Tobermory
Isle Of Mull
PA75 6AH
Scotland
Director Name | Alastair Ian Maclean |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(same day as company formation) |
Role | Joiner Contractor |
Country of Residence | Scotland |
Correspondence Address | Ness Cottage Breadalbane Street, Tobermory Isle Of Mull PA75 6PE Scotland |
Director Name | Mrs Janet Maciver MacDonald |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Cnoc Na Sgillinn Tobermory Isle Of Mull Argyll PA75 6QA Scotland |
Director Name | Elizabeth Jane Brunton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Achamore Fionnphort Isle Of Mull PA66 6BL Scotland |
Director Name | Ms Mairi Maclean |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 March 2012(7 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | Lochbuie Cottage Albert Street Tobermory Isle Of Mull PA75 6PJ Scotland |
Director Name | Miss Kirsten McDonald |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 May 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | A' Challtuinn Erray Road Tobermory Isle Of Mull PA75 6PS Scotland |
Secretary Name | Miss Kirsten McDonald |
---|---|
Status | Current |
Appointed | 15 June 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | A' Challtuinn Erray Road Tobermory Isle Of Mull PA75 6PS Scotland |
Director Name | Mrs Katrina Anne Laurie |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | Clachaig Gruline Aros Isle Of Mull PA71 6HR Scotland |
Director Name | Dr Alasdair Cameron Whyte |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Research Fellow |
Country of Residence | Scotland |
Correspondence Address | Rockville Salen, Aros Isle Of Mull PA72 6JB Scotland |
Director Name | Miss Shannon May Maclean |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 August 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Assistant Communications Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Ruarigan Terrace Ruarigan Terrace Tobermory Isle Of Mull PA75 6PF Scotland |
Director Name | Donald Angus Macleod |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Retired Police Officer |
Country of Residence | Scotland |
Correspondence Address | 36 Riverside Court Tobermory Isle Of Mull PA75 6RF Scotland |
Director Name | Helen Christina Young |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Retired Schoolteacher |
Country of Residence | Scotland |
Correspondence Address | Beechcroft Lochdon Isle Of Mull PA64 6AP Scotland |
Director Name | Eleanor Barbara Wagstaff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Silversmith |
Country of Residence | Scotland |
Correspondence Address | Deargphort Fionnphort Isle Of Mull PA66 6BP Scotland |
Secretary Name | Mrs Janet Maciver MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Cnoc Na Sgillinn Tobermory Isle Of Mull Argyll PA75 6QA Scotland |
Director Name | Riona Jane Isobel Whyte |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 2009) |
Role | Shop Keeper |
Correspondence Address | Rockville, Salen Aros Isle Of Mull Argyll PA72 6JB Scotland |
Director Name | Mr Iain Mackinnon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Achadhbeag 3 Western Road Tobermory Argyll PA75 6RA Scotland |
Director Name | Mr Malcolm John Maclean |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 2014) |
Role | Painter/Decorator |
Country of Residence | Scotland |
Correspondence Address | Cnoc Na Sgillinn Tobermory Isle Of Mull PA75 6QA Scotland |
Director Name | Ms Michelle Jean McEwan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2012) |
Role | Sales And Admin |
Country of Residence | Scotland |
Correspondence Address | 12 Millbrae Bunessan Isle Of Mull PA67 6DQ Scotland |
Director Name | Mrs Janice Irene Roberts |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Struan Crescent Tobermory Isle Of Mull PA75 6AD Scotland |
Registered Address | 3 Ruarigan Terrace Tobermory Isle Of Mull PA75 6PF Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Year | 2014 |
---|---|
Turnover | £2,895 |
Net Worth | £8,186 |
Cash | £8,186 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
28 April 2023 | Termination of appointment of Kirsten Mcdonald as a director on 28 April 2023 (1 page) |
28 April 2023 | Registered office address changed from Currahee Aros Isle of Mull PA72 6JS Scotland to 3 Ruarigan Terrace Tobermory Isle of Mull PA75 6PF on 28 April 2023 (1 page) |
28 April 2023 | Appointment of Miss Shannon May Maclean as a secretary on 28 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Kirsten Mcdonald as a secretary on 28 April 2023 (1 page) |
14 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
4 December 2022 | Registered office address changed from A' Challtuinn Erray Road Tobermory Isle of Mull PA75 6PS Scotland to Currahee Aros Isle of Mull PA72 6JS on 4 December 2022 (1 page) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
8 March 2021 | Secretary's details changed for Miss Kirsten Mcdonald on 8 March 2021 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
8 March 2021 | Director's details changed for Carol Maclean on 8 March 2021 (2 pages) |
16 September 2020 | Director's details changed for Miss Shannon May Maclean on 7 September 2020 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
31 August 2020 | Appointment of Miss Shannon May Maclean as a director on 19 August 2020 (2 pages) |
31 August 2020 | Director's details changed for Miss Kirsten Mcdonald on 5 March 2018 (2 pages) |
8 July 2020 | Termination of appointment of Janice Irene Roberts as a director on 3 July 2020 (1 page) |
10 June 2020 | Appointment of Dr Alasdair Cameron Whyte as a director on 3 June 2020 (2 pages) |
26 February 2020 | Director's details changed for Miss Katrina Anne Maclean on 28 June 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
12 June 2018 | Appointment of Miss Katrina Anne Maclean as a director on 16 May 2018 (2 pages) |
12 June 2018 | Appointment of Mrs Janice Irene Roberts as a director on 16 May 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 April 2018 | Registered office address changed from 9 Morvern Drive Tobermory Isle of Mull PA75 6AH Scotland to A' Challtuinn Erray Road Tobermory Isle of Mull PA75 6PS on 15 April 2018 (1 page) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
25 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
29 November 2016 | Director's details changed for Miss Kirsten Macdonald on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Miss Kirsten Macdonald on 29 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Eleanor Barbara Wagstaff as a director on 16 March 2016 (1 page) |
29 November 2016 | Termination of appointment of Eleanor Barbara Wagstaff as a director on 16 March 2016 (1 page) |
12 November 2016 | Registered office address changed from Cnoc Na Sgillinn Tobermory Isle of Mull PA75 6QA to 9 Morvern Drive Tobermory Isle of Mull PA75 6AH on 12 November 2016 (1 page) |
12 November 2016 | Termination of appointment of Janet Maciver Macdonald as a secretary on 15 June 2016 (1 page) |
12 November 2016 | Termination of appointment of Janet Maciver Macdonald as a secretary on 15 June 2016 (1 page) |
12 November 2016 | Appointment of Miss Kirsten Mcdonald as a secretary on 15 June 2016 (2 pages) |
12 November 2016 | Appointment of Miss Kirsten Mcdonald as a secretary on 15 June 2016 (2 pages) |
12 November 2016 | Registered office address changed from Cnoc Na Sgillinn Tobermory Isle of Mull PA75 6QA to 9 Morvern Drive Tobermory Isle of Mull PA75 6AH on 12 November 2016 (1 page) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 March 2016 | Annual return made up to 16 February 2016 no member list (9 pages) |
9 March 2016 | Annual return made up to 16 February 2016 no member list (9 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 February 2015 | Annual return made up to 16 February 2015 no member list (9 pages) |
24 February 2015 | Annual return made up to 16 February 2015 no member list (9 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
4 September 2014 | Company name changed co-roinn ghaidlig mhuile agus idhe (mull & iona gaelic partnership)\certificate issued on 04/09/14
|
4 September 2014 | Company name changed co-roinn ghaidlig mhuile agus idhe (mull & iona gaelic partnership)\certificate issued on 04/09/14
|
3 July 2014 | Appointment of Miss Kirsten Macdonald as a director (2 pages) |
3 July 2014 | Termination of appointment of Malcolm Maclean as a director (1 page) |
3 July 2014 | Termination of appointment of Malcolm Maclean as a director (1 page) |
3 July 2014 | Appointment of Miss Kirsten Macdonald as a director (2 pages) |
4 March 2014 | Annual return made up to 16 February 2014 no member list (9 pages) |
4 March 2014 | Annual return made up to 16 February 2014 no member list (9 pages) |
4 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Annual return made up to 16 February 2013 no member list (9 pages) |
13 March 2013 | Annual return made up to 16 February 2013 no member list (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 May 2012 | Appointment of Ms Mairi Maclean as a director (2 pages) |
29 May 2012 | Appointment of Ms Mairi Maclean as a director (2 pages) |
28 May 2012 | Termination of appointment of Michelle Mcewan as a director (1 page) |
28 May 2012 | Termination of appointment of Michelle Mcewan as a director (1 page) |
15 March 2012 | Annual return made up to 16 February 2012 no member list (9 pages) |
15 March 2012 | Annual return made up to 16 February 2012 no member list (9 pages) |
7 November 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 November 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 May 2011 | Termination of appointment of Iain Mackinnon as a director (1 page) |
11 May 2011 | Termination of appointment of Helen Young as a director (1 page) |
11 May 2011 | Termination of appointment of Iain Mackinnon as a director (1 page) |
11 May 2011 | Termination of appointment of Helen Young as a director (1 page) |
9 March 2011 | Annual return made up to 16 February 2011 no member list (11 pages) |
9 March 2011 | Annual return made up to 16 February 2011 no member list (11 pages) |
24 January 2011 | Appointment of Ms Michelle Jean Mcewan as a director (2 pages) |
24 January 2011 | Appointment of Ms Michelle Jean Mcewan as a director (2 pages) |
22 December 2010 | Appointment of Mr Malcolm John Maclean as a director (2 pages) |
22 December 2010 | Appointment of Mr Malcolm John Maclean as a director (2 pages) |
19 August 2010 | Termination of appointment of Donald Macleod as a director (1 page) |
19 August 2010 | Termination of appointment of Donald Macleod as a director (1 page) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 March 2010 | Annual return made up to 16 February 2010 no member list (6 pages) |
17 March 2010 | Annual return made up to 16 February 2010 no member list (6 pages) |
16 March 2010 | Director's details changed for Mr Iain Mackinnon on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Carol Maclean on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Eleanor Barbara Wagstaff on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Alastair Ian Maclean on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Iain Mackinnon on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Donald Angus Macleod on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Elizabeth Jane Brunton on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Alastair Ian Maclean on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Donald Angus Macleod on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Eleanor Barbara Wagstaff on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Elizabeth Jane Brunton on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Helen Christina Young on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Helen Christina Young on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Carol Maclean on 13 March 2010 (2 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 May 2009 | Director appointed mr iain mackinnon (1 page) |
14 May 2009 | Director appointed mr iain mackinnon (1 page) |
13 May 2009 | Appointment terminated director riona whyte (1 page) |
13 May 2009 | Appointment terminated director riona whyte (1 page) |
17 February 2009 | Annual return made up to 16/02/09 (4 pages) |
17 February 2009 | Annual return made up to 16/02/09 (4 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 February 2008 | Annual return made up to 16/02/08 (4 pages) |
26 February 2008 | Annual return made up to 16/02/08 (4 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 March 2007 | Annual return made up to 16/02/07 (3 pages) |
13 March 2007 | Annual return made up to 16/02/07 (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
18 April 2006 | Annual return made up to 16/02/06 (2 pages) |
18 April 2006 | Annual return made up to 16/02/06 (2 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
30 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 February 2005 | Incorporation (29 pages) |
16 February 2005 | Incorporation (29 pages) |