3 April 2012Termination of appointment of David Green as a director (1 page)
3 April 2012Appointment of Mr Iain Macmillan as a director (2 pages)
3 April 2012Appointment of Mr Iain Macmillan as a director (2 pages)
30 March 2012Appointment of Mr David Morrison as a director (2 pages)
30 March 2012Appointment of Mr John Alexander Cunningham as a director (2 pages)
30 March 2012Appointment of Mr John Alexander Cunningham as a director (2 pages)
30 March 2012Appointment of Mr David Morrison as a director (2 pages)
15 September 2011Appointment of Norman Maclean as a director (3 pages)
15 September 2011Appointment of Norman Maclean as a director (3 pages)
13 April 2011Annual return made up to 3 February 2011 no member list (8 pages)
13 April 2011Annual return made up to 3 February 2011 no member list (8 pages)
13 April 2011Annual return made up to 3 February 2011 no member list (8 pages)
6 April 2011Termination of appointment of Moira Sykes as a director (1 page)
6 April 2011Termination of appointment of Moira Sykes as a director (1 page)
8 October 2010Total exemption full accounts made up to 31 July 2010 (17 pages)
8 October 2010Total exemption full accounts made up to 31 July 2010 (17 pages)
29 September 2010Appointment of Ms Joanne Gillies as a director (2 pages)
29 September 2010Appointment of Ms Joanne Gillies as a director (2 pages)
28 September 2010Termination of appointment of David Morrison as a director (1 page)
28 September 2010Termination of appointment of David Morrison as a director (1 page)
19 May 2010Appointment of Angus Mccormack as a director (4 pages)
19 May 2010Appointment of Angus Mccormack as a director (4 pages)
26 March 2010Annual return made up to 3 February 2010 no member list (5 pages)
26 March 2010Annual return made up to 3 February 2010 no member list (5 pages)
26 March 2010Annual return made up to 3 February 2010 no member list (5 pages)
24 March 2010Director's details changed for David Morrison on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Donald John Macdonald on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Johan Macdonald on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Donald Lewis Smith on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Donald John Macdonald on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Donald Lewis Smith on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Donald John Macdonald on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Moira Isabelle Sykes on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Donald Lewis Smith on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Johan Macdonald on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Moira Isabelle Sykes on 3 February 2010 (2 pages)
24 March 2010Director's details changed for David Morrison on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Johan Macdonald on 3 February 2010 (2 pages)
24 March 2010Director's details changed for David Morrison on 3 February 2010 (2 pages)
24 March 2010Director's details changed for Moira Isabelle Sykes on 3 February 2010 (2 pages)
22 March 2010Termination of appointment of Donald Macsween as a director (3 pages)
22 March 2010Termination of appointment of Donald Macsween as a director (3 pages)
2 February 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
2 February 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
13 November 2009Termination of appointment of Andrew Sim as a director (1 page)
13 November 2009Termination of appointment of Stewart Wilson as a secretary (1 page)
13 November 2009Termination of appointment of Callum Macmillan as a director (1 page)
13 November 2009Termination of appointment of Stewart Wilson as a secretary (1 page)
13 November 2009Termination of appointment of Norman Maclean as a director (1 page)
13 November 2009Termination of appointment of Norman Maclean as a director (1 page)
13 November 2009Termination of appointment of George Banks as a director (1 page)
13 November 2009Termination of appointment of Callum Macmillan as a director (1 page)
13 November 2009Termination of appointment of George Banks as a director (1 page)
13 November 2009Termination of appointment of Andrew Sim as a director (1 page)
1 October 2009Director appointed donald john macdonald (3 pages)
1 October 2009Director appointed donald john macdonald (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 February 2009Annual return made up to 03/02/09 (5 pages)
24 February 2009Annual return made up to 03/02/09 (5 pages)
15 December 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page)
15 December 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page)
2 September 2008Registered office changed on 02/09/2008 from lamont lane bayhead stornoway western isles HS1 2EB (1 page)
2 September 2008Registered office changed on 02/09/2008 from lamont lane bayhead stornoway western isles HS1 2EB (1 page)
5 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 June 2008Director appointed moira isabelle sykes (2 pages)
20 June 2008Director appointed norman maclean (2 pages)
20 June 2008Director appointed moira isabelle sykes (2 pages)
20 June 2008Director appointed johan macdonald (2 pages)
20 June 2008Director appointed norman maclean (2 pages)
20 June 2008Director appointed johan macdonald (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 16 south beach stornoway isle of lewis HS1 2BE (1 page)
19 June 2008Director appointed donald lewis smith (1 page)
19 June 2008Registered office changed on 19/06/2008 from 16 south beach stornoway isle of lewis HS1 2BE (1 page)
19 June 2008Director appointed donald lewis smith (1 page)
2 April 2008Annual return made up to 03/02/08 (4 pages)
2 April 2008Annual return made up to 03/02/08 (4 pages)
22 February 2007New director appointed (1 page)
22 February 2007Annual return made up to 03/02/07 (5 pages)
22 February 2007New director appointed (1 page)
22 February 2007Annual return made up to 03/02/07 (5 pages)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
13 October 2006Memorandum and Articles of Association (7 pages)
13 October 2006Memorandum and Articles of Association (7 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2006Annual return made up to 03/02/06 (5 pages)
24 February 2006Annual return made up to 03/02/06 (5 pages)
12 January 2006Registered office changed on 12/01/06 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
3 February 2005Incorporation (26 pages)
3 February 2005Incorporation (26 pages)